Draco Corporation Limited was registered on 13 Feb 1989 and issued a number of 9429000005692. This registered LTD company has been run by 3 directors: Brian Geoffrey Mckeown - an active director whose contract started on 01 Jul 2007,
Kerry Gage Harvey - an inactive director whose contract started on 13 Feb 1989 and was terminated on 01 Mar 2013,
Cherry Harvey - an inactive director whose contract started on 13 Feb 1989 and was terminated on 01 Mar 2013.
As stated in BizDb's database (updated on 18 Feb 2024), this company uses 1 address: 73 Roland Road, Greenhithe, Auckland, 0632 (category: registered, physical).
Up until 28 Mar 2022, Draco Corporation Limited had been using Level 2, 60 Grafton Road, Grafton, Auckland as their physical address.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 225 shares are held by 1 entity, namely:
Mckeown, Christina (an individual) located at Greenhithe, Auckland postcode 0632.
Then there is a group that consists of 1 shareholder, holds 22.5% shares (exactly 225 shares) and includes
Mckeown, Brian Geoffrey - located at Greenhithe, Auckland.
The next share allotment (550 shares, 55%) belongs to 1 entity, namely:
Brian Geoffrey Mckeown and Christina Mckeown, located at Greenhithe, Auckland (an other). Draco Corporation Limited was classified as "Kitchenware mfg - plastic" (ANZSIC C191220).
Previous addresses
Address: Level 2, 60 Grafton Road, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 06 Jul 2012 to 28 Mar 2022
Address: Same As Registered Office Address
Physical address used from 31 Jul 2001 to 31 Jul 2001
Address: 4/2 Claude Rd, Epsom, Auckland 3 New Zealand
Physical address used from 31 Jul 2001 to 06 Jul 2012
Address: 3a Lewin Road, Epsom, Auckland
Physical address used from 17 Jul 1998 to 31 Jul 2001
Address: 3a Lewin Road, Epsom, Auckland
Registered address used from 17 Jul 1998 to 17 Jul 1998
Address: 4/2 Claude Road, Epsom, Auckland 3 New Zealand
Registered address used from 17 Jul 1998 to 06 Jul 2012
Address: 3a Lewin Road, Epsom L Buildings, Auckland 3nd Street, Auckland
Registered address used from 26 Jul 1993 to 26 Jul 1993
Address: First Floor, General Buildings, 27 Shortland Street, Auckland
Registered address used from 26 Jul 1993 to 17 Jul 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 225 | |||
Individual | Mckeown, Christina |
Greenhithe Auckland 0632 New Zealand |
15 Aug 2007 - |
Shares Allocation #2 Number of Shares: 225 | |||
Individual | Mckeown, Brian Geoffrey |
Greenhithe Auckland 0632 New Zealand |
15 Aug 2007 - |
Shares Allocation #3 Number of Shares: 550 | |||
Other (Other) | Brian Geoffrey Mckeown And Christina Mckeown |
Greenhithe Auckland 0632 New Zealand |
27 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harvey, Kerry Gage |
Hillsborough Auckland New Zealand |
13 Feb 1989 - 27 Mar 2013 |
Individual | Harvey, Cherry |
Hillsborough Auckland New Zealand |
13 Feb 1989 - 27 Mar 2013 |
Brian Geoffrey Mckeown - Director
Appointment date: 01 Jul 2007
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Jul 2007
Kerry Gage Harvey - Director (Inactive)
Appointment date: 13 Feb 1989
Termination date: 01 Mar 2013
Address: Hillsborough, Auckland,
Address used since 10 Jul 2003
Cherry Harvey - Director (Inactive)
Appointment date: 13 Feb 1989
Termination date: 01 Mar 2013
Address: Hillsborough, Auckland,
Address used since 10 Jul 2003
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Aquabubbler (nz) Limited
32 St James Avenue
True Colour Kitchen Limited
Level 10, 34 Shortland Street