Draconis Limited was registered on 01 May 2000 and issued an NZ business identifier of 9429037353704. This registered LTD company has been supervised by 4 directors: Marguerite Jean Potter - an active director whose contract began on 29 May 2013,
Bruce Anthony Potter - an active director whose contract began on 29 May 2013,
Sheryl Anne Barker - an inactive director whose contract began on 01 May 2000 and was terminated on 01 Jun 2013,
William Herbert Barker - an inactive director whose contract began on 01 May 2000 and was terminated on 01 Jun 2013.
As stated in BizDb's data (updated on 20 Mar 2024), the company registered 1 address: 10 Craig Place, Bridge Hill, Alexandra, 9320 (types include: office, delivery).
Up to 03 Mar 2014, Draconis Limited had been using 27E Dominion Road, Tuakau, Auckland as their physical address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 49 shares are held by 2 entities, namely:
Potter, Marguerite Jean (a director) located at Bridge Hill, Alexandra postcode 9320,
Potter, Bruce Anthony (a director) located at Bridge Hill, Alexandra postcode 9320.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Potter, Marguerite Jean - located at Bridge Hill, Alexandra.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Potter, Bruce Anthony, located at Bridge Hill, Alexandra (a director). Draconis Limited was classified as "Painter - artist" (ANZSIC R900240).
Principal place of activity
10 Craig Place, Bridge Hill, Alexandra, 9320 New Zealand
Previous addresses
Address #1: 27e Dominion Road, Tuakau, Auckland, 2121 New Zealand
Physical & registered address used from 10 Jun 2013 to 03 Mar 2014
Address #2: 270c Sunset Rd, Windsor Park 0632, Auckland, 0632 New Zealand
Physical & registered address used from 14 Feb 2011 to 10 Jun 2013
Address #3: 270c Sunset Rd, Mairangi Bay 0632 New Zealand
Physical & registered address used from 20 Jan 2010 to 14 Feb 2011
Address #4: 270c Sunset Road, Mairangi Bay
Physical & registered address used from 01 May 2000 to 20 Jan 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Director | Potter, Marguerite Jean |
Bridge Hill Alexandra 9320 New Zealand |
18 Jun 2013 - |
Director | Potter, Bruce Anthony |
Bridge Hill Alexandra 9320 New Zealand |
18 Jun 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Potter, Marguerite Jean |
Bridge Hill Alexandra 9320 New Zealand |
18 Jun 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Potter, Bruce Anthony |
Bridge Hill Alexandra 9320 New Zealand |
18 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barker, William Herbert |
Mairangi Bay |
01 May 2000 - 18 Jun 2013 |
Individual | Barker, Sheryl Anne |
Mairangi Bay |
01 May 2000 - 18 Jun 2013 |
Individual | Barker, William Herbert |
Mairangi Bay |
01 May 2000 - 18 Jun 2013 |
Individual | Barker, Sheryl Anne |
Mairangi Bay |
01 May 2000 - 18 Jun 2013 |
Individual | Barker, William Herbert |
Mairangi Bay |
01 May 2000 - 18 Jun 2013 |
Individual | Barker, Sheryl Anne |
Mairangi Bay |
01 May 2000 - 18 Jun 2013 |
Marguerite Jean Potter - Director
Appointment date: 29 May 2013
Address: Bridge Hill, Alexandra, 9320 New Zealand
Address used since 11 Jan 2014
Bruce Anthony Potter - Director
Appointment date: 29 May 2013
Address: Bridge Hill, Alexandra, 9320 New Zealand
Address used since 11 Jan 2014
Sheryl Anne Barker - Director (Inactive)
Appointment date: 01 May 2000
Termination date: 01 Jun 2013
Address: Windsor Park, North Shore City, 0632 New Zealand
Address used since 13 Jan 2010
William Herbert Barker - Director (Inactive)
Appointment date: 01 May 2000
Termination date: 01 Jun 2013
Address: Windsor Park, North Shore City, 0632 New Zealand
Address used since 13 Jan 2010
Alexandra Elim Church Trust
64 Aronui Road
The Central Otago Art Society Incorporated
13a Lanes Road
Dunstan Historic Park Heritage Trust
21 Aronui Road
Goldfield's Gallery Limited
34 Kamaka Cres
Kenmare Properties Limited
34 Kamaka Crescent
Spanner Worx Automotive Limited
33 Aronui Road
Aquarelle Properties Limited
9 Cairnhill Street
Burningfish Productions Limited
16 Bedford Parade
Catchafly Books Limited
29 Westburn Terrace
Gill Hay Limited
30 Sir William Pickering Drive
Serendipitous Limited
45 Beach Street
Zenauki Limited
308 Kelvin Street