Shortcuts

Derry Properties Limited

Type: NZ Limited Company (Ltd)
9429038212543
NZBN
832048
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & registered & service address used since 29 May 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 47992
Individual Bugler, Susan Grace Blenheim
Blenheim
7201
New Zealand
Individual Derry, John Hugh Witherlea
Blenheim
7201
New Zealand
Individual North, Joanne Marie Springlands
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 47992
Individual North, Joanne Marie Springlands
Blenheim
7201
New Zealand
Individual Derry, John Hugh Witherlea
Blenheim
7201
New Zealand
Individual Bugler, Susan Grace Blenheim
Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Bugler, Susan Grace Blenheim
Blenheim
7201
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual North, Joanne Marie Springlands
Blenheim
7201
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Derry, John Hugh Witherlea
Blenheim
7201
New Zealand
Individual Derry, John Hugh Witherlea
Blenheim
7201
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Bugler, Susan Grace (a) Blenheim
Blenheim
7201
New Zealand
Shares Allocation #7 Number of Shares: 4
Individual Derry, Marie Zona (a) Springlands
Blenheim
7201
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual North, Joanne Marie (a) Springlands
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marks, R J (b) Blenheim
Individual Derry, M Z (b) Springlands
Blenheim
7201
New Zealand
Individual Dwyer, B P (b) Blenheim
Individual Derry, Estate Maher Rd 1
Blenheim
7271
New Zealand
Individual Marks, R J (b) Blenheim
Individual Derry, M (b) Blenheim

New Zealand
Individual Dwyer, B P (b) Blenheim
Directors

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

Nearby companies

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