Drm Investments Limited, a registered company, was started on 16 Jan 2013. 9429030380974 is the NZBN it was issued. "Cafe operation" (business classification H451110) is how the company was categorised. The company has been supervised by 4 directors: David Matthew Cachemaille - an active director whose contract started on 20 Nov 2017,
Ruth Anne Cachemaille - an active director whose contract started on 20 Aug 2024,
Jessie-Lee Parry Read - an inactive director whose contract started on 16 Jan 2013 and was terminated on 20 Nov 2017,
David Matthew Cachemaille - an inactive director whose contract started on 16 Jan 2013 and was terminated on 06 Jul 2015.
Last updated on 30 May 2025, BizDb's database contains detailed information about 1 address: 94 Tiber Street, Island Bay, Wellington, 6023 (type: registered, service).
Drm Investments Limited had been using 56A The Drive, Paraparaumu Beach, Paraparaumu as their physical address until 01 Sep 2021.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group consists of 49 shares (49 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent). Finally there is the next share allotment (1 share 1 per cent) made up of 1 entity.
Principal place of activity
56a The Drive, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Previous addresses
Address #1: 56a The Drive, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Physical & registered address used from 04 Sep 2019 to 01 Sep 2021
Address #2: Flat 5 Aldrin Court, 21 Waripori Street, Berhampore, Wellington, 6023 New Zealand
Registered & physical address used from 25 Jul 2018 to 04 Sep 2019
Address #3: Apartment 407, 12 Martin Square, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 28 Nov 2017 to 25 Jul 2018
Address #4: 15/1 Adelaide Road, Mt Cook, Wellington, 6021 New Zealand
Physical & registered address used from 12 Aug 2016 to 28 Nov 2017
Address #5: 16 Riddiford Street, Newtown, Wellington, 6021 New Zealand
Registered & physical address used from 24 Jun 2014 to 12 Aug 2016
Address #6: 182 Naenae Road, Naenae, Lower Hutt, 5011 New Zealand
Physical & registered address used from 16 Jan 2013 to 24 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 26 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49 | |||
| Individual | Cachemaille, David Matthew |
Island Bay Wellington 6023 New Zealand |
20 Nov 2017 - |
| Individual | Cachemaille, Ruth Anne |
Island Bay Wellington 6023 New Zealand |
09 Sep 2024 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Cachemaille, Ruth Anne |
Island Bay Wellington 6023 New Zealand |
09 Sep 2024 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Cachemaille, David Matthew |
Island Bay Wellington 6023 New Zealand |
20 Nov 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Read, Jessie-lee Parry |
Hataitai Wellington 6021 New Zealand |
16 Jan 2013 - 17 Jul 2018 |
| Individual | Cachemaille, David Matthew |
Naenae Lower Hutt 5011 New Zealand |
16 Jan 2013 - 12 Oct 2015 |
| Director | David Matthew Cachemaille |
Naenae Lower Hutt 5011 New Zealand |
16 Jan 2013 - 12 Oct 2015 |
David Matthew Cachemaille - Director
Appointment date: 20 Nov 2017
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 29 Nov 2023
Address: Takaro, Palmerston North, 4412 New Zealand
Address used since 29 Aug 2023
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 27 Aug 2019
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 20 Nov 2017
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 17 Jul 2018
Ruth Anne Cachemaille - Director
Appointment date: 20 Aug 2024
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 20 Aug 2024
Jessie-lee Parry Read - Director (Inactive)
Appointment date: 16 Jan 2013
Termination date: 20 Nov 2017
Address: Mt Cook, Wellington, 6012 New Zealand
Address used since 05 May 2015
David Matthew Cachemaille - Director (Inactive)
Appointment date: 16 Jan 2013
Termination date: 06 Jul 2015
Address: Newtown, Wellington, 6012 New Zealand
Address used since 05 May 2015
Acme Corporation Pty Ltd
34 Martin Square
Adlam Properties Wellington (2012) Limited
39 Haining Street
Adlams Car Sales Limited
41 Haining Street
Atelierworkshop Aotearoa Limited
43 Haining Street
Atelierworkshop Limited
Level 1
Forthwith Shelf Company No.90 Limited
25 Haining Street
Clatin Holdings Limited
Berry & Walker Ltd Chartered Accountants
Fidels Limited
32a Wigan St
Miki Limited
79 Taranaki Street
Mum Limited
Unit 3/8 Leeds Street
The Coffee Box No2 Limited
79 Taranaki Street
Tooma And Tooma Limited
136 Cuba Street