Drd Electrical Limited was registered on 24 Jan 2007 and issued an NZ business identifier of 9429033656380. The registered LTD company has been run by 2 directors: David James Down - an active director whose contract began on 24 Jan 2007,
Leah Jennifer Down - an inactive director whose contract began on 24 Jan 2007 and was terminated on 24 Jan 2007.
As stated in BizDb's data (last updated on 20 Apr 2024), this company uses 2 addresses: 241 Glamorgan Drive, Torbay, Auckland, 0630 (physical address),
241 Glamorgan Drive, Torbay, Auckland, 0630 (registered address),
241 Glamorgan Drive, Torbay, Auckland, 0630 (service address),
42A Jefferson Street, Glendowie, Auckland (other address) among others.
Up to 05 Mar 2020, Drd Electrical Limited had been using 35 Seabreeze Road, Mangawhai Heads, Mangawhai as their registered address.
BizDb identified former names used by this company: from 24 Jan 2007 to 08 Feb 2022 they were named Sweet Ideas Limited.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Down, David James (an individual) located at Mangawhai Heads, Mangawhai postcode 0505.
Another group consists of 2 shareholders, holds 99% shares (exactly 99 shares) and includes
Down, David James - located at Mangawhai Heads, Mangawhai,
Down, Leah Jennifer - located at Torbay, Auckland.
Previous addresses
Address #1: 35 Seabreeze Road, Mangawhai Heads, Mangawhai, 0505 New Zealand
Registered & physical address used from 31 Jul 2019 to 05 Mar 2020
Address #2: 77 Mangawhai Heads Road, Mangawhai Heads, Mangawhai, 0505 New Zealand
Physical & registered address used from 27 Feb 2018 to 31 Jul 2019
Address #3: 241 Glamorgan Drive, Torbay, Auckland, 0630 New Zealand
Registered & physical address used from 01 Aug 2013 to 27 Feb 2018
Address #4: 42a Jefferson Street, Glendowie, Auckland New Zealand
Registered & physical address used from 07 Oct 2008 to 01 Aug 2013
Address #5: 29 A Lush Ave, St Johns, Auckland
Registered & physical address used from 24 Jan 2007 to 07 Oct 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Down, David James |
Mangawhai Heads Mangawhai 0505 New Zealand |
24 Jan 2007 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Down, David James |
Mangawhai Heads Mangawhai 0505 New Zealand |
24 Jan 2007 - |
Individual | Down, Leah Jennifer |
Torbay Auckland 0630 New Zealand |
24 Jan 2007 - |
David James Down - Director
Appointment date: 24 Jan 2007
Address: Torbay, Auckland, 0630 New Zealand
Address used since 26 Feb 2020
Address: Torbay, Auckland, 0630 New Zealand
Address used since 17 Jul 2013
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 30 Jul 2018
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 23 Jul 2019
Leah Jennifer Down - Director (Inactive)
Appointment date: 24 Jan 2007
Termination date: 24 Jan 2007
Address: St Johns, Auckland,
Address used since 24 Jan 2007
Ccaj Trustee Limited
57a Jack Boyd Drive
Friends Of Mangawhai Beach School Incorporated
C/o Denise Stuart
Chameleon Agencies Limited
11a Cullen Street
Advanced Engineering & Hovercrafts Limited
5 Te Whai Street
Clareburt Cabinets Limited
23 Cullen Street
Alleviate Sport And Therapeutic Massage Limited
6 Spinifix Road