Don Donnithorne Architects Limited (issued a New Zealand Business Number of 9429039745750) was incorporated on 23 Apr 1986. 2 addresses are currently in use by the company: 4 Rochdale Street, Fendalton, Christchurch, 8014 (type: registered, physical). 6 Lancaster Street, Waltham, Christchurch had been their registered address, until 25 May 2016. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (0.1% of shares), namely:
Donnithorne, Jane Pauline (an individual) located at Christchurch Central, Christchurch postcode 8013. In the second group, a total of 1 shareholder holds 99.9% of all shares (999 shares); it includes
Donnithorne, Martin Boyd (a director) - located at Christchurch. Businesscheck's data was last updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
4 Rochdale Street, Fendalton, Christchurch, 8014 | Registered & physical & service | 25 May 2016 |
Name and Address | Role | Period |
---|---|---|
Martin Boyd Donnithorne
Christchurch, 8013
Address used since 17 May 2016 |
Director | 07 Mar 2008 - current |
Donald Ewart Donnithorne
Christchurch, 8042
Address used since 17 May 2016 |
Director | 08 May 1992 - 17 May 2016 |
Dawn Donnithorne
Christchurch,
Address used since 08 May 1992 |
Director | 08 May 1992 - 10 Mar 2008 |
Previous address | Type | Period |
---|---|---|
6 Lancaster Street, Waltham, Christchurch, 8011 | Registered & physical | 04 Aug 2011 - 25 May 2016 |
127 Armagh Street, Christchurch Central, Christchurch, 8011 | Physical & registered | 15 Jun 2011 - 04 Aug 2011 |
19 Beveridge Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 17 May 2011 - 15 Jun 2011 |
154 Tuam Street, Christchurch 8011 | Registered | 25 Jun 2010 - 17 May 2011 |
Taylor & Co, 154 Tuam Street, Christchurch 8011 | Physical | 25 Jun 2010 - 17 May 2011 |
Taylor & Co, 154 Tuam Street, Christchurch | Registered & physical | 11 Jun 2008 - 25 Jun 2010 |
Unit 7, 78 Armagh Street, Christchurch | Registered | 07 May 2005 - 11 Jun 2008 |
Unit 7, 78 Armagh St, Christchurch | Physical | 07 May 2005 - 11 Jun 2008 |
Provincial Building, Corner Durham And Armagh Streets, Christchurch | Physical | 16 Jun 1997 - 07 May 2005 |
24 Oxford Terrace, Christchurch | Physical | 16 Jun 1997 - 16 Jun 1997 |
24 Oxford Terrace, Christchurch | Registered | 16 Jun 1997 - 07 May 2005 |
119 Armagh Street, Christchurch | Registered | 11 Feb 1992 - 16 Jun 1997 |
Shareholder Name | Address | Period |
---|---|---|
Donnithorne, Jane Pauline Individual |
Christchurch Central Christchurch 8013 |
16 Feb 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Donnithorne, Martin Boyd Director |
Christchurch 8013 |
16 Feb 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Donnithorne, Gloria Dawn Janet Individual |
Christchurch 8042 |
23 Apr 1986 - 16 Feb 2022 |
Donnithorne, Donald Ewart Individual |
Christchurch 8042 |
23 Apr 1986 - 16 Feb 2022 |
Dive And Fishing Charters Limited 4 Rochdale Street |
|
The Downs Pastures Limited 4 Rochdale Street |
|
Riverview Farm 2013 Limited 4 Rochdale Street |
|
John Rawstron Limited 4 Rochdale Street |
|
Catherine Stedman Limited 4 Rochdale Street |
|
Gearry Medical Services Limited 4 Rochdale Street |