Shortcuts

Drapac Limited

Type: NZ Limited Company (Ltd)
9429000043281
NZBN
1550592
Company Number
Registered
Company Status
089612071
GST Number
Current address
465-467 Khyber Pass Road
Newmarket
Auckland, New Zealand 1023
New Zealand
Other address (Address For Share Register) used since 09 Sep 2012
360 C Dominion Road
Mt Eden
Auckland 1023
New Zealand
Physical & service address used since 06 Apr 2022
360 C Dominion Road
Mt Eden
Auckland 1024
New Zealand
Registered address used since 13 Apr 2023

Drapac Limited was registered on 01 Sep 2004 and issued a business number of 9429000043281. The registered LTD company has been managed by 8 directors: Wei Shu - an active director whose contract started on 31 Dec 2013,
Ian Rowe Watson - an inactive director whose contract started on 28 Jan 2008 and was terminated on 20 Feb 2016,
Suk Ding - an inactive director whose contract started on 01 Nov 2015 and was terminated on 01 Nov 2015,
Clarke Man Drapac - an inactive director whose contract started on 05 Mar 2012 and was terminated on 06 Mar 2014,
Xenia Looi - an inactive director whose contract started on 18 Aug 2011 and was terminated on 04 Mar 2014.
As stated in BizDb's information (last updated on 02 Apr 2024), the company registered 4 addresses: 57 Pavilion Drive, Mangere, Auckland, 2022 (registered address),
57 Pavilion Drive, Mangere, Auckland, 2022 (service address),
360 C Dominion Road, Mt Eden, Auckland, 1024 (registered address),
360 C Dominion Road, Mt Eden, Auckland, 1023 (physical address) among others.
Up until 13 Apr 2023, Drapac Limited had been using 360 C Dominion Road, Mt Eden, Auckland as their registered address.
BizDb identified other names used by the company: from 01 Sep 2004 to 29 Jan 2008 they were named Drapac Trustee (Nz) Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Shu, Wei (a director) located at Epsom, Auckland postcode 1023.

Addresses

Other active addresses

Address #4: 57 Pavilion Drive, Mangere, Auckland, 2022 New Zealand

Registered & service address used from 29 Aug 2023

Previous addresses

Address #1: 360 C Dominion Road, Mt Eden, Auckland, 1023 New Zealand

Registered address used from 06 Apr 2022 to 13 Apr 2023

Address #2: 57 Pavilion Drive, Mangere, Auckland, 2022 New Zealand

Registered & physical address used from 20 Apr 2021 to 06 Apr 2022

Address #3: 39 Totara Avenue, New Lynn, Auckland, 0600 New Zealand

Physical address used from 13 Jan 2021 to 20 Apr 2021

Address #4: 39 Totara Avenue, New Lynn, Auckland, 0600 New Zealand

Registered address used from 12 Jan 2021 to 20 Apr 2021

Address #5: 465-467 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand

Registered address used from 17 Sep 2012 to 12 Jan 2021

Address #6: 465-467 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand

Physical address used from 17 Sep 2012 to 13 Jan 2021

Address #7: 465 Khyber Pass Road, Newmarket, Auckland New Zealand

Registered & physical address used from 30 Jul 2009 to 17 Sep 2012

Address #8: 360c Dominion Road, Mt Eden, Auckland, New Zealand

Registered address used from 16 Apr 2009 to 30 Jul 2009

Address #9: 360c, Dominion Road, Mt Eden, Auckland, New Zealand

Physical address used from 16 Apr 2009 to 30 Jul 2009

Address #10: Drapac, Mt Albert Science Centre, 120 Mt Albert Rd, Auckland, New Zealand

Registered & physical address used from 28 Jan 2005 to 16 Apr 2009

Address #11: Drapac, 120 Mount Albert Road, Mount Albert, Auckland, New Zealand

Physical & registered address used from 01 Sep 2004 to 28 Jan 2005

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 21 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Shu, Wei Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Liu, Aihua Epsom
Auckland, New Zealand
Individual Shu, Dingwei Mount Eden
Auckland
1024
New Zealand
Individual Shu, Quan Epsom
Auckland

New Zealand
Director Shu, Ding Sophiew Newmarket
Auckland
1023
New Zealand
Individual Looi, Xenia Mount Albert
Auckland
1025
New Zealand
Individual Shu, Wei Newmarket
Auckland
1023
New Zealand
Individual Liu, Dr Aihua Mount Eden
Auckland
1024
New Zealand
Individual Shu, Wei Newmarket
Auckland
1023
New Zealand
Directors

Wei Shu - Director

Appointment date: 31 Dec 2013

Address: Epsom, Auckland, 1023 New Zealand

Address used since 18 Dec 2018

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 31 Dec 2013


Ian Rowe Watson - Director (Inactive)

Appointment date: 28 Jan 2008

Termination date: 20 Feb 2016

Address: Panmure, Auckland, 1072 New Zealand

Address used since 01 Jan 2013


Suk Ding - Director (Inactive)

Appointment date: 01 Nov 2015

Termination date: 01 Nov 2015

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 01 Nov 2015


Clarke Man Drapac - Director (Inactive)

Appointment date: 05 Mar 2012

Termination date: 06 Mar 2014

Address: Wellington, 0488 New Zealand

Address used since 18 Oct 2013


Xenia Looi - Director (Inactive)

Appointment date: 18 Aug 2011

Termination date: 04 Mar 2014

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 09 Sep 2012


Catherine Watson Bindon - Director (Inactive)

Appointment date: 18 Aug 2011

Termination date: 31 Dec 2013

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 09 Sep 2012


Dr Aihua Liu - Director (Inactive)

Appointment date: 18 Aug 2011

Termination date: 31 May 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 18 Aug 2011


Aihua Liu - Director (Inactive)

Appointment date: 01 Sep 2004

Termination date: 28 Jan 2008

Address: Epsom, Auckland, New Zealand,

Address used since 15 Sep 2006

Nearby companies