Shortcuts

Dromana Investments Limited

Type: NZ Limited Company (Ltd)
9429036121298
NZBN
1277284
Company Number
Registered
Company Status
Current address
Level 4
82 Willis Street
Wellington 6011
New Zealand
Service & physical address used since 16 Jul 2018
Level 4
82 Willis Street
Wellington 6011
New Zealand
Registered address used since 29 Aug 2018

Dromana Investments Limited was registered on 24 Feb 2003 and issued a number of 9429036121298. This registered LTD company has been supervised by 2 directors: Peter John Tansey - an active director whose contract began on 24 Feb 2003,
Claire Elizabeth Tansey - an inactive director whose contract began on 24 Feb 2003 and was terminated on 01 Jun 2004.
As stated in BizDb's database (updated on 21 Mar 2024), this company registered 1 address: Level 4, 82 Willis Street, Wellington, 6011 (type: registered, physical).
Until 29 Aug 2018, Dromana Investments Limited had been using Level 4, 82 Willis Street, Wellington as their registered address.
A total of 189100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 94550 shares are held by 1 entity, namely:
Tansey, Peter John (an individual) located at Khandallah, Wellington postcode 6035.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 94550 shares) and includes
Wilson, Toni - located at Khandallah, Wellington.

Addresses

Previous addresses

Address #1: Level 4, 82 Willis Street, Wellington, 6011 New Zealand

Registered address used from 16 Jul 2018 to 29 Aug 2018

Address #2: Level 9, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 28 Jul 2015 to 16 Jul 2018

Address #3: 3 Steyne Avenue, Plimmerton, Porirua, 5026 New Zealand

Registered & physical address used from 07 Aug 2013 to 28 Jul 2015

Address #4: 40a Nicholson Road, Khandallah, Wellington New Zealand

Physical & registered address used from 24 Mar 2009 to 07 Aug 2013

Address #5: 26 Barnard Street, Wadestown, Wellington

Registered & physical address used from 07 Jun 2007 to 24 Mar 2009

Address #6: 27 Kaka Road, Raumati Beach, Paraparaumu

Registered & physical address used from 19 Apr 2005 to 07 Jun 2007

Address #7: 14 Rosetta Road, Raumati, Kapiti Coast

Physical & registered address used from 24 Feb 2003 to 19 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 189100

Annual return filing month: April

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 94550
Individual Tansey, Peter John Khandallah
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 94550
Individual Wilson, Toni Khandallah
Wellington
6035
New Zealand
Directors

Peter John Tansey - Director

Appointment date: 24 Feb 2003

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 05 Apr 2016


Claire Elizabeth Tansey - Director (Inactive)

Appointment date: 24 Feb 2003

Termination date: 01 Jun 2004

Address: Raumati, Kapiti Coast,

Address used since 24 Feb 2003

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace