Detroit Holdings Limited (issued an NZ business identifier of 9429038361876) was started on 13 Mar 1996. 7 addresess are in use by the company: 313 Hill Road, Rd 2, Napier, 4182 (type: registered, service). Level 1,33 Havelock Road, Havelock North had been their physical address, until 17 May 2021. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Buckley, Darren Mark (an individual) located at Marewa, Napier postcode 4110. "Investment - commercial property" (ANZSIC L671230) is the category the Australian Bureau of Statistics issued Detroit Holdings Limited. Our data was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1,33 Havelock Road, Havelock North, 4130 | Office | 03 May 2019 |
Level 1,33 Havelock Road, Havelock North, 4130 | Physical & registered & service | 17 May 2021 |
Level 1,33 Havelock Road, Havelock North, 4130 | Postal & delivery | 16 May 2023 |
313 Hill Road, Rd 2, Napier, 4182 | Registered & service | 01 Feb 2024 |
Name and Address | Role | Period |
---|---|---|
Darren Mark Buckley
Marewa, Napier, 4110
Address used since 22 Jan 2024
Marewa, Napier, 4110
Address used since 01 Dec 2023
Taradale, Napier, 4112
Address used since 26 May 2010 |
Director | 13 Mar 1996 - current |
Debbie Ann Buckley
Taradale, Napier, 4112
Address used since 26 May 2010 |
Director | 13 Mar 1996 - 18 Dec 2023 |
Type | Used since | |
---|---|---|
313 Hill Road, Rd 2, Napier, 4182 | Registered & service | 01 Feb 2024 |
Level 1,33 Havelock Road , Havelock North , 4130 |
Previous address | Type | Period |
---|---|---|
Level 1,33 Havelock Road, Havelock North, 4130 | Physical | 13 Feb 2019 - 17 May 2021 |
Level 1,33 Havelock Road, Havelock North, 4130 | Registered | 12 Feb 2019 - 17 May 2021 |
Level 2 Eastborne House/507 Eastborne St West Hastings, Hastings, 4122 | Registered | 02 Jun 2017 - 12 Feb 2019 |
Level 2 Eastborne House/507 Eastborne St West Hastings, Hastings, 4122 | Physical | 02 Jun 2017 - 13 Feb 2019 |
208-210 Avenue Road East, Hastings, 4122 | Physical & registered | 11 Oct 2013 - 02 Jun 2017 |
Whk, 208-210 Avenue Road East, Hastings 4122 | Registered & physical | 02 Jun 2010 - 11 Oct 2013 |
Whk Coffey Davidson, 208-210 Avenue Road East, Hastings | Registered & physical | 01 Aug 2007 - 02 Jun 2010 |
Coffey Davidson & Partners, 120n Karamu Road, Hastings | Registered | 11 Apr 2000 - 01 Aug 2007 |
Coffey Davidson & Partners, 303 N Karamu Road, Hastings | Registered | 12 Jun 1998 - 11 Apr 2000 |
Coffey Davidson Limited, 303 N Karamu Road, Hasting | Physical | 16 Nov 1996 - 01 Aug 2007 |
Coffey Davidson & Partners, 120n Karamu Road, Hastings | Physical | 16 Nov 1996 - 16 Nov 1996 |
Coffey Davidson & Partners, 120n Karamu Road, Hastings | Registered | 05 Aug 1996 - 12 Jun 1998 |
Shareholder Name | Address | Period |
---|---|---|
Buckley, Darren Mark Individual |
Marewa Napier 4110 |
13 Mar 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Buckley, Debbie Ann Individual |
Taradale Napier 4112 |
13 Mar 1996 - 19 Dec 2023 |
Hb Business Solutions Limited C/- 1406 Jubilee Street |
|
Moanaroa Station Limited C/- 111 Avenue Road East |
|
Wiggle Worm Limited 804 Lawrence Street |
|
Access Charitable Trust 808a Outram Rd |
|
Granite Electrical Limited 806 Ferguson Street |
|
Wine Country Sheetmetal & Engineering Limited 815 Fergusson Street |
Msj Holdings Limited 115a Lumsden Road |
Lee Family Property Limited 308 Princes Street |
Bastel Properties Limited 308 Princes Street |
Blys Investments Limited Cnr Lyndon And Railway Roads |
Qe204 Limited 204 Queen Street East |
Stem Property Limited 201 Market Street |