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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Allcock, Douglas John |
Merivale Christchurch 8014 New Zealand |
28 Mar 2020 - |
Director | Abley, Michelle Joy |
Merivale Christchurch 8014 New Zealand |
28 Mar 2020 - |
Individual | Abley, Stephen John |
Merivale Christchurch 8014 New Zealand |
28 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allcock, Douglas John |
Christchurch Central Christchurch 8013 New Zealand |
17 Nov 2010 - 23 Jun 2011 |
Individual | Abley, Stephen John |
Christchurch Central Christchurch 8013 New Zealand |
23 Jun 2011 - 28 Mar 2020 |
Director | Douglas John Allcock |
Christchurch Central Christchurch 8013 New Zealand |
17 Nov 2010 - 23 Jun 2011 |
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
Matterhorn Trustee Services Limited
137 Victoria Street
Group Amc Charitable Trust
2nd Floor
Canterbury Artificial Turf Football Trust
Level 2
T & T Trustees Limited
131 Victoria Street
Red Sky Holdings Limited
131 Victoria Street
Pauling Trustees Chch Limited
131 Victoria Street
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