Lloyds Drainage Limited was started on 23 Apr 2013 and issued an NZBN of 9429030253841. This registered LTD company has been run by 3 directors: Lloyd Rice Clarke - an active director whose contract began on 23 Apr 2013,
Angela Emma Clarke - an active director whose contract began on 25 Aug 2015,
Tony Ross Flowerday - an inactive director whose contract began on 23 Apr 2013 and was terminated on 22 Jun 2016.
As stated in our information (updated on 26 Apr 2024), the company filed 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: physical, registered).
Until 29 May 2017, Lloyds Drainage Limited had been using 22 Scott Street, Blenheim, Blenheim as their registered address.
BizDb found old names used by the company: from 19 Apr 2013 to 11 Nov 2021 they were called Lloyds Drainage & Digger Hire Limited.
A total of 100 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 32 shares are held by 2 entities, namely:
Clarke, Angela Emma (an individual) located at Rd 3, Spring Creek postcode 7273,
Clarke, Lloyd Rice (a director) located at Rd 3, Spring Creek postcode 7273.
The 2nd group consists of 1 shareholder, holds 34 per cent shares (exactly 34 shares) and includes
Clarke, Lloyd Rice - located at Rd 3, Spring Creek.
The next share allotment (34 shares, 34%) belongs to 1 entity, namely:
Clarke, Angela Emma, located at Rd 3, Spring Creek (an individual). Lloyds Drainage Limited is categorised as "Sewerage or stormwater drainage network construction or maintenance" (ANZSIC E310953).
Previous addresses
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 07 Oct 2016 to 29 May 2017
Address: 11 Hathaway Street, Spring Creek, Spring Creek, 7202 New Zealand
Registered & physical address used from 28 Jul 2016 to 07 Oct 2016
Address: 38 Mills And Ford Road, Rd 3, Blenheim, 7273 New Zealand
Physical & registered address used from 23 Apr 2013 to 28 Jul 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 32 | |||
Individual | Clarke, Angela Emma |
Rd 3 Spring Creek 7273 New Zealand |
23 Apr 2013 - |
Director | Clarke, Lloyd Rice |
Rd 3 Spring Creek 7273 New Zealand |
23 Apr 2013 - |
Shares Allocation #2 Number of Shares: 34 | |||
Director | Clarke, Lloyd Rice |
Rd 3 Spring Creek 7273 New Zealand |
23 Apr 2013 - |
Shares Allocation #3 Number of Shares: 34 | |||
Individual | Clarke, Angela Emma |
Rd 3 Spring Creek 7273 New Zealand |
23 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Flowerday, Tony Ross |
Rd 3 Blenheim 7273 New Zealand |
23 Apr 2013 - 07 Jul 2016 |
Director | Tony Ross Flowerday |
Rd 3 Blenheim 7273 New Zealand |
23 Apr 2013 - 07 Jul 2016 |
Lloyd Rice Clarke - Director
Appointment date: 23 Apr 2013
Address: Rd 3, Spring Creek, 7273 New Zealand
Address used since 27 Feb 2020
Address: Spring Creek, Spring Creek, 7202 New Zealand
Address used since 23 Apr 2013
Angela Emma Clarke - Director
Appointment date: 25 Aug 2015
Address: Rd 3, Spring Creek, 7273 New Zealand
Address used since 27 Feb 2020
Address: Spring Creek, Spring Creek, 7202 New Zealand
Address used since 25 Aug 2015
Tony Ross Flowerday - Director (Inactive)
Appointment date: 23 Apr 2013
Termination date: 22 Jun 2016
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 23 Apr 2013
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
Below Ground Drainage Limited
33 Crescent Street
David Fry Drainage Limited
The Forum
Drainage Construction & Maintenance Limited
38 Landfill Road
Drainworks Solutions Limited
37a Uxbridge Street
Kleer Contractors (hb) Limited
58 Oriental Parade
Southcoast Drainage Limited
54 Lyal Bay Parade