Donald Napier Limited, a registered company, was incorporated on 16 Apr 1970. 9429040593074 is the business number it was issued. This company has been supervised by 4 directors: Nigel Warren Hollis - an active director whose contract began on 02 Dec 1991,
Susan Jane Hollis - an active director whose contract began on 01 Nov 2000,
Donald Napier Sturt - an inactive director whose contract began on 02 Dec 1991 and was terminated on 24 Feb 2004,
Ngaire Allison Sturt - an inactive director whose contract began on 02 Dec 1991 and was terminated on 01 Nov 2000.
Updated on 27 Apr 2024, our data contains detailed information about 1 address: 30 Sir William Avenue, East Tamaki, Auckland (type: physical, registered).
Donald Napier Limited had been using 67 Elizabeth Knox Place, Mt Wellington, Auckland as their registered address until 21 Dec 2004.
A total of 50000 shares are allocated to 7 shareholders (4 groups). The first group consists of 16666 shares (33.33 per cent) held by 3 entities. Next there is the second group which includes 2 shareholders in control of 33234 shares (66.47 per cent). Finally there is the next share allotment (50 shares 0.1 per cent) made up of 1 entity.
Previous addresses
Address: 67 Elizabeth Knox Place, Mt Wellington, Auckland
Registered & physical address used from 15 Nov 2002 to 21 Dec 2004
Address: 84e Elizabeth Knox Place, Mt Wellington, Auckland
Physical address used from 01 Jul 1997 to 15 Nov 2002
Address: 100 Tarawera Tce, St Heliers, Auckland
Registered address used from 07 Jul 1994 to 15 Nov 2002
Basic Financial info
Total number of Shares: 50000
Annual return filing month: November
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16666 | |||
Individual | Hollis, Nigel Warren |
St Heliers Auckland 1071 New Zealand |
16 Apr 1970 - |
Entity (NZ Limited Company) | J P Trustee Services Limited Shareholder NZBN: 9429033045238 |
4 Graham Street Auckland 1010 New Zealand |
09 Nov 2022 - |
Individual | Hollis, Susan Jane |
St Heliers Auckland 1071 New Zealand |
16 Apr 1970 - |
Shares Allocation #2 Number of Shares: 33234 | |||
Individual | Hollis, Nigel Warren |
St Heliers Auckland 1071 New Zealand |
16 Apr 1970 - |
Individual | Hollis, Susan Jane |
St Heliers Auckland 1071 New Zealand |
16 Apr 1970 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Hollis, Nigel Warren |
St Heliers Auckland 1071 New Zealand |
16 Apr 1970 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Hollis, Susan Jane |
St Heliers Auckland 1071 New Zealand |
16 Apr 1970 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sturt, Ngaire Allison |
Auckland 5 |
16 Apr 1970 - 15 Nov 2006 |
Individual | Woods, Michael John |
Titirangi Auckland 0604 New Zealand |
15 Feb 2016 - 09 Nov 2022 |
Individual | Sturt, Donald Napier |
Auckland 5 |
16 Apr 1970 - 15 Nov 2006 |
Individual | Clark, Graeme Bruce |
Epsom Auckland |
16 Apr 1970 - 13 Nov 2011 |
Nigel Warren Hollis - Director
Appointment date: 02 Dec 1991
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Feb 2016
Susan Jane Hollis - Director
Appointment date: 01 Nov 2000
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Feb 2016
Donald Napier Sturt - Director (Inactive)
Appointment date: 02 Dec 1991
Termination date: 24 Feb 2004
Address: Auckland 5,
Address used since 02 Dec 1991
Ngaire Allison Sturt - Director (Inactive)
Appointment date: 02 Dec 1991
Termination date: 01 Nov 2000
Address: Auckland 5,
Address used since 02 Dec 1991
Fantail Cricket Limited
84c Elizabeth Knox Place
Chemtech Products Nz Limited
82 Elizabeth Knox Place
Devine Agencies Limited
Unit 1, 86 Elizabeth Knox Place
Kea Foods (2014) Limited
Unit 3, 65 Elizabeth Knox Place
Nz Woolly Stuff Limited
1/65 Elizabeth Knox Place
Forest River Investment Limited
Suite 15/80 Elizabeth Knox Place