Shortcuts

Palm Road Development Limited

Type: NZ Limited Company (Ltd)
9429030469136
NZBN
4066858
Company Number
Registered
Company Status
L671180
Industry classification code
Residential Property Operation And Development (excluding Site Construction)
Industry classification description
Current address
59 High Street
Blenheim 7201
New Zealand
Registered & physical & service address used since 08 Jun 2021

Palm Road Development Limited was started on 24 Oct 2012 and issued an NZ business number of 9429030469136. The registered LTD company has been run by 4 directors: Mark James Anthony Turner - an active director whose contract began on 24 Oct 2012,
Sarah Frances Turner - an active director whose contract began on 24 Oct 2012,
Susan Elizabeth Drylie - an active director whose contract began on 24 Oct 2012,
Shaun Rodger Drylie - an active director whose contract began on 24 Oct 2012.
According to our database (last updated on 17 Apr 2024), the company registered 1 address: 59 High Street, Blenheim, 7201 (type: registered, physical).
Up until 08 Jun 2021, Palm Road Development Limited had been using 59 High Street, Blenheim, Blenheim as their registered address.
A total of 100 shares are allocated to 4 groups (4 shareholders in total). In the first group, 49 shares are held by 1 entity, namely:
Drylie, Susan Elizabeth (a director) located at St Albans, Christchurch postcode 8014.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Drylie, Shaun Rodger - located at St Albans, Christchurch.
The third share allocation (25 shares, 25%) belongs to 1 entity, namely:
Turner, Sarah Frances, located at Devonport, Auckland (a director). Palm Road Development Limited was categorised as "Residential property operation and development (excluding site construction)" (business classification L671180).

Addresses

Previous address

Address: 59 High Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 24 Oct 2012 to 08 Jun 2021

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Director Drylie, Susan Elizabeth St Albans
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Drylie, Shaun Rodger St Albans
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 25
Director Turner, Sarah Frances Devonport
Auckland
0624
New Zealand
Shares Allocation #4 Number of Shares: 25
Director Turner, Mark James Anthony Devonport
Auckland
0624
New Zealand
Directors

Mark James Anthony Turner - Director

Appointment date: 24 Oct 2012

Address: Devonport, Auckland, 0624 New Zealand

Address used since 24 Oct 2012


Sarah Frances Turner - Director

Appointment date: 24 Oct 2012

Address: Devonport, Auckland, 0624 New Zealand

Address used since 24 Oct 2012


Susan Elizabeth Drylie - Director

Appointment date: 24 Oct 2012

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 17 Jan 2022

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 22 Nov 2016


Shaun Rodger Drylie - Director

Appointment date: 24 Oct 2012

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 17 Jan 2022

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 22 Nov 2016

Nearby companies

Fourey J's Limited
59 High Street

Willowgrove Dairies Limited
59 High Street

Er & Sa Holdings Limited
59 High Street

Peters Doig Limited
59 High Street

Burleigh Estate Limited
59 High Street

John Nicholls Builder Limited
59 High Street

Similar companies