Drummond Contractors Limited was incorporated on 15 Mar 2004 and issued an NZ business number of 9429035484035. This registered LTD company has been supervised by 4 directors: Douglas Brian Drummond - an active director whose contract began on 15 Mar 2004,
Malcolm Peter Drummond - an active director whose contract began on 15 Mar 2004,
Mary June Drummond - an inactive director whose contract began on 15 Mar 2004 and was terminated on 24 Jun 2019,
Tony John Drummond - an inactive director whose contract began on 15 Mar 2004 and was terminated on 17 Oct 2014.
According to our database (updated on 28 Mar 2024), this company uses 1 address: 127 Ruataniwha Street, Waipukurau, 4200 (type: physical, service).
Up until 21 Jul 2009, Drummond Contractors Limited had been using Whk Coffey Davidson, 26 Ruataniwha Street, Waipawa 4210 as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Drummond, Douglas Brian (a director) located at Rd 1, Takapau postcode 4286.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Drummond, Malcolm Peter - located at Waipukurau, Waipukurau.
Previous addresses
Address: Whk Coffey Davidson, 26 Ruataniwha Street, Waipawa 4210
Physical & registered address used from 20 Jul 2007 to 21 Jul 2009
Address: 126 Ruataniwha Street, Waipawa
Physical & registered address used from 15 Mar 2004 to 20 Jul 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Drummond, Douglas Brian |
Rd 1 Takapau 4286 New Zealand |
18 Dec 2018 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Drummond, Malcolm Peter |
Waipukurau Waipukurau 4200 New Zealand |
18 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Drummond, Mary June |
Waipukurau Waipukurau 4200 New Zealand |
15 Mar 2004 - 01 Oct 2021 |
Individual | Drummond, Mary June |
Waipukurau Waipukurau 4200 New Zealand |
15 Mar 2004 - 01 Oct 2021 |
Individual | Morrin, Jocelyn Anne |
Rd 4 Waipawa 4274 New Zealand |
19 Jun 2015 - 01 Oct 2021 |
Individual | Gallagher, James Patrick |
Waipawa Waipawa 4210 New Zealand |
19 Jun 2015 - 01 Oct 2021 |
Individual | Drummond, Tony John |
Takapau 4203 New Zealand |
15 Mar 2004 - 19 Jun 2015 |
Douglas Brian Drummond - Director
Appointment date: 15 Mar 2004
Address: Rd 1, Takapau, 4286 New Zealand
Address used since 01 Jul 2020
Address: Rd 1, Takapau, 4286 New Zealand
Address used since 10 Jul 2015
Malcolm Peter Drummond - Director
Appointment date: 15 Mar 2004
Address: Waipukurau, Waipukurau, 4200 New Zealand
Address used since 05 Jul 2018
Address: Waipukurau, 4200 New Zealand
Address used since 10 Jul 2015
Mary June Drummond - Director (Inactive)
Appointment date: 15 Mar 2004
Termination date: 24 Jun 2019
Address: Waipukurau, Waipukurau, 4200 New Zealand
Address used since 31 Jul 2019
Address: Takapau, 4203 New Zealand
Address used since 08 Jul 2010
Tony John Drummond - Director (Inactive)
Appointment date: 15 Mar 2004
Termination date: 17 Oct 2014
Address: Takapau, 4203 New Zealand
Address used since 08 Jul 2010
Cjlr Limited
127 Ruataniwha Street
Hewitt Livestock Limited
127 Ruataniwha Street
Wnb Limited
127 Ruataniwha Street
Jayd Enterprises Limited
127 Ruataniwha Street
Mai Rua Medical Limited
127 Ruataniwha Street
Wallbridge Farming Limited
127 Ruataniwha Street