Shortcuts

Drew Properties Limited

Type: NZ Limited Company (Ltd)
9429037645847
NZBN
948521
Company Number
Registered
Company Status
Current address
Flat 3, 254 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & service & registered address used since 02 Dec 2016

Drew Properties Limited, a registered company, was registered on 05 Mar 1999. 9429037645847 is the NZ business identifier it was issued. This company has been run by 2 directors: Michael John Drew - an active director whose contract began on 05 Mar 1999,
Dellany Macey Drew - an active director whose contract began on 05 Mar 1999.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: Flat 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: physical, service).
Drew Properties Limited had been using Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch as their physical address up to 02 Dec 2016.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 21 Nov 2012 to 02 Dec 2016

Address: 1b 303 Blenheim Road, Middleton, Christchurch New Zealand

Physical & registered address used from 15 Oct 2007 to 21 Nov 2012

Address: Hsw Limited, Level 1, 35a Mandeville Street, Riccarton, Christchurch

Registered address used from 18 Jan 2005 to 15 Oct 2007

Address: Hsw Limited, Level 1, 35 Mandeville Street, Riccarton, Christchurch

Registered address used from 10 Nov 2004 to 18 Jan 2005

Address: Hsw Limited, Level 1, 35 Mandeville Street, Riccarton, Christchurch

Physical address used from 10 Nov 2004 to 15 Oct 2007

Address: Scott Macdonald Accountants, 1st Floor, Ibis House, 183 Hereford Street, Christchurch

Registered address used from 01 May 2001 to 10 Nov 2004

Address: Kendons Scott Macdonald, 119 Blenheim Road, Christchurch

Physical address used from 01 May 2001 to 10 Nov 2004

Address: Scott Macdonald Accountants, 1st Floor, Ibis House, 183 Hereford Street, Christchurch

Physical address used from 01 May 2001 to 01 May 2001

Address: Scott Macdonald Accountants, 1st Floor, Ibis House, 183 Hereford Street, Christchurch

Registered address used from 12 Apr 2000 to 01 May 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Drew, Dellany Macey Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Drew, Michael John Christchurch Central
Christchurch
8011
New Zealand
Directors

Michael John Drew - Director

Appointment date: 05 Mar 1999

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 11 Mar 2024

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 05 Nov 2015


Dellany Macey Drew - Director

Appointment date: 05 Mar 1999

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 11 Mar 2024

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 05 Nov 2015

Nearby companies

Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road

Toa Motor Limited
Unit 6b, 303 Blenheim Road

Ij Flooring Limited
Unit 6b, 303 Blenheim Road

Placement Painters Limited
Unit 3b, 303 Blenheim Road

Ashtom Limited
Unit 6b, 303 Blenheim Road

Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road