Shortcuts

Draper Land Co Limited

Type: NZ Limited Company (Ltd)
9429031474856
NZBN
3011820
Company Number
Registered
Company Status
A014410
Industry classification code
Beef Cattle And Sheep Farming
Industry classification description
Current address
381 Hinekura Road
Martinborough 5784
New Zealand
Registered & physical & service address used since 13 Apr 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 350999
Individual Young, James Anthony Oriental Bay
Wellington
6011
New Zealand
Individual Draper, Shaun Victor Anthony 381 Hinakura Road Rd4
Martinborough
5784
New Zealand
Individual Draper, Heather Alice Ruby Greytown
Greytown
5712
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Draper, Shaun Victor Anthony 381 Hinakura Road Rd4
Martinborough
5784
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Young, James Anthony Oriental Bay
Wellington
6011
New Zealand
Directors

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

Nearby companies

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

Similar companies

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