Domett Properties Limited (NZBN 9429038293030) was started on 21 Jun 1996. 4 addresses are in use by the company: Level 8, 111 The Terrace, Wellington Central, Wellington, 6011 (type: registered, physical). Level 1, 100 Moorhouse Avenue, Christchurch had been their registered address, up until 17 Aug 2020. 166500 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 112500 shares (67.57 per cent of shares), namely:
Rangatira Limited (an entity) located at Wellington postcode 6140. When considering the second group, a total of 1 shareholder holds 32.43 per cent of all shares (54000 shares); it includes
Heller, Fraser Todd (an individual) - located at Northwood, Christchurch. "Investment - commercial property" (ANZSIC L671230) is the classification the ABS issued Domett Properties Limited. Our data was last updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 8, 111 The Terrace, Wellington Central, Wellington, 6011 | Postal & office | 07 Aug 2020 |
| Level 8, 111 The Terrace, Wellington Central, Wellington, 6011 | Registered & physical & service | 17 Aug 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Fraser Todd Heller
Northwood, Christchurch, 8051
Address used since 19 May 2016 |
Director | 26 Mar 1997 - current |
|
David Pilkington
Khandallah, Wellington, 6035
Address used since 19 May 2008 |
Director | 30 Aug 2007 - current |
|
Brydon Hamilton Heller
St Albans, Christchurch, 8014
Address used since 02 Mar 2022
Rd 6, Swannanoa, 7476
Address used since 10 Apr 2018 |
Director | 10 Apr 2018 - current |
|
Philip James Veal
Kelburn, Wellington, 6012
Address used since 19 May 2016 |
Director | 04 Sep 2014 - 08 Sep 2017 |
|
Nicholas John Harris
Casebrook, Christchurch, 8051
Address used since 19 May 2008 |
Director | 21 Jun 1996 - 28 Oct 2016 |
|
Ian Stewart Frame
Roseneath, Wellington, 6011
Address used since 19 May 2008 |
Director | 13 Jun 2003 - 01 Jul 2014 |
|
Barry Michael Joseph Dineen
Roseneath, Wellington,
Address used since 22 Mar 2004 |
Director | 22 Mar 2004 - 25 Jul 2007 |
|
Murray Richard Spinks
Cashmere, Christchurch,
Address used since 12 Apr 2002 |
Director | 26 Mar 1997 - 13 Jun 2003 |
|
Peter William Timbs
Christchurch,
Address used since 09 Jun 2003 |
Director | 26 Mar 1997 - 13 Jun 2003 |
|
Bryan William Harris
R D 3, Cheviot,
Address used since 21 Jun 1996 |
Director | 21 Jun 1996 - 26 Mar 1997 |
| Level 8, 111 The Terrace , Wellington Central , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 100 Moorhouse Avenue, Christchurch, 8011 | Registered & physical | 13 Feb 2014 - 17 Aug 2020 |
| P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 | Registered & physical | 29 Apr 2011 - 13 Feb 2014 |
| P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 | Physical & registered | 03 Jun 2009 - 29 Apr 2011 |
| Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch | Physical & registered | 14 Jun 2006 - 03 Jun 2009 |
| Goldsmith Fox And Co, Chartered Accountants, 236 Armagh Street, Christchurch | Registered | 11 Apr 2000 - 14 Jun 2006 |
| Goldsmith Fox And Co, Chartered Accountants, 236 Armagh Street, Christchurch | Registered | 29 May 1998 - 11 Apr 2000 |
| Goldsmith Fox And Co, Chartered Accountants, 236 Armagh Street, Christchurch | Physical | 24 Jun 1996 - 24 Jun 1996 |
| Goldsmith Fox P K F, Chartered Accountants, 236 Armagh Street, Christchurch | Physical | 24 Jun 1996 - 14 Jun 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rangatira Limited Shareholder NZBN: 9429040967530 Entity (NZ Limited Company) |
Wellington 6140 |
09 Jun 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Heller, Fraser Todd Individual |
Northwood Christchurch 8051 |
21 Jun 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harakeke Nominees Limited Shareholder NZBN: 9429036736119 Company Number: 1168739 Entity |
100 Moorhouse Avenue Christchurch 8011 |
02 May 2013 - 04 Sep 2020 |
|
Harris, Nicholas John Individual |
Casebrook Christchurch 8051 |
24 May 2005 - 04 Sep 2020 |
|
Harris, Lynda Maree Individual |
Casebrook Christchurch 8051 |
21 Jun 1996 - 04 Sep 2020 |
|
Spinks, Murray Richard Individual |
Cashmere Christchurch |
09 Jun 2004 - 09 Jun 2004 |
|
Harris, Nicholas John Individual |
Casebrook Christchurch 8051 |
24 May 2005 - 04 Sep 2020 |
|
Harris, Lynda Maree Individual |
Casebrook Christchurch 8051 |
21 Jun 1996 - 04 Sep 2020 |
|
Harakeke Nominees Limited Shareholder NZBN: 9429036736119 Company Number: 1168739 Entity |
100 Moorhouse Avenue Christchurch 8011 |
02 May 2013 - 04 Sep 2020 |
|
Timbs, Peter William Individual |
Barrington Christchurch |
09 Jun 2004 - 09 Jun 2004 |
| Effective Date | 06 Aug 2020 |
| Name | Rangatira Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 3508 |
| Country of origin | NZ |
| Address |
Level 8, 111 The Terrace Wellington 6140 |
![]() |
Romano's Food Group Limited Level 1 |
![]() |
Frobisher Australia Limited Level 1 |
![]() |
Veracity Building Solutions Limited Level 1 |
![]() |
Harewood Investments Limited Level 1 |
![]() |
Blakesfield Limited Level 1 |
![]() |
Gf Leasing Limited Level 1 |
|
Papanui Properties Limited Level 1 |
|
Treffers Investments Limited Level 1 |
|
Grenadier Holdings Limited 98 Moorhouse Avenue |
|
A G Commercial Limited 94 Disraeli Street |
|
Coleslaws Limited 94 Disraeli Street |
|
Port Hills Property Holdings Limited 22 Moorhouse Ave |