General information

Detosule Properties Limited

Type: NZ Limited Company (Ltd)
9429035585985
New Zealand Business Number
1474833
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L671160 - Rental Of Residential Property
Industry classification codes with description

Detosule Properties Limited (issued an NZ business identifier of 9429035585985) was launched on 21 Jan 2004. 10 addresess are currently in use by the company: 36 Eliot Street, New Plymouth, New Plymouth, 4310 (type: physical, service). 141 Powderham Street, New Plymouth had been their physical address, up to 07 Oct 2020. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (1 per cent of shares), namely:
Vickery, Suzanne Michelle (an individual) located at Bell Block postcode 4312. When considering the second group, a total of 1 shareholder holds 99 per cent of all shares (exactly 99 shares); it includes
Highfields Farms Trustees Limited (an entity) - located at Eltham, Eltham. "Rental of residential property" (ANZSIC L671160) is the category the ABS issued Detosule Properties Limited. Our data was updated on 31 May 2025.

Current address Type Used since
141 Powderham Street, New Plymouth Other (Address for Records) 04 Mar 2009
141 Powderham Street, New Plymouth Other (Address For Share Register) 31 May 2010
124a Te Awa Avenue, Te Awa, Napier, 4110 Delivery & postal & office 13 May 2020
36 Eliot Street, New Plymouth, New Plymouth, 4310 Other (Address For Share Register) & records & shareregister (Address For Share Register) 29 Sep 2020
Contact info
64 6 8420172
Phone (Phone)
sue.v@xtra.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Suzanne Michelle Vickery
Bell Block, 4312
Address used since 07 May 2025
Hospital Hill, Napier, 4110
Address used since 11 Apr 2022
Te Awa, Napier, 4110
Address used since 01 May 2020
Greenmeadows, Napier, 4112
Address used since 28 Mar 2017
Jervoistown, Napier, 4112
Address used since 01 Dec 2017
Director 21 Jan 2004 - current
Addresses
Other active addresses
Type Used since
36 Eliot Street, New Plymouth, New Plymouth, 4310 Other (Address For Share Register) & records & shareregister (Address For Share Register) 29 Sep 2020
36 Eliot Street, New Plymouth, New Plymouth, 4310 Physical & service & registered 07 Oct 2020
Principal place of activity
124a Te Awa Avenue , Te Awa , Napier , 4110
Previous address Type Period
141 Powderham Street, New Plymouth, 4310 Physical & registered 10 Apr 2019 - 07 Oct 2020
141 Powderham Street, New Plymouth Registered 08 Jun 2010 - 10 Apr 2019
C/-jordan Horton & Co Ltd, 141 Powderham Street, New Plymouth, 4310 Registered 11 Mar 2009 - 08 Jun 2010
171 Ngatimaru Road, Tikorangi Physical 21 Jan 2004 - 10 Apr 2019
171 Ngatimaru Road, Tikorangi Registered 21 Jan 2004 - 11 Mar 2009
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
07 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Vickery, Suzanne Michelle
Individual
Bell Block
4312
21 Jan 2004 - current
Shares Allocation #2 Number of Shares: 99
Shareholder Name Address Period
Highfields Farms Trustees Limited
Shareholder NZBN: 9429050603107
Entity (NZ Limited Company)
Eltham
Eltham
4322
09 Apr 2024 - current

Historic shareholders

Shareholder Name Address Period
Yandle, Wendy Michelle
Individual
Waitara
Waitara
4320
01 Dec 2017 - 09 Apr 2024
Walch, Anthony James
Individual
Otahuhu
21 Jan 2004 - 27 Jun 2010
Walch, Megan Anne
Individual
New Plymouth
21 Jan 2004 - 27 Jun 2010
Jordan, Laurence Edward
Individual
Bell Block
New Plymouth
4312
21 Jan 2004 - 01 Dec 2017
Location
Companies nearby
Kbv Limited
171 Ngatimaru Road
Newstar Limited
169 Ngatimaru Road
Tikorangi Hall Society Incorporated
114 Ngatimaru Road
Manukorihi Golf Club Incorporated
Wills Road
Lemah Limited
127 Princess Street
Thornehayes Farm Limited
370 Ngatimaru Road
Similar companies
Jelco Holdings Limited
31 Mclean Street, Waitara
Brixton Landing Limited
104 Brown Road
Cocodella Limited
92 Wills Road
Ravens Corp Limited
27 Jules Crescent
Herbert & Brown Properties Limited
137 Parklands Avenue
Jaja Investments Limited
3 Vardon Way