Shortcuts

Valley Drainlaying Limited

Type: NZ Limited Company (Ltd)
9429037999506
NZBN
875511
Company Number
Registered
Company Status
Current address
53 Eden Road
Pukekohe
Pukekohe 2120
New Zealand
Physical & registered & service address used since 12 Aug 2019

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).

Addresses

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

Financial Data

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
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
Individual Valley, Brenda Pukekohe 2120

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Valley, Brenda Pukekohe 2120

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Valley, Peter James Pukekohe 2120

New Zealand
Individual Valley, Peter James Pukekohe 2120

New Zealand
Individual Valley, Peter James Pukekohe 2120

New Zealand
Individual Vlatkovich, David Pukekohe
Individual Giles, Annette Dawn Papatoetoe
Directors

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

Nearby companies