Doric Holdings Limited (issued an NZ business number of 9429042142614) was registered on 19 Jan 2016. 2 addresses are currently in use by the company: 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: physical, registered). 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 16 shares (16 per cent of shares), namely:
Nixon, Julie May (an individual) located at Rd 5, West Melton postcode 7675. When considering the second group, a total of 2 shareholders hold 16 per cent of all shares (exactly 16 shares); it includes
Lovie, Gary Scott (a director) - located at West Melton, Selwyn, Canterbury,
Lovie, Kirsteen Robertson (a director) - located at West Melton, Selwyn, Canterbury. The 3rd group of shareholders, share allocation (68 shares, 68%) belongs to 2 entities, namely:
Dorrance, Paul Joseph, located at Cracroft, Christchurch (an individual),
Lovie, Gary Scott, located at West Melton, Selwyn, Canterbury (a director). "Investment - commercial property" (ANZSIC L671230) is the category the ABS issued Doric Holdings Limited. Our data was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
35 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical & registered & service | 19 Jan 2016 |
Name and Address | Role | Period |
---|---|---|
Gary Scott Lovie
West Melton, Selwyn, Canterbury, 7675
Address used since 19 Jan 2016 |
Director | 19 Jan 2016 - current |
Kirsteen Robertson Lovie
West Melton, Selwyn, Canterbury, 7675
Address used since 19 Jan 2016 |
Director | 19 Jan 2016 - current |
Julie May Nixon
Rd 5, West Melton, 7675
Address used since 04 Jul 2022 |
Director | 04 Jul 2022 - current |
Judith Marjory Lovie
West Melton, Selwyn, Canterbury, 7675
Address used since 19 Jan 2016 |
Director | 19 Jan 2016 - 17 Nov 2020 |
John Alexander Lovie
West Melton, Selwyn, Canterbury, 7675
Address used since 19 Jan 2016 |
Director | 19 Jan 2016 - 29 Jun 2018 |
Shareholder Name | Address | Period |
---|---|---|
Nixon, Julie May Individual |
Rd 5 West Melton 7675 |
09 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Lovie, Gary Scott Director |
West Melton Selwyn, Canterbury 7675 |
19 Jan 2016 - current |
Lovie, Kirsteen Robertson Director |
West Melton Selwyn, Canterbury 7675 |
19 Jan 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Dorrance, Paul Joseph Individual |
Cracroft Christchurch 8022 |
19 Jan 2016 - current |
Lovie, Gary Scott Director |
West Melton Selwyn, Canterbury 7675 |
19 Jan 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Lovie, John Alexander Individual |
West Melton Selwyn, Canterbury 7675 |
19 Jan 2016 - 29 Jun 2018 |
Dixon, Julie May Individual |
Rd 5 West Melton 7675 |
09 Sep 2021 - 09 Sep 2021 |
Lovie, Judith Marjory Individual |
West Melton Selwyn, Canterbury 7675 |
19 Jan 2016 - 18 Mar 2021 |
Cotton Holdings Limited 35 Sir William Pickering Drive |
|
Valueme Limited Unit 4, 35 Sir William Pickering Drive |
|
Thornedge Holdings Limited Unit 4, 35 Sir William Pickering Drive |
|
Trackme NZ Limited Unit 4, 35 Sir William Pickering Drive |
|
Bragg Consulting Limited Unit 4, 35 Sir William Pickering Drive |
|
Charlie Tubbs Property Limited Unit 4 / 35 Sir William Pickering Drive |
Hwh Investments Limited Unit 4, 35 Sir William Pickering Drive |
Nga Mahi Commercial Limited Unit 4, 35 Sir William Pickering Drive |
Clarence River Estate Limited Unit 4, 35 Sir William Pickering Drive |
Experion Holdings Wensley Limited Unit 4, 35 Sir William Pickering Drive |
Bionutrient Holdings Limited 17 Sheffield Crescent |
Jb & Wj Investment Limited 8a Sheffield Crescent |