Shortcuts

Doppelmayr New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040368139
NZBN
138334
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 14 Jul 2017

Doppelmayr New Zealand Limited, a registered company, was registered on 10 Jul 1975. 9429040368139 is the New Zealand Business Number it was issued. This company has been run by 7 directors: Ian Smith - an active director whose contract began on 01 Apr 2017,
Fergus Gammie - an active director whose contract began on 01 Oct 2022,
Michael K. - an inactive director whose contract began on 15 Mar 2022 and was terminated on 30 Sep 2022,
John Daniel Petrie - an inactive director whose contract began on 01 Sep 2017 and was terminated on 22 Feb 2022,
Grant Horner - an inactive director whose contract began on 13 Apr 1992 and was terminated on 30 Nov 2017.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Doppelmayr New Zealand Limited had been using C/- Bdo, 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address up to 14 Jul 2017.
Old names used by this company, as we found at BizDb, included: from 10 Jul 1975 to 17 Dec 2021 they were called Doppelmayr Lifts Nz Limited.

Addresses

Previous addresses

Address: C/- Bdo, 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 21 May 2015 to 14 Jul 2017

Address: C/- Bdo Spicers, 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 16 Apr 2012 to 21 May 2015

Address: Bdo Spicers (christchurch) Ltd, Spicer House, 148 Victoria Street, Christchurch

Physical & registered address used from 15 May 2006 to 15 May 2006

Address: C/-bdo Spicers, Spicer House, 148 Victoria Street, Christchurch New Zealand

Physical address used from 15 May 2006 to 16 Apr 2012

Address: C/-bdo Spicers, Spicer House, 148 Victoria Street, Christchurch New Zealand

Registered address used from 15 May 2006 to 15 May 2006

Address: C/o Spicer And Oppenheim, Spicer House, 148 Victoria Street, Christchurch

Registered address used from 27 Jun 1997 to 15 May 2006

Address: Spicer & Oppenheim, Level 6, Spicer House, 148 Victoria Street, Christchurch

Physical address used from 27 Jun 1997 to 15 May 2006

Financial Data

Basic Financial info

Total number of Shares: 60000

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 60000
Other (Other) Doppelmayr International Gmbh

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Doppelmayr Seilbahnen, Gmbh Postfach 20
A-6961 Wolfurt, Austria

Ultimate Holding Company

23 Apr 2018
Effective Date
Ropetrans International Gmbh
Name
Company
Type
AT
Country of origin
Directors

Ian Smith - Director

Appointment date: 01 Apr 2017

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 01 Apr 2017


Fergus Gammie - Director

Appointment date: 01 Oct 2022

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 01 Oct 2022


Michael K. - Director (Inactive)

Appointment date: 15 Mar 2022

Termination date: 30 Sep 2022


John Daniel Petrie - Director (Inactive)

Appointment date: 01 Sep 2017

Termination date: 22 Feb 2022

Address: Hillmorton, Christchurch, 8024 New Zealand

Address used since 01 Sep 2017


Grant Horner - Director (Inactive)

Appointment date: 13 Apr 1992

Termination date: 30 Nov 2017

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 04 Apr 2012


Michael D. - Director (Inactive)

Appointment date: 22 Jun 1995

Termination date: 30 Nov 2017


Arthur Doppelmayr - Director (Inactive)

Appointment date: 13 Apr 1992

Termination date: 22 Jun 1995

Address: Voralberg, Austria,

Address used since 13 Apr 1992

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North