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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Cummings, Rata |
Linwood Christchurch 8011 New Zealand |
15 Sep 2004 - |
Individual | Humphrey, Peter James |
Linwood Christchurch 8011 New Zealand |
15 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Girdler, Kurt Anthony |
Raumati Beach |
19 Jan 2000 - 27 Jun 2010 |
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
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
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