Draper Land Co Limited was started on 30 Jun 2010 and issued an NZBN of 9429031474856. The registered LTD company has been managed by 1 director, named Shaun Victor Anthony Draper - an active director whose contract began on 30 Jun 2010.
As stated in our information (last updated on 02 Mar 2024), the company registered 1 address: 381 Hinekura Road, Martinborough, 5784 (types include: registered, physical).
Up until 13 Apr 2021, Draper Land Co Limited had been using 5B Avenger Crescent, Wigram, Christchurch as their registered address.
BizDb identified other names used by the company: from 30 Jun 2010 to 12 Apr 2011 they were called Draper Land Co (2010) Limited.
A total of 351000 shares are allocated to 2 groups (4 shareholders in total). When considering the first group, 350999 shares are held by 3 entities, namely:
Young, James Anthony (an individual) located at Oriental Bay, Wellington postcode 6011,
Draper, Shaun Victor Anthony (an individual) located at 381 Hinakura Road Rd4, Martinborough postcode 5784,
Draper, Heather Alice Ruby (an individual) located at Greytown, Greytown postcode 5712.
Then there is a group that consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Draper, Shaun Victor Anthony - located at 381 Hinakura Road Rd4, Martinborough. Draper Land Co Limited has been categorised as "Beef cattle and sheep farming" (business classification A014410).
Previous addresses
Address: 5b Avenger Crescent, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 13 Oct 2020 to 13 Apr 2021
Address: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Registered & physical address used from 08 Feb 2013 to 13 Oct 2020
Address: 11 Dublin Street, Martinborough, Martinborough, 5711 New Zealand
Physical address used from 31 Oct 2012 to 08 Feb 2013
Address: 21 Venice Street, Martinborough, Martinborough, 5711 New Zealand
Physical address used from 23 Nov 2011 to 31 Oct 2012
Address: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Physical address used from 22 Nov 2011 to 23 Nov 2011
Address: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Registered address used from 22 Nov 2011 to 08 Feb 2013
Address: 5th Floor, 104 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 30 Jun 2010 to 22 Nov 2011
Basic Financial info
Total number of Shares: 351000
Annual return filing month: October
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 350999 | |||
Individual | Young, James Anthony |
Oriental Bay Wellington 6011 New Zealand |
15 Oct 2020 - |
Individual | Draper, Shaun Victor Anthony |
381 Hinakura Road Rd4 Martinborough 5784 New Zealand |
30 Jun 2010 - |
Individual | Draper, Heather Alice Ruby |
Greytown Greytown 5712 New Zealand |
30 Jun 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Draper, Shaun Victor Anthony |
381 Hinakura Road Rd4 Martinborough 5784 New Zealand |
30 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, James Anthony |
Oriental Bay Wellington 6011 New Zealand |
30 Jun 2010 - 11 Sep 2020 |
Shaun Victor Anthony Draper - Director
Appointment date: 30 Jun 2010
Address: 381 Hinakura Road Rd4, Martinborough, 5784 New Zealand
Address used since 31 Jan 2013
Legion Trustees Limited
39 Jellicoe Street
Booking Spaces Limited
39 Jellicoe Street
Vra Limited
34 Jellicoe Street
The Wairarapa Children's Trust Board
C/o Rightway Limited
Le Coiffeur Limited
29 Jellicoe Street
South Coast Moana Limited
55 Venice Street
Glen Affric Limited
2a Te Kopi Road
Hinau Group Limited
266 Cape River Road
Ongaha Farms Limited
243 Te Maire Road
Te Kopi Farming Limited
518 Te Kopi Road
Windy Willows Farmstead Limited
41a Norana Road
Yeronga Limited
11 Jellicoe Street