Shortcuts

Druid Holdings Limited

Type: NZ Limited Company (Ltd)
9429038930737
NZBN
562297
Company Number
Registered
Company Status
Current address
260 Station Road
Rd 25
Temuka 7985
New Zealand
Registered & physical & service address used since 03 Jul 2018

Druid Holdings Limited, a registered company, was incorporated on 12 Nov 1992. 9429038930737 is the number it was issued. The company has been run by 6 directors: Alaistair Mervyn Anderson - an active director whose contract began on 27 Nov 1992,
Cecilia Denise Cain - an active director whose contract began on 27 Nov 1992,
Diana May Pye - an inactive director whose contract began on 27 Nov 1992 and was terminated on 28 Feb 2002,
Alan John Pye - an inactive director whose contract began on 27 Nov 1992 and was terminated on 28 Feb 2002,
David Bruce Timpany - an inactive director whose contract began on 11 Nov 1992 and was terminated on 27 Nov 1992.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 260 Station Road, Rd 25, Temuka, 7985 (category: registered, physical).
Druid Holdings Limited had been using 1St Floor, 18 Woollcombe Street, Timaru as their physical address up to 03 Jul 2018.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: 1st Floor, 18 Woollcombe Street, Timaru New Zealand

Physical address used from 05 Aug 2003 to 03 Jul 2018

Address: 1st Floor, 18 Woollcombe Street, Timaru New Zealand

Registered address used from 05 Aug 2003 to 03 Jul 2018

Address: C/- Hubbard Churcher & Co, 39 George Street, Timaru

Physical address used from 27 Jun 1997 to 05 Aug 2003

Address: Timpany Walton, 11 Strathallan Street, Timaru

Registered address used from 03 Dec 1992 to 05 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Cain, Cecilia Denise Temuka
Shares Allocation #2 Number of Shares: 500
Individual Anderson, Alaistair Mervyn Temuka
Directors

Alaistair Mervyn Anderson - Director

Appointment date: 27 Nov 1992

Address: Rd 25, Temuka, 7985 New Zealand

Address used since 30 Jul 2015


Cecilia Denise Cain - Director

Appointment date: 27 Nov 1992

Address: Rd 25, Temuka, 7985 New Zealand

Address used since 30 Jul 2015


Diana May Pye - Director (Inactive)

Appointment date: 27 Nov 1992

Termination date: 28 Feb 2002

Address: Temuka,

Address used since 27 Nov 1992


Alan John Pye - Director (Inactive)

Appointment date: 27 Nov 1992

Termination date: 28 Feb 2002

Address: Temuka,

Address used since 27 Nov 1992


David Bruce Timpany - Director (Inactive)

Appointment date: 11 Nov 1992

Termination date: 27 Nov 1992

Address: Timaru,

Address used since 11 Nov 1992


Grant James Anderson Proudfoot - Director (Inactive)

Appointment date: 11 Nov 1992

Termination date: 27 Nov 1992

Address: Timaru,

Address used since 11 Nov 1992

Nearby companies

Avi 2013 Limited
2nd Floor, 18 Woollcombe Street

Kv Amps Electrical Limited
2nd Floor

Avi Solutions Limited
2nd Floor, 18 Woollcombe Street

Glamorous Nails And Foot Spa Limited
2nd Floor

Kenilworth (2013) Limited
18 Woollcombe Street

Heartland Law Trustees Limited
2nd Floor