Shortcuts

Downright Downpipes Limited

Type: NZ Limited Company (Ltd)
9429037385408
NZBN
1011110
Company Number
Registered
Company Status
E323925
Industry classification code
Building Installation Services Nec
Industry classification description
Current address
35 Lionel Street
Avonside
Christchurch 8061
New Zealand
Other address (Address For Share Register) used since 04 Dec 2016
508 Cashel Street
Linwood
Christchurch 8011
New Zealand
Physical & registered & service address used since 31 Oct 2018

Downright Downpipes Limited, a registered company, was launched on 19 Jan 2000. 9429037385408 is the NZ business identifier it was issued. "Building installation services nec" (business classification E323925) is how the company was classified. The company has been run by 4 directors: Peter James Humphrey - an active director whose contract started on 26 Jun 2000,
Rata Cummings - an inactive director whose contract started on 19 Jan 2000 and was terminated on 27 Jun 2014,
Peter James Humphrey - an inactive director whose contract started on 19 Jan 2000 and was terminated on 28 Apr 2000,
Kurt Anthony Girdler - an inactive director whose contract started on 19 Jan 2000 and was terminated on 19 Jan 2000.
Last updated on 07 Apr 2024, BizDb's data contains detailed information about 2 addresses this company uses, specifically: 508 Cashel Street, Linwood, Christchurch, 8011 (physical address),
508 Cashel Street, Linwood, Christchurch, 8011 (registered address),
508 Cashel Street, Linwood, Christchurch, 8011 (service address),
35 Lionel Street, Avonside, Christchurch, 8061 (other address) among others.
Downright Downpipes Limited had been using 61 Baker Street, New Brighton, Christchurch as their physical address up until 31 Oct 2018.
Previous aliases for this company, as we found at BizDb, included: from 14 Sep 2010 to 16 Jul 2014 they were named Canterbury Downpipes Limited, from 19 Jan 2000 to 14 Sep 2010 they were named James Leigh Enterprises Limited.
All company shares (2 shares exactly) are under control of a single group consisting of 2 entities, namely:
Cummings, Rata (an individual) located at Linwood, Christchurch postcode 8011,
Humphrey, Peter James (an individual) located at Linwood, Christchurch postcode 8011.

Addresses

Previous addresses

Address #1: 61 Baker Street, New Brighton, Christchurch, 8083 New Zealand

Physical & registered address used from 25 Jan 2018 to 31 Oct 2018

Address #2: 35 Lionel Street, Avonside, Christchurch, 8061 New Zealand

Registered address used from 12 Dec 2016 to 25 Jan 2018

Address #3: 33 Lionel Street, Avonside, Christchurch, 8061 New Zealand

Physical address used from 15 Dec 2015 to 25 Jan 2018

Address #4: 33 Lionel Street, Avonside, Christchurch, 8061 New Zealand

Registered address used from 15 Dec 2015 to 12 Dec 2016

Address #5: 508 Cashel Street, Linwood, Christchurch, 8011 New Zealand

Registered & physical address used from 13 Nov 2012 to 15 Dec 2015

Address #6: 28 Robson Avenue, Avonside, Christchurch New Zealand

Registered & physical address used from 17 Dec 2007 to 13 Nov 2012

Address #7: 111 Wainoni Road, Christchurch 8006

Registered & physical address used from 02 Jun 2006 to 17 Dec 2007

Address #8: 24 Shirley Road, Christchurch

Registered address used from 12 Apr 2000 to 02 Jun 2006

Address #9: 24 Shirley Road, Christchurch

Physical address used from 19 Jan 2000 to 02 Jun 2006

Contact info
27 27 2720558
23 Oct 2018 Phone
cantydp@gmail.com
23 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: October

Annual return last filed: 22 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Individual Cummings, Rata Linwood
Christchurch
8011
New Zealand
Individual Humphrey, Peter James Linwood
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Girdler, Kurt Anthony Raumati Beach
Directors

Peter James Humphrey - Director

Appointment date: 26 Jun 2000

Address: Linwood, Christchurch, 8011 New Zealand

Address used since 23 Oct 2018

Address: Avonside, Christchurch, 8061 New Zealand

Address used since 28 Nov 2016

Address: New Brighton, Christchurch, 8083 New Zealand

Address used since 17 Jan 2018


Rata Cummings - Director (Inactive)

Appointment date: 19 Jan 2000

Termination date: 27 Jun 2014

Address: Linwood, Christchurch, 8011 New Zealand

Address used since 05 Nov 2012


Peter James Humphrey - Director (Inactive)

Appointment date: 19 Jan 2000

Termination date: 28 Apr 2000

Address: Christchurch,

Address used since 19 Jan 2000


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 19 Jan 2000

Termination date: 19 Jan 2000

Address: Raumati Beach,

Address used since 19 Jan 2000

Nearby companies

T K Transport (chch) Limited
50 Baker Street

Jolt Charitable Trust
50 Baker Street

Ian Aldridge (1997) Limited
218 Keyes Road

Healthskills New Zealand Limited
9 Gresham Terrace

Pelegreenstone Limited
18 Sinclair Street

Aridium Designs Limited
75 Palmers Rd

Similar companies

Camshaw Constructions Limited
11 Jade Pl

Gary Phillips Limited
2 Hunt Lane

Granite And Marble Specialists Limited
25 Monowai Crescent

Hawido Limited
4 Malta Crescent

Just Showers Limited
85 Eureka Street

Safety Nets 4u Limited
18 Bluestone Drive