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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Drage, Alan Alexander | 10 Apr 1996 - | |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Drage, Robert Alexander |
Grey Lynn Auckland 1021 New Zealand |
14 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Schnauzer, Harry |
Grey Lynn Auckland 1021 New Zealand |
14 Sep 2013 - 14 Jan 2016 |
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
Lga Solutions Limited
82 Crummer Road
Jr & Me Hesketh Nz Trustees Limited
93 Crummer Road
Maxwell Clinic Limited
97 Crummer Road
Maxwell Exports Limited
97 Crummer Road
Beaconsfield Nominees Limited
91 Crummer Road
Prospect Road Services Limited
91 Crummer Road
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