Shortcuts

The Drug Detection Agency Canterbury Limited

Type: NZ Limited Company (Ltd)
9429036932504
NZBN
1132712
Company Number
Registered
Company Status
Current address
21 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 08 Nov 2019

The Drug Detection Agency Canterbury Limited was started on 24 Apr 2001 and issued an NZ business number of 9429036932504. The registered LTD company has been run by 5 directors: Therese Honora Mary Gibbens - an active director whose contract started on 06 Jun 2001,
Therese H Gibbens - an active director whose contract started on 06 Jun 2001,
Alan B Gibbens - an active director whose contract started on 06 Jun 2001,
Alan Bruce Gibbens - an active director whose contract started on 06 Jun 2001,
Leo John Molloy - an inactive director whose contract started on 24 Apr 2001 and was terminated on 11 Feb 2004.
According to our database (last updated on 27 Apr 2024), the company uses 1 address: 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 (category: registered, physical).
Up to 08 Nov 2019, The Drug Detection Agency Canterbury Limited had been using 100 Main South Road, Karoro, Greymouth as their registered address.
BizDb identified previous names for the company: from 24 Apr 2001 to 28 Aug 2014 they were called C J M R Holdings Limited.
A total of 100 shares are allotted to 2 groups (6 shareholders in total). As far as the first group is concerned, 99 shares are held by 4 entities, namely:
Christie, Julie Claire Molloy (an individual) located at Parnell, Auckland postcode 1052,
Gibbens, Therese Honora Mary (an individual) located at Karoro, Greymouth postcode 7805,
Molloy, Michael David Joseph (an individual) located at Remuera, Auckland postcode 1050.
Then there is a group that consists of 2 shareholders, holds 1% shares (exactly 1 share) and includes
Gibbens, Alan Bruce - located at Karoro, Greymouth,
Gibbens, Therese Honora Mary - located at Karoro, Greymouth.

Addresses

Previous addresses

Address: 100 Main South Road, Karoro, Greymouth, 7805 New Zealand

Registered & physical address used from 13 Feb 2014 to 08 Nov 2019

Address: Molloy & Assoc Chartered Accountants Ltd, 100 Main South Road, Greymouth New Zealand

Registered address used from 20 Jun 2007 to 13 Feb 2014

Address: C/-revingtons Hotel, 47 Tainui St, Greymouth New Zealand

Physical address used from 20 Jun 2007 to 13 Feb 2014

Address: Molloy & Associates, 4 Tarapuhi Street, Greymouth

Registered & physical address used from 28 Mar 2002 to 20 Jun 2007

Address: C/o Molloy & Associates, 25 Albert Mall, Greymouth

Registered & physical address used from 24 Apr 2001 to 28 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Christie, Julie Claire Molloy Parnell
Auckland
1052
New Zealand
Individual Gibbens, Therese Honora Mary Karoro
Greymouth
7805
New Zealand
Individual Molloy, Michael David Joseph Remuera
Auckland
1050
New Zealand
Individual Gibbens, Alan Bruce Karoro
Greymouth
7805
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Gibbens, Alan Bruce Karoro
Greymouth
7805
New Zealand
Individual Gibbens, Therese Honora Mary Karoro
Greymouth
7805
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Molloy, Brian Patrick Greymouth

New Zealand
Individual Gibbens, Wayne Lawrence Albert Street
Auckland
Directors

Therese Honora Mary Gibbens - Director

Appointment date: 06 Jun 2001

Address: Karoro, Greymouth, 7805 New Zealand

Address used since 01 Dec 2018


Therese H Gibbens - Director

Appointment date: 06 Jun 2001

Address: Coal Creek, Greymouth, 7805 New Zealand

Address used since 03 Jun 2016


Alan B Gibbens - Director

Appointment date: 06 Jun 2001

Address: Coal Creek, Greymouth, 7805 New Zealand

Address used since 03 Jun 2016


Alan Bruce Gibbens - Director

Appointment date: 06 Jun 2001

Address: Karoro, Greymouth, 7805 New Zealand

Address used since 01 Dec 2018


Leo John Molloy - Director (Inactive)

Appointment date: 24 Apr 2001

Termination date: 11 Feb 2004

Address: Princes Wharf, Auckland,

Address used since 24 Apr 2001

Nearby companies

Maca Trustees #4 Limited
100 Main South Road

Mmc Consulting Limited
100 Main South Road

Dutchies Auto Shop Limited
100 Main South Road

Ad-lib Filmmaking Limited
100 Main South Road

Crozier Contracting Limited
100 Main South Road

West Coast Media Limited
100 Main South Road