Derry Properties Limited was registered on 01 Nov 1996 and issued a number of 9429038212543. This registered LTD company has been supervised by 6 directors: John Hugh Derry - an active director whose contract started on 27 Nov 1996,
Susan Grace Bugler - an active director whose contract started on 27 Nov 1996,
Joanne Marie North - an active director whose contract started on 27 Nov 1996,
Marie Zona Derry - an inactive director whose contract started on 27 Nov 1996 and was terminated on 28 Feb 2017,
Maher Derry - an inactive director whose contract started on 27 Nov 1996 and was terminated on 24 May 2012.
As stated in BizDb's database (updated on 09 Apr 2024), the company registered 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: physical, registered).
Up to 29 May 2017, Derry Properties Limited had been using 22 Scott Street, Blenheim as their registered address.
BizDb found other names used by the company: from 01 Nov 1996 to 29 Jan 1997 they were named Beavertown Shelf Company No. 21 Limited.
A total of 143986 shares are allocated to 8 groups (13 shareholders in total). As far as the first group is concerned, 47992 shares are held by 3 entities, namely:
Bugler, Susan Grace (an individual) located at Blenheim, Blenheim postcode 7201,
Derry, John Hugh (an individual) located at Witherlea, Blenheim postcode 7201,
North, Joanne Marie (an individual) located at Springlands, Blenheim postcode 7201.
The second group consists of 3 shareholders, holds 33.33 per cent shares (exactly 47992 shares) and includes
North, Joanne Marie - located at Springlands, Blenheim,
Derry, John Hugh - located at Witherlea, Blenheim,
Bugler, Susan Grace - located at Blenheim, Blenheim.
The third share allotment (1 share, 0%) belongs to 1 entity, namely:
Bugler, Susan Grace, located at Blenheim, Blenheim (an individual).
Previous addresses
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Registered & physical address used from 06 Sep 2016 to 29 May 2017
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Physical & registered address used from 02 Sep 2011 to 06 Sep 2016
Address: Winstanley Kerridge, 22 Scott Street, Blenheim New Zealand
Registered address used from 12 Apr 2000 to 02 Sep 2011
Address: Winstanley Kerridge, 22 Scott Street, Blenheim
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address: Winstanley Kerridge, 22 Scott Street, Blenheim New Zealand
Physical address used from 20 Nov 1996 to 02 Sep 2011
Basic Financial info
Total number of Shares: 143986
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 47992 | |||
Individual | Bugler, Susan Grace |
Blenheim Blenheim 7201 New Zealand |
14 Jun 2007 - |
Individual | Derry, John Hugh |
Witherlea Blenheim 7201 New Zealand |
14 Jun 2007 - |
Individual | North, Joanne Marie |
Springlands Blenheim 7201 New Zealand |
14 Jun 2007 - |
Shares Allocation #2 Number of Shares: 47992 | |||
Individual | North, Joanne Marie |
Springlands Blenheim 7201 New Zealand |
14 Jun 2007 - |
Individual | Derry, John Hugh |
Witherlea Blenheim 7201 New Zealand |
14 Jun 2007 - |
Individual | Bugler, Susan Grace |
Blenheim Blenheim 7201 New Zealand |
14 Jun 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Bugler, Susan Grace |
Blenheim Blenheim 7201 New Zealand |
14 Jun 2007 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | North, Joanne Marie |
Springlands Blenheim 7201 New Zealand |
14 Jun 2007 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Derry, John Hugh |
Witherlea Blenheim 7201 New Zealand |
14 Jun 2007 - |
Individual | Derry, John Hugh |
Witherlea Blenheim 7201 New Zealand |
01 Nov 1996 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Bugler, Susan Grace (a) |
Blenheim Blenheim 7201 New Zealand |
01 Nov 1996 - |
Shares Allocation #7 Number of Shares: 4 | |||
Individual | Derry, Marie Zona (a) |
Springlands Blenheim 7201 New Zealand |
01 Nov 1996 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | North, Joanne Marie (a) |
Springlands Blenheim 7201 New Zealand |
01 Nov 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marks, R J (b) |
Blenheim |
01 Nov 1996 - 25 Aug 2006 |
Individual | Derry, M Z (b) |
Springlands Blenheim 7201 New Zealand |
01 Nov 1996 - 08 Feb 2022 |
Individual | Dwyer, B P (b) |
Blenheim |
01 Nov 1996 - 27 Jun 2010 |
Individual | Derry, Estate Maher |
Rd 1 Blenheim 7271 New Zealand |
01 Nov 1996 - 18 Apr 2013 |
Individual | Marks, R J (b) |
Blenheim |
01 Nov 1996 - 25 Aug 2006 |
Individual | Derry, M (b) |
Blenheim New Zealand |
01 Nov 1996 - 28 Aug 2012 |
Individual | Dwyer, B P (b) |
Blenheim |
01 Nov 1996 - 27 Jun 2010 |
John Hugh Derry - Director
Appointment date: 27 Nov 1996
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 11 Aug 2020
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 21 Aug 2019
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 25 Aug 2015
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 22 Nov 2018
Susan Grace Bugler - Director
Appointment date: 27 Nov 1996
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 25 Aug 2015
Joanne Marie North - Director
Appointment date: 27 Nov 1996
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 08 Nov 2019
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 25 Aug 2015
Marie Zona Derry - Director (Inactive)
Appointment date: 27 Nov 1996
Termination date: 28 Feb 2017
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 25 Aug 2015
Maher Derry - Director (Inactive)
Appointment date: 27 Nov 1996
Termination date: 24 May 2012
Address: Blenheim,
Address used since 26 Aug 2003
Gregory John King - Director (Inactive)
Appointment date: 01 Nov 1996
Termination date: 27 Nov 1996
Address: Blenheim,
Address used since 01 Nov 1996
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street