Shortcuts

Downer Street Properties Limited

Type: NZ Limited Company (Ltd)
9429038098420
NZBN
854770
Company Number
Registered
Company Status
Current address
14-20 Downer Street
Lower Hutt New Zealand
Registered & physical & service address used since 21 Nov 2006

Downer Street Properties Limited, a registered company, was started on 01 May 1997. 9429038098420 is the NZ business number it was issued. This company has been supervised by 6 directors: Cameron John Tooley - an active director whose contract started on 04 Sep 1997,
Hansson James Leech - an active director whose contract started on 04 Sep 1997,
Marie Jean Gregory - an active director whose contract started on 04 Sep 1997,
Peter William Brooks - an active director whose contract started on 04 Sep 1997,
John Julian Gregory - an active director whose contract started on 04 Sep 1997.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: 14-20 Downer Street, Lower Hutt (types include: registered, physical).
Downer Street Properties Limited had been using Jj Gregory, Survey House, 4 Frankmoore Ave, Johnsonville as their physical address until 21 Nov 2006.
More names used by this company, as we identified at BizDb, included: from 01 May 1997 to 28 Jul 1997 they were called Lonsdale Developments Limited.
A total of 2400 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 400 shares (16.67 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 600 shares (25 per cent). Finally we have the next share allotment (200 shares 8.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Jj Gregory, Survey House, 4 Frankmoore Ave, Johnsonville

Physical address used from 26 Oct 2004 to 21 Nov 2006

Address: J J Gregory Survey House, 4 Frankmoore Avenue, Johnsonville

Registered address used from 30 Apr 2002 to 21 Nov 2006

Address: K P M G Centre, 135 Victoria Street, Wellington

Registered address used from 28 Oct 2001 to 30 Apr 2002

Address: K P M G Centre, 135 Victoria Street, Wellington

Physical address used from 28 Oct 2001 to 28 Oct 2001

Address: Level 7 Kpmg Centre, 135 Victoria Street, Wellington

Physical address used from 28 Oct 2001 to 26 Oct 2004

Address: K P M G Centre, 135 Victoria Street, Wellington

Registered address used from 11 Apr 2000 to 28 Oct 2001

Contact info
64 27 2019093
08 Oct 2018 Phone
peterbrooks641@gmail.com
08 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2400

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Individual Gregory, Marie Jean Whitby
Porirua

New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Tooley, Cameron John Waikanae Beach
Waikanae
5036
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Gregory, John Julian Whitby
Porirua
5024
New Zealand
Shares Allocation #4 Number of Shares: 600
Individual Leech, Hansson James Raumati Beach
Paraparaumu
5032
New Zealand
Shares Allocation #5 Number of Shares: 600
Individual Brooks, Peter William Avalon
Lower Hutt
5011
New Zealand
Directors

Cameron John Tooley - Director

Appointment date: 04 Sep 1997

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 07 Mar 2021

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 23 Oct 2009


Hansson James Leech - Director

Appointment date: 04 Sep 1997

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 07 Mar 2021

Address: Waitarere Beach, Levin, 5510 New Zealand

Address used since 04 Oct 2013


Marie Jean Gregory - Director

Appointment date: 04 Sep 1997

Address: Whitby, Porirua, 5024 New Zealand

Address used since 05 Oct 2015


Peter William Brooks - Director

Appointment date: 04 Sep 1997

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 17 Nov 2022

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 23 Oct 2009


John Julian Gregory - Director

Appointment date: 04 Sep 1997

Address: Whitby, Porirua, 5024 New Zealand

Address used since 05 Oct 2015


James William Corke - Director (Inactive)

Appointment date: 01 May 1997

Termination date: 04 Sep 1997

Address: Wadestown, Wellington,

Address used since 01 May 1997

Nearby companies

Labels+ Limited
14-20 Downer Street

Packaging Products Limited
14-20 Downer Street

Wellington 4wd Specialists Limited
3 Downer Street

Malcolm Nielsen Consulting Engineer Limited
Unit5, 30 Downer Street

Maxnrg Holdings Limited
472 High Street

Hope Centre Trust Board
4 Downer Street