A Dracevich Panelbeaters Limited, a registered company, was launched on 08 Jul 1968. 9429040619583 is the business number it was issued. The company has been run by 3 directors: Craig William Browne - an active director whose contract started on 25 Jul 2004,
Graham Kenneth Sefton - an inactive director whose contract started on 01 Jun 1983 and was terminated on 17 Feb 2010,
Janet Lynn Sefton - an inactive director whose contract started on 01 Jun 1983 and was terminated on 17 Feb 2010.
Last updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: 378 West Coast Road, Glen Eden, Auckland, 0602 (types include: registered, physical).
A Dracevich Panelbeaters Limited had been using 3049 Great North Road, New Lynn, Auckland as their registered address up to 13 Nov 2018.
A total of 4400 shares are issued to 2 shareholders (2 groups). The first group is comprised of 4300 shares (97.73%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 100 shares (2.27%).
Previous addresses
Address: 3049 Great North Road, New Lynn, Auckland, 0600 New Zealand
Registered & physical address used from 10 Oct 2018 to 13 Nov 2018
Address: Level 3 16 College Hill, Auckland, 1011 New Zealand
Registered address used from 03 Nov 2014 to 10 Oct 2018
Address: Level 3 16 College Hill, Auckland, 1011 New Zealand
Physical address used from 24 Oct 2014 to 10 Oct 2018
Address: C-/ Lock & Partners Limited, Level 1, 171 Hobson Street, Auckland New Zealand
Registered address used from 23 Feb 2010 to 03 Nov 2014
Address: C/-lock & Partners Limited, Level 1, 171 Hobson Street, Auckland New Zealand
Physical address used from 23 Feb 2010 to 24 Oct 2014
Address: 378 West Coast Road, Glen Eden, Auckland
Physical address used from 30 Jun 1997 to 23 Feb 2010
Address: 378 West Ciast Riad, Glen Eden, Auckland
Physical address used from 30 Jun 1997 to 30 Jun 1997
Address: 378 West Coast Rd, Glen Eden
Registered address used from 11 Mar 1996 to 23 Feb 2010
Basic Financial info
Total number of Shares: 4400
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4300 | |||
Individual | Browne, Craig William |
Silverdale Silverdale 0932 New Zealand |
16 May 2005 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Browne, Sheree Susan |
Silverdale Silverdale 0932 New Zealand |
17 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sefton, Graham Kenneth |
Warkworth |
08 Jul 1968 - 19 Jan 2010 |
Individual | Sefton, Janet Lynn |
Warkworth |
08 Jul 1968 - 19 Jan 2010 |
Craig William Browne - Director
Appointment date: 25 Jul 2004
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 06 Oct 2017
Address: Orewa, Auckland, 0931 New Zealand
Address used since 28 Oct 2015
Graham Kenneth Sefton - Director (Inactive)
Appointment date: 01 Jun 1983
Termination date: 17 Feb 2010
Address: Warkworth,
Address used since 01 Jun 1983
Janet Lynn Sefton - Director (Inactive)
Appointment date: 01 Jun 1983
Termination date: 17 Feb 2010
Address: Warkworth,
Address used since 01 Jun 1983
Lejand Nz Limited
Level 1, 172 Ponsonby Road
Inception (nz) Limited
Level 1/33 Ponsonby Road
Lateral Lawyers Limited
Level 4, 26 Hobson Street
The Barrier Company Limited
Level 4, 35 High Street
Soho Wine Company Limited
Level 1, 202 Jervois Road
Bold Communication (2007) Limited
Level 1, 33 Ponsonby Road