Dockland Wharf Leases Limited was incorporated on 22 Aug 2012 and issued a business number of 9429030546196. This registered LTD company has been supervised by 4 directors: Brian David Fitzgerald - an active director whose contract began on 22 Aug 2012,
Marcel Lindale - an active director whose contract began on 01 May 2017,
Graham Jackson - an active director whose contract began on 01 May 2017,
Mark John French - an inactive director whose contract began on 22 Aug 2012 and was terminated on 01 May 2017.
As stated in our information (updated on 26 Mar 2024), the company filed 1 address: Level 1, Shed 19A, Princes Wharf, 137 Quay Street, Auckland, 1010 (type: physical, registered).
Up to 21 Sep 2015, Dockland Wharf Leases Limited had been using Level 1, Shed 19A, Princes Wharf, 137 Quay Street, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Dockland Holdings Limited (an entity) located at 137 Quay Street, Auckland postcode 1010.
Previous addresses
Address: Level 1, Shed 19a, Princes Wharf, 137 Quay Street, Auckland, 1143 New Zealand
Registered & physical address used from 04 Sep 2015 to 21 Sep 2015
Address: Level 7, 234 Wakefield Street, Wellington, 6011 New Zealand
Registered & physical address used from 22 Aug 2012 to 04 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Dockland Holdings Limited Shareholder NZBN: 9429033767413 |
137 Quay Street Auckland 1010 New Zealand |
22 Aug 2012 - |
Ultimate Holding Company
Brian David Fitzgerald - Director
Appointment date: 22 Aug 2012
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 22 Aug 2012
Marcel Lindale - Director
Appointment date: 01 May 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 May 2017
Graham Jackson - Director
Appointment date: 01 May 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 May 2017
Mark John French - Director (Inactive)
Appointment date: 22 Aug 2012
Termination date: 01 May 2017
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 22 Aug 2012
Te Pahu Custodians Limited
Level 1, Shed 19a, Princes Wharf
Kauri Timber Building Limited
Level 1, Shed 19a, Princes Wharf
Princes Wharf Spaces Limited
Level 1, Shed 19a, Princes Wharf
13 Gore Street Limited
Shed 19, Princes Wharf, 137 Quay Street
Stonewood Group Limited
Shed 19, Princes Wharf, 137 Quay Street
318 Lambton Quay Limited
Shed 19, Princes Wharf, 137 Quay Street