Discovery Properties Limited (issued an NZ business number of 9429037869595) was incorporated on 15 Apr 1998. 6 addresess are currently in use by the company: 8 Tullamore, Maunu, Whangarei, 0110 (type: registered, service). 6A Vinery Lane, Whangarei had been their physical address, up to 16 Oct 2020. 120 shares are allocated to 7 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 30 shares (25 per cent of shares), namely:
Davis, Robyn Leigh (an individual) located at Gulf Harbour, Whangaparaoa postcode 0930. As far as the second group is concerned, a total of 2 shareholders hold 25 per cent of all shares (30 shares); it includes
Scott, Peter Gregory (an individual) - located at Matakatia, Whangaparaoa,
Scott, Carolyn Anne (an individual) - located at Matakatia, Whangaparaoa. Next there is the 3rd group of shareholders, share allocation (30 shares, 25%) belongs to 2 entities, namely:
Lloyd, Linda Ann, located at Kensington, Whangarei (an individual),
Lloyd, Kevin Phillip, located at Whangarei (an individual). "Rental of commercial property" (business classification L671250) is the category the Australian Bureau of Statistics issued Discovery Properties Limited. The Businesscheck information was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
228 Matapouri Road, Rd 3, Whangarei, 0173 | Registered & physical & service | 16 Oct 2020 |
8 Tullamore, Maunu, Whangarei, 0110 | Records & shareregister | 13 Oct 2023 |
8 Tullamore, Maunu, Whangarei, 0110 | Registered | 24 Oct 2023 |
24 Finlayson Street, Whangarei, Whangarei, 0110 | Service | 24 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Carolyn Anne Scott
Matakatia, Whangaparaoa, 0930
Address used since 13 Oct 2009 |
Director | 15 Apr 1998 - current |
Peter Gregory Scott
Matakatia, Whangaparaoa, 0930
Address used since 13 Oct 2009 |
Director | 15 Apr 1998 - current |
Kevin Phillip Lloyd
Kensington, Whangarei, 0112
Address used since 01 Oct 2013 |
Director | 01 Oct 2013 - current |
Linda Ann Lloyd
Kensington, Whangarei, 0112
Address used since 01 Oct 2013 |
Director | 01 Oct 2013 - current |
Warwick David Dowse
Frankton, Hamilton, 3204
Address used since 25 Oct 2018
Tamworth, New South Wales, 2340
Address used since 01 Oct 2013 |
Director | 01 Oct 2013 - current |
Alison Myra Dowse
Frankton, Hamilton, 3204
Address used since 03 Feb 2022 |
Director | 03 Feb 2022 - current |
Myra Gladys Waddell
Hibiscus Coast Village, Red Beach, 0932
Address used since 06 Sep 2010 |
Director | 15 Apr 1998 - 03 Feb 2022 |
Alison Myra Dowse
Frankton, Hamilton, 3204
Address used since 25 Oct 2018
Tamworth, New South Wales, 2340
Address used since 01 Oct 2013 |
Director | 01 Oct 2013 - 03 Feb 2022 |
Donald Robert Waddell
Hibiscus Coast Village, Red Beach, 0932
Address used since 06 Sep 2010 |
Director | 15 Apr 1998 - 20 Jan 2016 |
Myrlene Bunting
Hamilton, 3214
Address used since 15 Apr 1998 |
Director | 15 Apr 1998 - 01 Oct 2013 |
Stuart Raymond Cann
Hamilton, 3200
Address used since 29 Nov 2004 |
Director | 29 Nov 2004 - 01 Oct 2013 |
Douglas Gordon Joseph Bunting
Hamilton,
Address used since 15 Apr 1998 |
Director | 15 Apr 1998 - 15 Oct 2003 |
Type | Used since | |
---|---|---|
24 Finlayson Street, Whangarei, Whangarei, 0110 | Service | 24 Oct 2023 |
Previous address | Type | Period |
---|---|---|
6a Vinery Lane, Whangarei, 0143 | Physical & registered | 30 Oct 2013 - 16 Oct 2020 |
Level 3 Pwc Centre, Cnr Ward & Anglesea Streets, Hamilton, 3204 | Registered & physical | 23 Oct 2013 - 30 Oct 2013 |
Pricewaterhousecoopers,, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets,, Hamilton | Registered & physical | 16 Jan 2007 - 23 Oct 2013 |
C/-beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton | Registered & physical | 02 Oct 2006 - 16 Jan 2007 |
414 Peachgrove Road, Hamilton | Registered | 12 Apr 2000 - 02 Oct 2006 |
414 Peachgrove Road, Hamilton | Physical | 16 Apr 1998 - 02 Oct 2006 |
Shareholder Name | Address | Period |
---|---|---|
Davis, Robyn Leigh Individual |
Gulf Harbour Whangaparaoa 0930 |
28 Jun 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Peter Gregory Individual |
Matakatia Whangaparaoa 0930 |
15 Oct 2013 - current |
Scott, Carolyn Anne Individual |
Matakatia Whangaparaoa 0930 |
15 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Lloyd, Linda Ann Individual |
Kensington Whangarei 0112 |
15 Oct 2013 - current |
Lloyd, Kevin Phillip Individual |
Whangarei 0112 |
15 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Dowse, Warwick David Individual |
Frankton Hamilton 3204 |
15 Oct 2013 - current |
Dowse, Alison Myra Individual |
Frankton Hamilton 3204 |
15 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Carolyn Anne Individual |
Gulf Harbour Auckland |
15 Apr 1998 - 25 Sep 2006 |
Scott, Peter Gregory Individual |
Gulf Harbour Auckland |
15 Apr 1998 - 25 Sep 2006 |
Waddell, Myra Gladys Individual |
Red Beach Red Beach 0932 |
15 Oct 2013 - 28 Jun 2022 |
Cann, Stuart Raymond Individual |
Pukete Hamilton 3200 |
15 Apr 1998 - 15 Oct 2013 |
Bunting, Myrlene Individual |
Fairfield Hamilton 3214 |
15 Apr 1998 - 15 Oct 2013 |
Discovery Lodge Limited Shareholder NZBN: 9429037875947 Company Number: 901664 Entity |
15 Apr 1998 - 15 Oct 2013 | |
Motel Investments Limited Shareholder NZBN: 9429035878506 Company Number: 1350297 Entity |
02 Oct 2006 - 15 Oct 2013 | |
Discovery Lodge Limited Shareholder NZBN: 9429037875947 Company Number: 901664 Entity |
15 Apr 1998 - 15 Oct 2013 | |
Motel Investments Limited Shareholder NZBN: 9429035878506 Company Number: 1350297 Entity |
02 Oct 2006 - 15 Oct 2013 | |
Waddell, Donald Robert Individual |
Red Beach Red Beach 0932 |
15 Oct 2013 - 20 Apr 2016 |
Glen Jenyns Contracting Limited 6a Vinery Lane |
|
Ngati-hine Forestry Charitable Trust 6 Vinery Lane |
|
S&e Retirement Limited 6a Vinery Lane |
|
Hineora Limited 6 Vinery Lane |
|
Waikaha Limited Gunson Mclean |
|
Anson Estate Limited Gunson Mclean |
Port Road Rentals Limited 1st Floor |
Sheard Properties Limited 1st Floor |
Dyer Properties Limited 114 Bank St |
Johnsons Cameron St Property Limited 114 Bank Street |
Future Buildings Northland Limited 1st Floor, 5 Hunt Street |
Harbinger Investments Limited 5 Hunt Street |