Shortcuts

Daisyburn Holdings Limited

Type: NZ Limited Company (Ltd)
9429038350986
NZBN
802509
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
Flat 4, 10 Stoneyhurst Street
St Albans
Christchurch 8014
New Zealand
Registered & physical & service address used since 14 Sep 2022
3/42 Lyndsay Street
St Albans
Christchurch 8014
New Zealand
Registered & service address used since 12 Sep 2023

Daisyburn Holdings Limited, a registered company, was registered on 10 Apr 1996. 9429038350986 is the business number it was issued. "Investment - residential property" (business classification L671150) is how the company was categorised. This company has been run by 5 directors: Alan Alexander Drage - an active director whose contract started on 21 May 1996,
Robert Drage - an active director whose contract started on 05 Sep 2016,
Harry Schnauzer - an inactive director whose contract started on 12 Sep 2013 and was terminated on 29 Sep 2016,
Anne Rosemary Williamson - an inactive director whose contract started on 21 May 1996 and was terminated on 01 Sep 2002,
Jack Lee Porus - an inactive director whose contract started on 10 Apr 1996 and was terminated on 21 May 1996.
Last updated on 12 Mar 2024, BizDb's database contains detailed information about 1 address: 3/42 Lyndsay Street, St Albans, Christchurch, 8014 (types include: registered, service).
Daisyburn Holdings Limited had been using 26 Beaconsfield Street, Grey Lynn, Auckland as their physical address up to 14 Sep 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent).

Addresses

Principal place of activity

26 Beaconsfield Street, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: 26 Beaconsfield Street, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 16 Sep 2010 to 14 Sep 2022

Address #2: 26 Beacsonsfield Street, Grey Lynn, Auckland New Zealand

Registered address used from 16 Sep 2003 to 16 Sep 2010

Address #3: 26 Beaconsfield Street, Grey Lynn, Auckland New Zealand

Physical address used from 16 Sep 2003 to 16 Sep 2010

Address #4: C/- Bowden Williams & Associates Limited, Level 2, 3 Margot Street, Newmarket, Auckland

Physical & registered address used from 10 Oct 2002 to 16 Sep 2003

Address #5: Glaister Ennor, Norfolk House, 18 High Street, Auckland

Registered address used from 11 Apr 2000 to 10 Oct 2002

Address #6: Glaister Ennor, Norfolk House, 18 High Street, Auckland

Registered address used from 07 Jun 1996 to 11 Apr 2000

Address #7: 497 Richmond Road, Grey Lynn, Auckland

Physical address used from 07 Jun 1996 to 10 Oct 2002

Address #8: Glaister Ennor, Norfolk House, 18 High Street, Auckland

Physical address used from 10 Apr 1996 to 07 Jun 1996

Contact info
64 21 723202
Phone
alan.drage@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 16 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Drage, Alan Alexander
Shares Allocation #2 Number of Shares: 1
Individual Drage, Robert Alexander Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Schnauzer, Harry Grey Lynn
Auckland
1021
New Zealand
Directors

Alan Alexander Drage - Director

Appointment date: 21 May 1996

Address: St Albans, Christchrch, 8014 New Zealand

Address used since 17 Sep 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 11 Sep 2018


Robert Drage - Director

Appointment date: 05 Sep 2016

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 17 Sep 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 05 Sep 2016

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 19 Sep 2019


Harry Schnauzer - Director (Inactive)

Appointment date: 12 Sep 2013

Termination date: 29 Sep 2016

Address: Rd 6, Rangiora, 7476 New Zealand

Address used since 11 Jan 2016


Anne Rosemary Williamson - Director (Inactive)

Appointment date: 21 May 1996

Termination date: 01 Sep 2002

Address: Grey Lynn, Auckland,

Address used since 21 May 1996


Jack Lee Porus - Director (Inactive)

Appointment date: 10 Apr 1996

Termination date: 21 May 1996

Address: Remuera, Auckland,

Address used since 10 Apr 1996

Nearby companies
Similar companies

Black Sands Property Investments Limited
29/332 Great North Road

Gl Property Investments Limited
271 Great North Road

Iaj Properties Limited
6 Elgin Street

M N A Investments # 2 Limited
2 Ariki Street

New England Holdings Limited
19 Elgin Street

Thr Lane Limited
Flat 4b, 221 Great North Road