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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Drew, Dellany Macey |
Christchurch Central Christchurch 8011 New Zealand |
24 Nov 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Drew, Michael John |
Christchurch Central Christchurch 8011 New Zealand |
24 Nov 2003 - |
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
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