Drappeggio Perte Limited, a registered company, was started on 21 Feb 2001. 9429037005979 is the number it was issued. The company has been run by 2 directors: Annette Victoria Hunter - an active director whose contract started on 17 May 2004,
Allan Wallace Richards - an inactive director whose contract started on 21 Feb 2001 and was terminated on 21 May 2004.
Last updated on 02 Mar 2024, the BizDb database contains detailed information about 1 address: 1 Woodson Place, Wairau Valley, Auckland, 0629 (types include: registered, physical).
Drappeggio Perte Limited had been using !St Floor 113 Diana Drive, Glenfield, Auckland as their registered address up to 16 Dec 2013.
One entity controls all company shares (exactly 100 shares) - Hunter, Annette Victoria - located at 0629, Wairau Valley, Auckland.
Previous addresses
Address: !st Floor 113 Diana Drive, Glenfield, Auckland New Zealand
Registered address used from 04 Apr 2008 to 16 Dec 2013
Address: Drappeggio Perte Ltd, 1st Floor, 113 Diana Drive, Genfield New Zealand
Physical address used from 23 Mar 2007 to 16 Dec 2013
Address: 127 Fonteyn Street, Avondale, Auckland
Physical address used from 21 Feb 2001 to 23 Mar 2007
Address: 127 Fonteyn Street, Avondale, Auckland
Registered address used from 21 Feb 2001 to 04 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hunter, Annette Victoria |
Wairau Valley Auckland 0629 New Zealand |
22 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richards, Allan Wallace |
Avondale Auckland |
21 Feb 2001 - 22 Jun 2005 |
Annette Victoria Hunter - Director
Appointment date: 17 May 2004
Address: Wairau Valley, Auckland, 0629 New Zealand
Address used since 06 Dec 2013
Allan Wallace Richards - Director (Inactive)
Appointment date: 21 Feb 2001
Termination date: 21 May 2004
Address: Avondale, Auckland,
Address used since 21 Feb 2001
Automatic Lathing Enterprises Limited
5 Woodson Place
The New Zealand Council Of The Ramabai Mukti Mission Trust Board
Level 1
Dbj Furniture Limited
Suite 2, 4 Woodson Place
German Motors Limited
3 Woodson Place
Aa Band Limited
Suite 1 , 65 Ellice Road
Promo Me Limited
Unit 1, 65 Ellice Road