Drystock Limited, a registered company, was registered on 21 Jun 2007. 9429033323749 is the NZ business number it was issued. This company has been run by 2 directors: Josh Talbot Jamieson - an active director whose contract started on 21 Jun 2007,
Summer Brook Jamieson - an inactive director whose contract started on 21 Jun 2007 and was terminated on 31 Jan 2010.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (types include: registered, physical).
Drystock Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address up to 16 May 2013.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 01 Jun 2011 to 16 May 2013
Address: Johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland New Zealand
Registered & physical address used from 24 Nov 2008 to 01 Jun 2011
Address: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalger Street, Nelson
Physical address used from 05 Aug 2008 to 24 Nov 2008
Address: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson
Registered address used from 05 Aug 2008 to 24 Nov 2008
Address: West Yates Chartered Accountant, 72 Trafalger Street, Nelson
Registered & physical address used from 21 Jun 2007 to 05 Aug 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Tasman No24 Trustees Limited Shareholder NZBN: 9429041745649 |
Nelson Nelson 7010 New Zealand |
05 Sep 2019 - |
Individual | Jamieson, Josh Talbot |
Rd 2 Marlborough Sounds 7282 New Zealand |
21 Jun 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jamieson, Josh Talbot |
Rd 2 Marlborough Sounds 7282 New Zealand |
21 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jamieson, Hamish Talbot |
Rd 2 Picton 7282 New Zealand |
09 Apr 2015 - 05 Sep 2019 |
Individual | Jamieson, Hamish Talbot |
Marlborough Sounds 7284 New Zealand |
09 Apr 2015 - 05 Sep 2019 |
Individual | Jamieson, Jan Patricia |
Marlborough Sounds 7284 New Zealand |
09 Apr 2015 - 05 Sep 2019 |
Individual | Jamieson, Jan Patricia |
Rd 2 Picton 7282 New Zealand |
09 Apr 2015 - 05 Sep 2019 |
Individual | Jamieson, Summer Brook |
Rd 2 Picton |
21 Jun 2007 - 21 Jun 2007 |
Josh Talbot Jamieson - Director
Appointment date: 21 Jun 2007
Address: Rd 2, Marlborough Sounds, 7282 New Zealand
Address used since 19 Apr 2022
Address: Marlborough Sounds, 7284 New Zealand
Address used since 02 May 2018
Address: Rd 2, Picton, 7282 New Zealand
Address used since 21 Jun 2007
Summer Brook Jamieson - Director (Inactive)
Appointment date: 21 Jun 2007
Termination date: 31 Jan 2010
Address: Rd 2, Picton, 7282 New Zealand
Address used since 21 Jun 2007
Burgess & Sons Limited
Suite 1, 126 Trafalgar Street
Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street
Vent Limited
Suite 1, 126 Trafalgar Street
Finewood Creations Limited
Suite 1, 126 Trafalgar Street
Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street
Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street