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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Gregory, Marie Jean |
Whitby Porirua New Zealand |
01 May 1997 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Tooley, Cameron John |
Waikanae Beach Waikanae 5036 New Zealand |
01 May 1997 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Gregory, John Julian |
Whitby Porirua 5024 New Zealand |
01 May 1997 - |
Shares Allocation #4 Number of Shares: 600 | |||
Individual | Leech, Hansson James |
Raumati Beach Paraparaumu 5032 New Zealand |
01 May 1997 - |
Shares Allocation #5 Number of Shares: 600 | |||
Individual | Brooks, Peter William |
Avalon Lower Hutt 5011 New Zealand |
01 May 1997 - |
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
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