Valley Drainlaying Limited, a registered company, was launched on 29 Sep 1997. 9429037999506 is the NZBN it was issued. This company has been managed by 4 directors: Peter Valley - an active director whose contract started on 06 May 2003,
Roy Lewis Valley - an inactive director whose contract started on 01 May 1998 and was terminated on 30 May 2003,
John Wayne Dawson - an inactive director whose contract started on 06 Mar 1998 and was terminated on 01 May 1998,
Peter James Valley - an inactive director whose contract started on 29 Sep 1997 and was terminated on 06 Mar 1998.
Updated on 09 Jun 2025, the BizDb database contains detailed information about 1 address: 53 Eden Road, Pukekohe, Pukekohe, 2120 (types include: physical, registered).
Valley Drainlaying Limited had been using 17 Selwyn Road, Manurewa, Auckland as their physical address up until 12 Aug 2019.
Past names for this company, as we established at BizDb, included: from 29 Sep 1997 to 02 Mar 1998 they were called Peter J. Valley Drainlaying Limited.
A total of 2000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 1998 shares (99.9 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.05 per cent).
Previous addresses
Address: 17 Selwyn Road, Manurewa, Auckland, 2102 New Zealand
Physical & registered address used from 24 Oct 2017 to 12 Aug 2019
Address: Level 2, 1 Station Road, Manurewa, 2105 New Zealand
Physical & registered address used from 11 Jan 2016 to 24 Oct 2017
Address: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Physical & registered address used from 09 Dec 2013 to 11 Jan 2016
Address: 17 Hall Street, Pukekohe, 2120 New Zealand
Registered & physical address used from 27 Nov 2012 to 09 Dec 2013
Address: C/-campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe 2120 New Zealand
Registered & physical address used from 02 Dec 2009 to 27 Nov 2012
Address: 17 Hall Street, Pukekohe
Registered & physical address used from 05 Dec 2005 to 02 Dec 2009
Address: 3/25 West Street, Pukekohe
Registered address used from 11 Apr 2000 to 05 Dec 2005
Address: 3/25 West Street, Pukekohe
Registered address used from 22 Jul 1998 to 11 Apr 2000
Address: 3/25 West Street, Pukekohe
Physical address used from 22 Jul 1998 to 22 Jul 1998
Address: 22 West Street, Pukekohe
Physical address used from 22 Jul 1998 to 05 Dec 2005
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Annual return last filed: 19 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1998 | |||
| Entity (NZ Limited Company) | Franklin Trustee Services Limited Shareholder NZBN: 9429039119612 |
1 Wesley Street Pukekohe 2120 New Zealand |
15 Dec 2006 - |
| Individual | Valley, Brenda |
Pukekohe 2120 New Zealand |
19 Oct 2006 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Valley, Brenda |
Pukekohe 2120 New Zealand |
19 Oct 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Valley, Peter James |
Pukekohe 2120 New Zealand |
29 Sep 1997 - 24 Sep 2014 |
| Individual | Valley, Peter James |
Pukekohe 2120 New Zealand |
29 Sep 1997 - 24 Sep 2014 |
| Individual | Valley, Peter James |
Pukekohe 2120 New Zealand |
29 Sep 1997 - 24 Sep 2014 |
| Individual | Vlatkovich, David |
Pukekohe |
29 Sep 1997 - 25 Oct 2006 |
| Individual | Giles, Annette Dawn |
Papatoetoe |
29 Sep 1997 - 25 Oct 2006 |
Peter Valley - Director
Appointment date: 06 May 2003
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 21 Dec 2015
Roy Lewis Valley - Director (Inactive)
Appointment date: 01 May 1998
Termination date: 30 May 2003
Address: Pukekohe,
Address used since 01 May 1998
John Wayne Dawson - Director (Inactive)
Appointment date: 06 Mar 1998
Termination date: 01 May 1998
Address: Pukekohe,
Address used since 06 Mar 1998
Peter James Valley - Director (Inactive)
Appointment date: 29 Sep 1997
Termination date: 06 Mar 1998
Address: Pukekohe,
Address used since 29 Sep 1997
Branns Legal Forms Limited
17 Selwyn Road
X Factor Painters Limited
2/10 Lupton Road
Medical Uniforms Nz Limited
4a Lupton Road
Sm Butchery Limited
Unit 3, 108 Weymouth Road
Congregational Christian Church Of Samoa Weymouth Trust Board
2/3 Weymouth Rd
Sr Sidhu Limited
8a Lupton Road