Dropship Platforms Limited was incorporated on 30 Sep 2013 and issued an NZ business identifier of 9429030052109. The registered LTD company has been managed by 2 directors: Simon Craig Mcleay - an active director whose contract started on 30 Sep 2013,
Warren David Cook Dalzell - an inactive director whose contract started on 30 Sep 2013 and was terminated on 29 Feb 2024.
As stated in our data (last updated on 19 Apr 2024), the company uses 1 address: Po Box 112114, Penrose, Auckland, 1642 (types include: postal, office).
Until 01 Oct 2018, Dropship Platforms Limited had been using 2A Pacific Rise, Mount Wellington, Auckland as their physical address.
BizDb identified more names used by the company: from 11 Jun 2014 to 17 Jun 2014 they were named Dropship Platforms Limited, from 26 May 2014 to 11 Jun 2014 they were named Mytools Limited and from 26 May 2014 to 26 May 2014 they were named Dropship Platforms Limited.
A total of 10000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 990 shares are held by 1 entity, namely:
Trade Tools Limited (an entity) located at Penrose, Auckland postcode 1642.
Another group consists of 1 shareholder, holds 20% shares (exactly 2000 shares) and includes
Trade Tools Limited - located at Penrose, Auckland.
The 3rd share allotment (5010 shares, 50.1%) belongs to 1 entity, namely:
Trade Tools Limited, located at Penrose, Auckland (an entity). Dropship Platforms Limited was classified as "Internet retailing" (business classification G431050).
Principal place of activity
23 Olive Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 2a Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 01 May 2017 to 01 Oct 2018
Address #2: Building B, 4 Pacific Rise, Mt Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 25 Oct 2013 to 01 May 2017
Address #3: 51b Empire Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 30 Sep 2013 to 25 Oct 2013
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Entity (NZ Limited Company) | Trade Tools Limited Shareholder NZBN: 9429040717470 |
Penrose Auckland 1642 New Zealand |
30 Sep 2013 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Trade Tools Limited Shareholder NZBN: 9429040717470 |
Penrose Auckland 1642 New Zealand |
30 Sep 2013 - |
Shares Allocation #3 Number of Shares: 5010 | |||
Entity (NZ Limited Company) | Trade Tools Limited Shareholder NZBN: 9429040717470 |
Penrose Auckland 1642 New Zealand |
30 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Mcleay, Simon Craig |
Rd 2 Papakura 2582 New Zealand |
30 Sep 2013 - 25 Feb 2016 |
Individual | Dalzell, Warren David Cook |
Stonefields Auckland 1072 New Zealand |
01 Dec 2014 - 25 Feb 2016 |
Individual | Dalzell, Sally Louise |
Stonefields Auckland 1072 New Zealand |
01 Dec 2014 - 25 Feb 2016 |
Individual | Phizacklea, Mark James |
Waikouaiti Waikouaiti 9510 New Zealand |
30 Sep 2013 - 25 Feb 2016 |
Director | Dalzell, Warren David Cook |
Stonefields Auckland 1072 New Zealand |
01 Dec 2014 - 25 Feb 2016 |
Entity | Mgh Trustees Limited Shareholder NZBN: 9429037975906 Company Number: 881134 |
01 Dec 2014 - 25 Feb 2016 | |
Entity | Mgh Trustees Limited Shareholder NZBN: 9429037975906 Company Number: 881134 |
01 Dec 2014 - 25 Feb 2016 |
Ultimate Holding Company
Simon Craig Mcleay - Director
Appointment date: 30 Sep 2013
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 30 Sep 2013
Warren David Cook Dalzell - Director (Inactive)
Appointment date: 30 Sep 2013
Termination date: 29 Feb 2024
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 30 Sep 2013
Jag Harris Limited
2a Pacific Rise
Kincardine Properties Limited
2a Pacific Rise
Ehfar Limited
2a Pacific Rise
Cfx Truck Painting And Signage Limited
2a Pacific Rise
Tubman Heating Limited
2a Pacific Rise
Mcbain Corporate Trustee Limited
2a Pacific Rise
Bhalerao Die Casting & Tool Room Engineers Limited
34 Lynton Road
Esc Trading Limited
2c Longford Street
Mytools 2014 Limited
2a Pacific Rise
Mytools Limited
2a Pacific Rise
Sophis Design Limited
Streetsmart Accountants Ltd
Street Smart Legacy Clothing Limited
24d Roslyn Road