Drg Holdings Limited, a registered company, was launched on 26 Aug 2005. 9429034622193 is the NZ business identifier it was issued. This company has been managed by 2 directors: Rhys Ian Ganley - an active director whose contract began on 26 Aug 2005,
Daryl Antony Ganley - an active director whose contract began on 26 Aug 2005.
Last updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: 71 Dignan Street, Pt Chevalier, 1022 (category: registered, physical).
Drg Holdings Limited had been using Unit 502, 12 Mackelvie Street, Grey Lynn, Auckland as their registered address up until 12 Jan 2022.
A total of 1000 shares are issued to 5 shareholders (4 groups). The first group includes 1 share (0.1%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 499 shares (49.9%). Lastly the 3rd share allocation (1 share 0.1%) made up of 1 entity.
Principal place of activity
Unit 502, 12 Mackelvie Street, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address: Unit 502, 12 Mackelvie Street, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 13 Jul 2021 to 12 Jan 2022
Address: 12 Wautaiti Drive, Riverhead, Riverhead, 0820 New Zealand
Physical & registered address used from 14 Jul 2020 to 13 Jul 2021
Address: 282 Point Chevalier Road, Point Chevalier, Auckland, 1022 New Zealand
Registered & physical address used from 01 Jul 2013 to 14 Jul 2020
Address: 5 Parkwood Place, Greenmount, East Tamaki, Auckland New Zealand
Registered & physical address used from 25 May 2009 to 01 Jul 2013
Address: C/-alan Tong & Associates Ltd, Level 2, 4-6 Boston Road, Mt Eden, Auckland
Physical & registered address used from 23 Mar 2007 to 25 May 2009
Address: 83 Cockle Bay Road, Howick, Auckland
Physical & registered address used from 26 Aug 2005 to 23 Mar 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Ganley, Rhys Ian |
Point Chevalier Auckland 1022 New Zealand |
26 Aug 2005 - |
Shares Allocation #2 Number of Shares: 499 | |||
Individual | Ganley, Daryl Antony |
Point Chevalier Auckland 1022 New Zealand |
26 Aug 2005 - |
Individual | Bolland, John Barry |
Point Chevalier Auckland 1022 New Zealand |
26 Aug 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Ganley, Daryl Antony |
Point Chevalier Auckland 1022 New Zealand |
26 Aug 2005 - |
Shares Allocation #4 Number of Shares: 499 | |||
Individual | Ganley, Rhys Ian |
Point Chevalier Auckland 1022 New Zealand |
26 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jansson, Anthony Barry |
Titirangi Auckland |
26 Aug 2005 - 26 Aug 2005 |
Rhys Ian Ganley - Director
Appointment date: 26 Aug 2005
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 28 Jun 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 05 Jul 2021
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 06 Jul 2020
Address: Pt Chevalier, Auckland, 1022 New Zealand
Address used since 23 Jun 2013
Daryl Antony Ganley - Director
Appointment date: 26 Aug 2005
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 28 Jun 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 05 Jul 2021
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 06 Jul 2020
Address: Pt Chevalier, Auckland, 1022 New Zealand
Address used since 23 Jun 2013
The Carpenters Daughter Limited
290 Point Chevalier Road
Tourism Marketing And Guiding Limited
7 St Michaels Avenue
G.a. Bell Limited
298 Point Chevalier Road
Point Chevalier Primary School Charitable Trust
C/o Point Chevalier Primary School
Western Bays Schools Waterwise Society Incorporated
C/o Point Chevalier School
Reprosit Pty Ltd
11 Humariri Street