Shortcuts

Drew Enterprises Limited

Type: NZ Limited Company (Ltd)
9429037911287
NZBN
894500
Company Number
Removed
Company Status
Current address
Fencible House
2 Kings Road
Panmure, Auckland New Zealand
Service & physical address used since 10 Dec 2001
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 17 Oct 2017

Drew Enterprises Limited, a removed company, was registered on 16 Feb 1998. 9429037911287 is the NZBN it was issued. The company has been managed by 4 directors: Michael Leith Thompson - an active director whose contract started on 06 Mar 2001,
Dean Alan Ellwood - an active director whose contract started on 01 Feb 2017,
Bruce Kenneth Dell - an inactive director whose contract started on 16 Feb 1998 and was terminated on 01 Feb 2017,
Deborah June Drew - an inactive director whose contract started on 16 Feb 1998 and was terminated on 13 Oct 1999.
Last updated on 28 Feb 2024, our database contains detailed information about 1 address: 80 Queen Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Drew Enterprises Limited had been using Fencible House, 2 Kings Road, Panmure, Auckland as their registered address up until 17 Oct 2017.
Past names for this company, as we found at BizDb, included: from 16 Feb 1998 to 09 Dec 1998 they were called Drew Taro Products Limited.
One entity controls all company shares (exactly 100 shares) - Thompson, Michael Leith - located at 1010, Mellons Bay, Manukau.

Addresses

Previous addresses

Address #1: Fencible House, 2 Kings Road, Panmure, Auckland New Zealand

Registered address used from 10 Dec 2001 to 17 Oct 2017

Address #2: 13 Pleasant Place, Howick, Auckland

Physical & registered address used from 10 Dec 2001 to 10 Dec 2001

Address #3: Fencible House, 2 Kings Road, Panmure, Auckland

Registered & physical address used from 27 Jun 2001 to 10 Dec 2001

Address #4: Fencible House, 2 Kings Road, Panmure, Auckland

Registered address used from 12 Apr 2000 to 27 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 17 Oct 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Thompson, Michael Leith Mellons Bay
Manukau

New Zealand
Directors

Michael Leith Thompson - Director

Appointment date: 06 Mar 2001

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 22 Oct 2009


Dean Alan Ellwood - Director

Appointment date: 01 Feb 2017

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 01 Feb 2017


Bruce Kenneth Dell - Director (Inactive)

Appointment date: 16 Feb 1998

Termination date: 01 Feb 2017

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 22 Oct 2009


Deborah June Drew - Director (Inactive)

Appointment date: 16 Feb 1998

Termination date: 13 Oct 1999

Address: Devonport,

Address used since 16 Feb 1998

Nearby companies

Delmonico Trust Limited
Fencible House

Dell Trustee Limited
Bruce Dell Law

Dell Family Trustee Limited
2 Kings Road

T Build Limited
2 Kings Road

Tudor Properties Limited
2 Kings Road

Tudor Finance Limited
2 Kings Road