Shortcuts

The Drop Limited

Type: NZ Limited Company (Ltd)
9429031343190
NZBN
3171127
Company Number
Registered
Company Status
105771991
GST Number
78189127432
Australian Business Number
R900233
Industry classification code
Entertainer
Industry classification description
Current address
6a Bay Road
Kilbirnie
Wellington 6022
New Zealand
Physical & registered & service address used since 03 Aug 2012

The Drop Limited was started on 02 Nov 2010 and issued an NZ business number of 9429031343190. This registered LTD company has been supervised by 8 directors: Joseph Lindsay - an active director whose contract began on 02 Nov 2010,
Nicole Duckworth - an active director whose contract began on 02 Nov 2010,
Toby Alexander Laing - an active director whose contract began on 02 Nov 2010,
Scott Darryl Towers - an active director whose contract began on 02 Nov 2010,
Christopher Taaloga Faiumu - an active director whose contract began on 02 Nov 2010.
As stated in our database (updated on 02 May 2024), this company registered 1 address: 6A Bay Road, Kilbirnie, Wellington, 6022 (type: physical, registered).
Until 03 Aug 2012, The Drop Limited had been using 64 Kingsford Smith Street, Rongotai, Wellington as their registered address.
A total of 7 shares are allocated to 7 groups (7 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Towers, Scott Darryl (a director) located at Rd 2, Havelock North postcode 4172.
Then there is a group that consists of 1 shareholder, holds 14.29 per cent shares (exactly 1 share) and includes
Lindsay, Joseph - located at Miramar, Wellington.
The third share allotment (1 share, 14.29%) belongs to 1 entity, namely:
Duckworth, Nicole, located at Island Bay, Wellington (a director). The Drop Limited is categorised as "Entertainer" (ANZSIC R900233).

Addresses

Principal place of activity

6a Bay Road, Kilbirnie, Wellington, 6022 New Zealand


Previous address

Address: 64 Kingsford Smith Street, Rongotai, Wellington, 6022 New Zealand

Registered & physical address used from 02 Nov 2010 to 03 Aug 2012

Contact info
64 4 9343767
Phone
nicole@fatfreddysdrop.com
Email
www.fatfreddysdrop.com
08 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 7

Annual return filing month: July

Annual return last filed: 07 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Towers, Scott Darryl Rd 2
Havelock North
4172
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Lindsay, Joseph Miramar
Wellington
6022
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Duckworth, Nicole Island Bay
Wellington
6023
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Laing, Toby Alexander Newtown
Wellington
6021
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Tamaira, Dallas Joseph Ngahianga Mornington
Wellington
6021
New Zealand
Shares Allocation #6 Number of Shares: 1
Director Gordon, Iain Alexander Paekakariki
Paekakariki
5034
New Zealand
Shares Allocation #7 Number of Shares: 1
Director Faiumu, Christopher Taaloga Island Bay
Wellington
6023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kerr, Desmond Donald Miramar
Wellington
6022
New Zealand
Directors

Joseph Lindsay - Director

Appointment date: 02 Nov 2010

Address: Miramar, Wellington, 6022 New Zealand

Address used since 04 Jul 2016


Nicole Duckworth - Director

Appointment date: 02 Nov 2010

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 04 Jul 2016


Toby Alexander Laing - Director

Appointment date: 02 Nov 2010

Address: Newtown, Wellington, 6021 New Zealand

Address used since 02 Nov 2010


Scott Darryl Towers - Director

Appointment date: 02 Nov 2010

Address: Glen Eden, Waitakere, 0602 New Zealand

Address used since 02 Nov 2010

Address: Rd 2, Havelock North, 4172 New Zealand

Address used since 01 May 2016


Christopher Taaloga Faiumu - Director

Appointment date: 02 Nov 2010

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 04 Jul 2016


Dallas Joseph Ngahianga Tamaira - Director

Appointment date: 02 Nov 2010

Address: Mornington, Wellington, 6021 New Zealand

Address used since 01 Jul 2015

Address: Melrose, Wellington, 6023 New Zealand

Address used since 01 Jul 2015


Iain Alexander Gordon - Director

Appointment date: 02 Nov 2010

Address: Paekakariki, Paekakariki, 5034 New Zealand

Address used since 02 Nov 2010


Desmond Donald Kerr - Director (Inactive)

Appointment date: 02 Nov 2010

Termination date: 23 Dec 2020

Address: Miramar, Wellington, 6022 New Zealand

Address used since 01 Jul 2015

Nearby companies

The Licorice Factory Limited
6a Bay Road

Step Out Dance Company Limited
4 Bay Road

Jimmyq Hairdressers Limited
112 Kilbirnie Crescent

Pragmatix Holdings Limited
110 Kilbirnie Crescent

Ben Hai Limited
Shop 16, 22 Bay Road

Better Balance Health Limited
13 Bay Road

Similar companies

Gse Limited
10 Melrose Crescent

Jtar Productions Limited
11a Rodrigo Road

Mara Tk Productions Limited
15 Paeroa Street

Raw Entertainment Limited
29 Puru Crescent

Riwa Limited
7 Lerwick Terrace

Trei Music Limited
252b Riddiford Street