James Drainage (1997) Limited was launched on 14 Feb 1997 and issued an NZBN of 9429038161995. This registered LTD company has been run by 2 directors: Alan Greggory James - an active director whose contract began on 14 Feb 1997,
Bruce Alan James - an inactive director whose contract began on 14 Feb 1997 and was terminated on 25 Apr 2011.
According to BizDb's information (updated on 25 Apr 2024), the company uses 1 address: 1040 Tiki Road, Coromandel, 3506 (type: delivery, postal).
Up until 08 May 2018, James Drainage (1997) Limited had been using 613 Mackay Street, Thames, Thames as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Mcneil, Tania Jane (an individual) located at Coromandel postcode 3543.
The 2nd group consists of 1 shareholder, holds 99.9 per cent shares (exactly 999 shares) and includes
James, Alan Gregory - located at Coromandel. James Drainage (1997) Limited has been categorised as "Drainlaying (construction) including cleaning or repairing - except sewerage or stormwater drainage networks" (ANZSIC E323110).
Other active addresses
Address #4: P O Box 13, Coromandel, 3543 New Zealand
Postal address used from 02 Apr 2019
Address #5: Cnr Blacksmith Lane & Albert Street, Whitianga, Whitianga, 3542 New Zealand
Office address used from 02 Apr 2019
Principal place of activity
Cnr Blacksmith Lane & Albert Street, Whitianga, Whitianga, 3542 New Zealand
Previous addresses
Address #1: 613 Mackay Street, Thames, Thames, 3500 New Zealand
Registered address used from 03 May 2011 to 08 May 2018
Address #2: 406 Queen Street, Thames New Zealand
Registered address used from 05 Mar 2004 to 03 May 2011
Address #3: 406 Queen Street, Thames
Registered address used from 11 Apr 2000 to 05 Mar 2004
Address #4: 406 Queen Street, Thames
Registered address used from 15 Jun 1998 to 11 Apr 2000
Address #5: 406 Queen Street, Thames
Physical address used from 17 Feb 1997 to 17 Feb 1997
Address #6: Strat Peters, 406 Queen Street, Thames
Physical address used from 17 Feb 1997 to 05 Mar 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mcneil, Tania Jane |
Coromandel 3543 New Zealand |
08 Nov 2007 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | James, Alan Gregory |
Coromandel 3543 New Zealand |
14 Feb 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | James, Bruce Alan |
Coromandel New Zealand |
14 Feb 1997 - 25 Apr 2011 |
Alan Greggory James - Director
Appointment date: 14 Feb 1997
Address: Coromandel, 3581 New Zealand
Address used since 18 Apr 2016
Bruce Alan James - Director (Inactive)
Appointment date: 14 Feb 1997
Termination date: 25 Apr 2011
Address: Coromandel, Coromandel, 3506 New Zealand
Address used since 12 Apr 2010
Earthwise Living Foundation Of New Zealand Trust
611 Mackay Street
Thames Volunteer Coastguard Incorporated
The Police Station
Xin Hui Limited
648 Pollen Street
Featherstone Motorsport Limited
617 Pollen Street
Rivermeadows Limited
617 Pollen Street
The Cheese Barn At Matatoki Limited
617 Pollen Street
Bay Earthworks Limited
3 Karaka Road
Booker Drainage Limited
72 Sonja Drive
Craftsman Plumbing Limited
130 Patiki Place
Elite Drainage Limited
680 Papakura-clevedon Road
Micheal White Contractors Limited
161 White Road
Neil Dudley Drainage Limited
20 Rua One Place