Dresden Holdings Limited was incorporated on 22 Dec 1997 and issued an NZBN of 9429037935511. This registered LTD company has been supervised by 6 directors: Arthur William Young - an active director whose contract started on 22 Dec 1997,
Christopher Robert Darlow - an active director whose contract started on 10 May 2018,
William John Strowger - an active director whose contract started on 10 May 2018,
Allan John Manu Wadams - an inactive director whose contract started on 22 Dec 1997 and was terminated on 09 Jun 2017,
Peter Albert Spencer - an inactive director whose contract started on 22 Dec 1997 and was terminated on 02 Aug 2008.
According to our information (updated on 01 Mar 2024), the company registered 1 address: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (category: registered, service).
Up to 26 Aug 2020, Dresden Holdings Limited had been using Level 8, 57-59 Symonds Street, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 3 entities, namely:
Strowger, William John (a director) located at Saint Marys Bay, Auckland postcode 1011,
Darlow, Christopher Robert (a director) located at Torbay, Auckland postcode 0630,
Young, Arthur William (an individual) located at Birkenhead, Auckland.
Previous addresses
Address #1: Level 8, 57-59 Symonds Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Jun 2011 to 26 Aug 2020
Address #2: Level 8, Equitable House, 57-59 Symonds Street, Auckland New Zealand
Physical & registered address used from 28 Apr 2005 to 14 Jun 2011
Address #3: 8th Floor, Prudential House, 57-59 Symonds Street, Auckland
Registered address used from 18 Apr 2000 to 28 Apr 2005
Address #4: 8th Floor, Prudential House, 57-59 Symonds Street, Auckland
Registered address used from 12 Apr 2000 to 18 Apr 2000
Address #5: 8th Floor, Prudential House, 57-59 Symonds Street, Auckland
Physical address used from 23 Dec 1997 to 23 Dec 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Strowger, William John |
Saint Marys Bay Auckland 1011 New Zealand |
28 Nov 2019 - |
Director | Darlow, Christopher Robert |
Torbay Auckland 0630 New Zealand |
28 Nov 2019 - |
Individual | Young, Arthur William |
Birkenhead Auckland |
22 Dec 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spencer, Michael Peter |
Panmure Auckland New Zealand |
14 Apr 2009 - 28 Nov 2019 |
Individual | Wadams, Allan John Manu |
Birkenhead Auckland |
22 Dec 1997 - 26 Sep 2017 |
Individual | Spencer, Michael Peter |
Panmure Auckland New Zealand |
14 Apr 2009 - 28 Nov 2019 |
Individual | Spencer, Peter Albert |
Wormingford Colchester Essex Co6 3 Aj, England |
22 Dec 1997 - 27 Jun 2010 |
Arthur William Young - Director
Appointment date: 22 Dec 1997
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 22 Dec 1997
Christopher Robert Darlow - Director
Appointment date: 10 May 2018
Address: Torbay, Auckland, 0630 New Zealand
Address used since 10 May 2018
William John Strowger - Director
Appointment date: 10 May 2018
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 07 Jun 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 10 May 2018
Allan John Manu Wadams - Director (Inactive)
Appointment date: 22 Dec 1997
Termination date: 09 Jun 2017
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 22 Dec 1997
Peter Albert Spencer - Director (Inactive)
Appointment date: 22 Dec 1997
Termination date: 02 Aug 2008
Address: Rd1, Manurewa,
Address used since 17 Oct 2007
Kenneth Ernest Francis Grenney - Director (Inactive)
Appointment date: 22 Dec 1997
Termination date: 22 Oct 1998
Address: Remuera, Auckland,
Address used since 22 Dec 1997
B.h. Investments (2004) Limited
C/-chatfield & Co
Qvisual Limited
57 Symonds Street
Blue Train Limited
Level 6
Building For Education
Gaze Burt
Endeavour Group Charitable Trust
Gaze Burt
Practice 92 Limited
57 Symonds Street