Drts Concepts Limited, a registered company, was registered on 24 Aug 2004. 9429035216568 is the NZBN it was issued. "Trustee service" (ANZSIC K641965) is how the company has been categorised. This company has been supervised by 5 directors: Melissa Anne Mcleod - an active director whose contract began on 30 Mar 2008,
Timothy Hugh Mcleod - an active director whose contract began on 30 Mar 2008,
Leonie Elizabeth Snook - an inactive director whose contract began on 24 Aug 2004 and was terminated on 30 Mar 2008,
Dion Richardson Kerr - an inactive director whose contract began on 24 Aug 2004 and was terminated on 30 Mar 2008,
Susan Claire Flaus - an inactive director whose contract began on 24 Aug 2004 and was terminated on 30 Mar 2008.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 8 Pinnacle Street, Seatoun, Wellington, 6022 (category: registered, physical).
Drts Concepts Limited had been using 6 Danube Street, Island Bay, Wellington as their physical address until 26 Oct 2017.
One entity owns all company shares (exactly 100 shares) - Mcleod, Timothy Hugh - located at 6022, Seatoun, Wellington.
Principal place of activity
8 Pinnacle Street, Seatoun, Wellington, 6022 New Zealand
Previous addresses
Address: 6 Danube Street, Island Bay, Wellington, 6023 New Zealand
Physical & registered address used from 23 Sep 2016 to 26 Oct 2017
Address: 17 Sugarloaf Road, Brooklyn, Wellington, 6021 New Zealand
Registered & physical address used from 04 Sep 2014 to 23 Sep 2016
Address: 18/36 Dee Street, Island Bay, Wellington, 6023 New Zealand
Registered & physical address used from 16 Jul 2010 to 04 Sep 2014
Address: Whk Sherwin Chan & Walshe, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt New Zealand
Registered & physical address used from 09 May 2008 to 16 Jul 2010
Address: 91a Moorefield Road, Johnsonville, Wellington
Registered & physical address used from 19 Feb 2007 to 09 May 2008
Address: 184 B Old Taupo Road, Rotorua
Registered & physical address used from 20 Jan 2006 to 19 Feb 2007
Address: 87 C Whittaker Road, Rotorua
Registered & physical address used from 07 Sep 2005 to 20 Jan 2006
Address: 52 Simla Avenue, Havelock North
Registered & physical address used from 24 Aug 2004 to 07 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mcleod, Timothy Hugh |
Seatoun Wellington 6022 New Zealand |
02 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Flaus, Susan Claire |
Rotorua |
24 Aug 2004 - 03 Aug 2006 |
Individual | Snook, Leonie Elizabeth |
Johnsonville Wellington |
24 Aug 2004 - 03 Aug 2006 |
Individual | Kerr, Dion Richardson |
1253 Hinemoa Street Rotorua |
24 Aug 2004 - 03 Aug 2006 |
Melissa Anne Mcleod - Director
Appointment date: 30 Mar 2008
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 17 Oct 2017
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 15 Sep 2016
Timothy Hugh Mcleod - Director
Appointment date: 30 Mar 2008
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 17 Oct 2017
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 15 Sep 2016
Leonie Elizabeth Snook - Director (Inactive)
Appointment date: 24 Aug 2004
Termination date: 30 Mar 2008
Address: Johnsonville, Wellington,
Address used since 03 Aug 2006
Dion Richardson Kerr - Director (Inactive)
Appointment date: 24 Aug 2004
Termination date: 30 Mar 2008
Address: 1253 Hinemoa Street, Rotorua,
Address used since 24 Aug 2004
Susan Claire Flaus - Director (Inactive)
Appointment date: 24 Aug 2004
Termination date: 30 Mar 2008
Address: Johnsonville, Wellington,
Address used since 13 Dec 2006
Mcleod Medical Services Limited
8 Pinnacle Street
Pinnacle Builders & Shopfitters Limited
6 Pinnacle Street
Hatch Holdings Limited
87 Monro Street
Crackle & Pop Productions Limited
90a Monro Street
Kahanui Ventures Limited
12 Pinnacle Street
Kahanui Limited
12 Pinnacle Street
Abu Dhabi Trustees Limited
51 Falkirk Avenue
Escalate Advisory Limited
8 Beerehaven Steps
Grodno Management Limited
6 Fettes Crescent
Haberae Trustee Limited
155 Seatoun Heights Road
Vanston Trust Limited
65 Inglis Street
Yeo Family Trustee Limited
2 Stormanstown Way