Shortcuts

Drainage Services Sth Island Limited

Type: NZ Limited Company (Ltd)
9429031958493
NZBN
125705
Company Number
Registered
Company Status
Current address
16 Lagan Street
Belfast
Christchurch 8051
New Zealand
Service & physical address used since 25 Aug 2009
16 Lagan St
Belfast
Christchurch 8051
New Zealand
Registered address used since 14 May 2015

Drainage Services Sth Island Limited, a registered company, was registered on 11 Sep 1958. 9429031958493 is the business number it was issued. The company has been run by 2 directors: Roger Neil Grenfell - an active director whose contract started on 03 Aug 1988,
Ivy June Grenfell - an inactive director whose contract started on 15 Aug 1988 and was terminated on 23 Dec 1996.
Last updated on 07 Mar 2024, BizDb's data contains detailed information about 1 address: 16 Lagan St, Belfast, Christchurch, 8051 (category: registered, physical).
Drainage Services Sth Island Limited had been using 16 Lagan St, Belfast, Christchurch 8051 as their registered address up to 14 May 2015.
A total of 46000 shares are allocated to 3 shareholders (2 groups). The first group includes 1 share (0 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 45999 shares (100 per cent).

Addresses

Previous addresses

Address #1: 16 Lagan St, Belfast, Christchurch 8051 New Zealand

Registered address used from 25 Aug 2009 to 14 May 2015

Address #2: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch

Physical & registered address used from 09 Aug 2004 to 25 Aug 2009

Address #3: Pricewaterhousecoopers, Chartered Accountants, Level 11, 119 Armagh Str, Christchurch

Physical address used from 02 Jul 1999 to 09 Aug 2004

Address #4: Coopers & Lybrand, 14th Floor / 764 Colombo Street, Christchurch

Physical address used from 02 Jul 1999 to 02 Jul 1999

Address #5: Coopers & Lybrand, 14th Floor, 764 Colombo Street, Christchurch

Registered address used from 01 Mar 1999 to 09 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 46000

Annual return filing month: May

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Grenfell, Roger Neil Belfast
Christchurch 8051

New Zealand
Shares Allocation #2 Number of Shares: 45999
Individual Grenfell, Roger Neil Belfast
Christchurch 8051

New Zealand
Individual Sandford, Roger Ben Cashmere
Christchurch 8022

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grenfell, Ivy June Trust, 384 Hills Road
Shirley, Christchurch
Directors

Roger Neil Grenfell - Director

Appointment date: 03 Aug 1988

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 02 Jun 2010


Ivy June Grenfell - Director (Inactive)

Appointment date: 15 Aug 1988

Termination date: 23 Dec 1996

Address: Christchurch,

Address used since 15 Aug 1988

Nearby companies

Precision Pro Painting Limited
31 Lagan Street

Southern White Water Limited
679 Main North Road, Belfast

Creative Zest Limited
692 Main North Road

Tractus Consulting Limited
673 Main North Road

Media4learning Limited
19 Johns Road

Belfast Bowling Club Incorporated
710 Main North Road