Eighty Nine Richard Pearse Drive Limited was registered on 16 Nov 2016 and issued a number of 9429043424375. The registered LTD company has been supervised by 7 directors: Robert Andrew Stowell - an active director whose contract started on 10 May 2022,
Grant Stephen Watson - an active director whose contract started on 10 May 2022,
Graeme Roderick Milne - an inactive director whose contract started on 31 May 2017 and was terminated on 17 Jun 2022,
Deborah Jane Marris - an inactive director whose contract started on 20 May 2021 and was terminated on 17 Jun 2022,
Nigel Greenwood - an inactive director whose contract started on 15 Mar 2018 and was terminated on 24 Jun 2020.
According to BizDb's database (last updated on 05 Apr 2024), this company registered 1 address: 1028 Heslerton Road, Rd 13, Rakaia, 7783 (type: registered, physical).
Up to 31 Aug 2018, Eighty Nine Richard Pearse Drive Limited had been using 1028 Heslerton Road, Rd 13, Dunsandel as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Synlait Milk Limited (an entity) located at Rd 13, Rakaia postcode 7783. Eighty Nine Richard Pearse Drive Limited has been classified as "Investment - commercial property" (business classification L671230).
Previous addresses
Address #1: 1028 Heslerton Road, Rd 13, Dunsandel, 7783 New Zealand
Physical & registered address used from 21 Mar 2018 to 31 Aug 2018
Address #2: 89 Richard Pearse Drive, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 16 Nov 2016 to 21 Mar 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Synlait Milk Limited Shareholder NZBN: 9429034950883 |
Rd 13 Rakaia 7783 New Zealand |
01 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | South British Nominees Limited Shareholder NZBN: 9429034522455 Company Number: 1700423 |
12 Dec 2016 - 01 Jun 2017 | |
Entity | South British Nominees Limited Shareholder NZBN: 9429034522455 Company Number: 1700423 |
12 Dec 2016 - 01 Jun 2017 | |
Individual | Jonkers, Heiko |
Castor Bay Auckland 0620 New Zealand |
16 Nov 2016 - 12 Dec 2016 |
Ultimate Holding Company
Robert Andrew Stowell - Director
Appointment date: 10 May 2022
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 10 May 2022
Grant Stephen Watson - Director
Appointment date: 10 May 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 10 May 2022
Graeme Roderick Milne - Director (Inactive)
Appointment date: 31 May 2017
Termination date: 17 Jun 2022
Address: Tamahere, 3283 New Zealand
Address used since 31 May 2017
Deborah Jane Marris - Director (Inactive)
Appointment date: 20 May 2021
Termination date: 17 Jun 2022
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 20 May 2021
Nigel Greenwood - Director (Inactive)
Appointment date: 15 Mar 2018
Termination date: 24 Jun 2020
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 15 Mar 2018
John David Khouri - Director (Inactive)
Appointment date: 27 Mar 2017
Termination date: 31 May 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Mar 2017
Heiko Jonkers - Director (Inactive)
Appointment date: 16 Nov 2016
Termination date: 04 Apr 2017
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 16 Nov 2016
Synlait Milk Finance Limited
1028 Heslerton Road
Synlait Milk Limited
1028 Heslerton Road
Amdon Investments Limited
1341 Wards Road
Canterbury Property Services Limited
1050 Miles Road
Four Hoofs Limited
291 Karanga Road
Hamilton Foot Clinic Limited
2368 Coaltrack Road
Marshall Holdings Limited
66 High Street
Tomgus Investments Limited
553 Ansons Road