Drg Limited, a registered company, was launched on 20 Nov 2001. 9429036716258 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Grant Paget - an active director whose contract began on 16 Mar 2015,
John Alexander Lowther - an inactive director whose contract began on 28 Mar 2011 and was terminated on 02 Apr 2015,
Leanne Rae Paget - an inactive director whose contract began on 20 Nov 2001 and was terminated on 31 Mar 2011,
Grant David Paget - an inactive director whose contract began on 20 Nov 2001 and was terminated on 31 Mar 2011,
Gary Allen Paget - an inactive director whose contract began on 20 Nov 2001 and was terminated on 31 Mar 2005.
Last updated on 24 Mar 2024, our database contains detailed information about 1 address: 5B Oakley Avenue, Waterview, Auckland, 1026 (types include: registered, service).
Drg Limited had been using C/-Lowthers Ltd, Level 10, The Dorchester Building, 34 Shortland Street, Auckland as their registered address until 22 Jun 2012.
Previous names used by the company, as we established at BizDb, included: from 07 Mar 2008 to 20 Mar 2019 they were named Laminated Beams Limited, from 16 Nov 2007 to 07 Mar 2008 they were named Paget Kitchens Limited and from 20 Nov 2001 to 16 Nov 2007 they were named Paget Bakeries Limited.
A total of 200 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 196 shares (98%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2 shares (1%). Lastly the third share allocation (2 shares 1%) made up of 1 entity.
Previous addresses
Address #1: C/-lowthers Ltd, Level 10, The Dorchester Building, 34 Shortland Street, Auckland New Zealand
Registered & physical address used from 05 Nov 2009 to 22 Jun 2012
Address #2: Lowthers Limited, Level 12, 191 Queen St, Auckland
Registered & physical address used from 18 Jun 2008 to 05 Nov 2009
Address #3: 91 Williams Road North, Pyes Pa, Tauranga
Physical & registered address used from 20 Nov 2001 to 18 Jun 2008
Basic Financial info
Total number of Shares: 200
Annual return filing month: May
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 196 | |||
Entity (NZ Limited Company) | Te Tiaki Trust Limited Shareholder NZBN: 9429030058293 |
34 Shortland Street Auckland 1010 New Zealand |
07 Apr 2014 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Paget, Grant David |
Rd 2 Waipapa 0295 New Zealand |
19 Jan 2006 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Paget, Leanne Rae |
Rd 2 Waipapa 0295 New Zealand |
19 Jan 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paget, Grant David |
Pyes Pa Tauranga |
20 Nov 2001 - 24 May 2005 |
Individual | Paget, Gary Allen |
Pyes Pa Tauranga |
20 Nov 2001 - 24 May 2005 |
Individual | Paget, Leanne Rae |
Pyes Pa Tauranga |
20 Nov 2001 - 24 May 2005 |
Grant Paget - Director
Appointment date: 16 Mar 2015
Address: Rd 2, Waipapa, 0295 New Zealand
Address used since 16 May 2023
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 16 Mar 2015
John Alexander Lowther - Director (Inactive)
Appointment date: 28 Mar 2011
Termination date: 02 Apr 2015
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 11 Nov 2013
Leanne Rae Paget - Director (Inactive)
Appointment date: 20 Nov 2001
Termination date: 31 Mar 2011
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 20 May 2010
Grant David Paget - Director (Inactive)
Appointment date: 20 Nov 2001
Termination date: 31 Mar 2011
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 20 May 2010
Gary Allen Paget - Director (Inactive)
Appointment date: 20 Nov 2001
Termination date: 31 Mar 2005
Address: Pyes Pa, Tauranga,
Address used since 20 Nov 2001
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street