Shortcuts

Drumcondra Limited

Type: NZ Limited Company (Ltd)
9429031306287
NZBN
3198449
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
87 Carlton Mill Road
Merivale
Christchurch 8014
New Zealand
Registered & physical & service address used since 01 Jul 2020

Drumcondra Limited was registered on 17 Nov 2010 and issued a business number of 9429031306287. This registered LTD company has been supervised by 3 directors: Michelle Joy Abley - an active director whose contract started on 19 Jun 2019,
Stephen John Abley - an inactive director whose contract started on 31 Mar 2011 and was terminated on 19 Jun 2019,
Douglas John Allcock - an inactive director whose contract started on 17 Nov 2010 and was terminated on 31 Mar 2011.
According to BizDb's information (updated on 31 Mar 2024), this company filed 1 address: 87 Carlton Mill Road, Merivale, Christchurch, 8014 (category: registered, physical).
Until 01 Jul 2020, Drumcondra Limited had been using 1 Dorset Street, Christchurch Central, Christchurch as their registered address.
BizDb found previous names for this company: from 27 Apr 2011 to 11 Nov 2019 they were named Dorset Accommodation Limited, from 17 Nov 2010 to 27 Apr 2011 they were named Marriotts Shelf No 36 Limited.
A total of 120 shares are issued to 1 group (3 shareholders in total). As far as the first group is concerned, 120 shares are held by 3 entities, namely:
Allcock, Douglas John (an individual) located at Merivale, Christchurch postcode 8014,
Abley, Michelle Joy (a director) located at Merivale, Christchurch postcode 8014,
Abley, Stephen John (an individual) located at Merivale, Christchurch postcode 8014. Drumcondra Limited was classified as "Investment - commercial property" (ANZSIC L671230).

Addresses

Principal place of activity

87 Carlton Mill Road, Merivale, Christchurch, 8014 New Zealand


Previous addresses

Address: 1 Dorset Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 24 Feb 2017 to 01 Jul 2020

Address: Dorset House Lodge, 1 Dorset Street, Christchurch, 8013 New Zealand

Physical address used from 28 Nov 2011 to 24 Feb 2017

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Physical address used from 17 Nov 2010 to 28 Nov 2011

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered address used from 17 Nov 2010 to 24 Feb 2017

Contact info
64 21 556865
Phone
michelle@gracely.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: June

Annual return last filed: 11 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Individual Allcock, Douglas John Merivale
Christchurch
8014
New Zealand
Director Abley, Michelle Joy Merivale
Christchurch
8014
New Zealand
Individual Abley, Stephen John Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Allcock, Douglas John Christchurch Central
Christchurch
8013
New Zealand
Individual Abley, Stephen John Christchurch Central
Christchurch
8013
New Zealand
Director Douglas John Allcock Christchurch Central
Christchurch
8013
New Zealand
Directors

Michelle Joy Abley - Director

Appointment date: 19 Jun 2019

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 23 Jun 2020

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 19 Jun 2019


Stephen John Abley - Director (Inactive)

Appointment date: 31 Mar 2011

Termination date: 19 Jun 2019

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 31 Mar 2011


Douglas John Allcock - Director (Inactive)

Appointment date: 17 Nov 2010

Termination date: 31 Mar 2011

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 17 Nov 2010

Nearby companies
Similar companies

Boyce Venue Limited
2nd Floor

Briscar Limited
2nd Floor, 137 Victoria Street

Carleo Investments Limited
2nd Floor, 137 Victoria Street

Moncur Place Limited
2nd Floor, 137 Victoria Street

The Colombo Limited
2nd Floor, 137 Victoria Street

Veritas Properties Limited
137 Victoria Street