Doric Holdings Limited was started on 19 Jan 2016 and issued a number of 9429042142614. This registered LTD company has been managed by 5 directors: Gary Scott Lovie - an active director whose contract began on 19 Jan 2016,
Julie May Nixon - an active director whose contract began on 04 Jul 2022,
Kirsteen Robertson Lovie - an inactive director whose contract began on 19 Jan 2016 and was terminated on 27 Oct 2024,
Judith Marjory Lovie - an inactive director whose contract began on 19 Jan 2016 and was terminated on 17 Nov 2020,
John Alexander Lovie - an inactive director whose contract began on 19 Jan 2016 and was terminated on 29 Jun 2018.
As stated in our database (updated on 04 Jun 2025), this company uses 1 address: 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (category: physical, registered).
A total of 100 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 84 shares are held by 2 entities, namely:
Glasslaw Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Lovie, Gary Scott (a director) located at West Melton, Selwyn, Canterbury postcode 7675.
Then there is a group that consists of 1 shareholder, holds 16 per cent shares (exactly 16 shares) and includes
Nixon, Julie May - located at Rd 5, West Melton. Doric Holdings Limited is classified as "Investment - commercial property" (ANZSIC L671230).
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 12 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 84 | |||
| Entity (NZ Limited Company) | Glasslaw Trustees Limited Shareholder NZBN: 9429051782313 |
Christchurch Central Christchurch 8013 New Zealand |
06 May 2024 - |
| Director | Lovie, Gary Scott |
West Melton Selwyn, Canterbury 7675 New Zealand |
19 Jan 2016 - |
| Shares Allocation #2 Number of Shares: 16 | |||
| Individual | Nixon, Julie May |
Rd 5 West Melton 7675 New Zealand |
09 Sep 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lovie, Kirsteen Robertson |
West Melton Selwyn, Canterbury 7675 New Zealand |
19 Jan 2016 - 30 Oct 2024 |
| Individual | Lovie, Judith Marjory |
West Melton Selwyn, Canterbury 7675 New Zealand |
19 Jan 2016 - 18 Mar 2021 |
| Individual | Lovie, John Alexander |
West Melton Selwyn, Canterbury 7675 New Zealand |
19 Jan 2016 - 29 Jun 2018 |
| Individual | Dorrance, Paul Joseph |
Cracroft Christchurch 8022 New Zealand |
19 Jan 2016 - 06 May 2024 |
| Individual | Dorrance, Paul Joseph |
Cracroft Christchurch 8022 New Zealand |
19 Jan 2016 - 06 May 2024 |
| Individual | Dorrance, Paul Joseph |
Cracroft Christchurch 8022 New Zealand |
19 Jan 2016 - 06 May 2024 |
| Individual | Dorrance, Paul Joseph |
Cracroft Christchurch 8022 New Zealand |
19 Jan 2016 - 06 May 2024 |
| Individual | Dorrance, Paul Joseph |
Cracroft Christchurch 8022 New Zealand |
19 Jan 2016 - 06 May 2024 |
| Individual | Dixon, Julie May |
Rd 5 West Melton 7675 New Zealand |
09 Sep 2021 - 09 Sep 2021 |
Gary Scott Lovie - Director
Appointment date: 19 Jan 2016
Address: West Melton, Selwyn, Canterbury, 7675 New Zealand
Address used since 19 Jan 2016
Julie May Nixon - Director
Appointment date: 04 Jul 2022
Address: Rd 5, West Melton, 7675 New Zealand
Address used since 04 Jul 2022
Kirsteen Robertson Lovie - Director (Inactive)
Appointment date: 19 Jan 2016
Termination date: 27 Oct 2024
Address: West Melton, Selwyn, Canterbury, 7675 New Zealand
Address used since 19 Jan 2016
Judith Marjory Lovie - Director (Inactive)
Appointment date: 19 Jan 2016
Termination date: 17 Nov 2020
Address: West Melton, Selwyn, Canterbury, 7675 New Zealand
Address used since 19 Jan 2016
John Alexander Lovie - Director (Inactive)
Appointment date: 19 Jan 2016
Termination date: 29 Jun 2018
Address: West Melton, Selwyn, Canterbury, 7675 New Zealand
Address used since 19 Jan 2016
Cotton Holdings Limited
35 Sir William Pickering Drive
Thornedge Holdings Limited
Unit 4, 35 Sir William Pickering Drive
Trackme Nz Limited
Unit 4, 35 Sir William Pickering Drive
Bragg Consulting Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Tubbs Property Limited
Unit 4 / 35 Sir William Pickering Drive
Bloom Developments Limited
35 Sir William Pickering Drive
Clarence River Estate Limited
Unit 4, 35 Sir William Pickering Drive
Experion Holdings Wensley Limited
Unit 4, 35 Sir William Pickering Drive
Hwh Investments Limited
Unit 4, 35 Sir William Pickering Drive
Mcm Holdings Christchurch Limited
1/41 Sir William Pickering Drive
Nga Mahi Commercial Limited
Unit 4, 35 Sir William Pickering Drive
Ocean Equity Limited
Unit 9, 41 Sir William Pickering Drive