Chandra Drummond Investments Limited was incorporated on 07 Apr 1999 and issued an NZBN of 9429037629069. The registered LTD company has been supervised by 2 directors: Lallit Kamini Chandra - an active director whose contract began on 07 Apr 1999,
Gregory Roderick Drummond - an active director whose contract began on 07 Apr 1999.
According to our information (last updated on 22 Mar 2024), this company uses 1 address: 3 Kaihu Street, Northcote, Auckland, 0627 (category: office, delivery).
Until 12 Feb 2019, Chandra Drummond Investments Limited had been using 101 Wairau Road, Wairau Valley, Auckland as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Drummond, Gregory Roderick (an individual) located at Northcote, Auckland postcode 0627. Chandra Drummond Investments Limited is categorised as "Rental of residential property" (business classification L671160).
Principal place of activity
3 Kaihu Street, Northcote, Auckland, 0627 New Zealand
Previous addresses
Address #1: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Physical & registered address used from 15 Apr 2014 to 12 Feb 2019
Address #2: 50 Brightside Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered & physical address used from 24 May 2011 to 15 Apr 2014
Address #3: Level 2, 40 Triton Drive, Auckland, 0632 New Zealand
Registered & physical address used from 16 Mar 2011 to 24 May 2011
Address #4: C/-jollands Callander, Level 8 Administrator House, 44 Anzac Ave, Auckland New Zealand
Registered & physical address used from 18 Feb 2009 to 16 Mar 2011
Address #5: Withers Tsang & Co Limited, 24-26 Pollen Street, Ponsonby, Auckland
Registered & physical address used from 05 Mar 2003 to 18 Feb 2009
Address #6: C/- Withers Tsang & Co Ltd, 23 Williamson Ave, Ponsonby, Auckland
Registered address used from 11 Mar 2002 to 05 Mar 2003
Address #7: C/- Withres Tsang & Co Limited, 23 Williamson Ave, Ponsonby, Auckland
Physical address used from 08 Mar 2002 to 05 Mar 2003
Address #8: Same As Registered Office Address
Physical address used from 08 Mar 2002 to 08 Mar 2002
Address #9: C/- Withers Tsang & Co Ltd, 24-26 Pollen Street, Ponsonby, Auckland
Registered address used from 08 Mar 2002 to 11 Mar 2002
Address #10: Withers Tsand & Co, 23 Williamson Avenue, Ponsonby, Auckland
Registered address used from 12 Apr 2000 to 08 Mar 2002
Address #11: Withers Tsand & Co, 23 Williamson Avenue, Ponsonby, Auckland
Registered address used from 30 Mar 2000 to 12 Apr 2000
Address #12: Withers Tsang & Co Ltd, 23 Williamson Avenue, Ponsonby, Auckland
Physical address used from 07 Apr 1999 to 08 Mar 2002
Address #13: Withers Tsand & Co, 23 Williamson Avenue, Ponsonby, Auckland
Physical address used from 07 Apr 1999 to 07 Apr 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Drummond, Gregory Roderick |
Northcote Auckland 0627 New Zealand |
07 Apr 1999 - |
Lallit Kamini Chandra - Director
Appointment date: 07 Apr 1999
Address: Northcote, Auckland, 0627 New Zealand
Address used since 10 May 2018
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 07 Apr 1999
Gregory Roderick Drummond - Director
Appointment date: 07 Apr 1999
Address: Northcote, Auckland, 0627 New Zealand
Address used since 10 May 2018
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 07 Apr 1999
Ss Real Estate Development Limited
101 Wairau Road
Niche Limited
101 Wairau Rd
Roskill Nominees Limited
101 Wairau Road
Pott Black Properties Limited
101 Wairau Road
Trimate Industries Limited
101 Wairau Road
Butterfish Bay Holdings Limited
101 Wairau Road
Horgi Limited
71 Forrest Hill Road
Jambo Limited
Buchanan Macdonald Ltd
Jebam Limited
61 Bruce Road
Pedoncelor Company Limited
2/71 Bruce Road
Phi Solutions Limited
2/32 Forrest Hill Road
Pott Black Properties Limited
101 Wairau Road