Drinnan Building Services Limited was started on 17 Nov 1997 and issued a New Zealand Business Number of 9429037970482. The registered LTD company has been managed by 1 director, named Barry Wayne Drinnan - an active director whose contract started on 17 Nov 1997.
According to our data (last updated on 27 Apr 2024), the company uses 1 address: 16 Kaweka Place, Havelock North, Havelock North, 4130 (type: registered, physical).
Up until 05 Aug 2021, Drinnan Building Services Limited had been using 3A / 335 Lincoln Road, Addington, Christchurch as their registered address.
BizDb found past names for the company: from 17 Nov 1997 to 15 Aug 2002 they were called Canterbury Renovating Company Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Drinnan, Janet Anne (an individual) located at Havelock North, Havelock North postcode 4130.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Drinnan, Barry Wayne - located at Havelock North, Havelock North.
Previous addresses
Address: 3a / 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 16 Jan 2020 to 05 Aug 2021
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 18 Sep 2013 to 16 Jan 2020
Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 14 Jul 2011 to 18 Sep 2013
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 14 Jul 2011 to 18 Sep 2013
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch, 8013 New Zealand
Physical & registered address used from 20 Oct 2010 to 14 Jul 2011
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 26 Aug 2008 to 20 Oct 2010
Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Registered & physical address used from 07 Dec 2004 to 26 Aug 2008
Address: Markhams Christchurch, Level Two, 190 Armagh Street, Christchurch
Registered address used from 05 Sep 2001 to 07 Dec 2004
Address: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch
Physical address used from 05 Sep 2001 to 07 Dec 2004
Address: Markhams Christchurch, Level Two, 190 Armagh Street, Christchurch
Physical address used from 05 Sep 2001 to 05 Sep 2001
Address: 2/437 Ilam Road, Christchurch
Registered address used from 12 Apr 2000 to 05 Sep 2001
Address: 2/437 Ilam Road, Christchurch
Registered address used from 20 Jun 1998 to 12 Apr 2000
Address: 2/437 Ilam Road, Christchurch
Physical address used from 20 Jun 1998 to 05 Sep 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Drinnan, Janet Anne |
Havelock North Havelock North 4130 New Zealand |
17 Nov 1997 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Drinnan, Barry Wayne |
Havelock North Havelock North 4130 New Zealand |
17 Nov 1997 - |
Barry Wayne Drinnan - Director
Appointment date: 17 Nov 1997
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 24 Aug 2020
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 25 Aug 2009
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 May 2017
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 16 Aug 2018
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road