Draw2020 Limited, a registered company, was incorporated on 08 Nov 1995. 9429038401145 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Stephen Connolley - an active director whose contract started on 08 Nov 1995,
Clare Campbell Connolley - an inactive director whose contract started on 08 Nov 1995 and was terminated on 30 Jun 2001.
Last updated on 09 Mar 2024, our data contains detailed information about 4 addresses this company registered, specifically: 680H Quine Road, Rd 3, Tahuna, 3373 (registered address),
680H Quine Road, Rd 3, Tahuna, 3373 (service address),
Shop 10, 18 Clearwater Cove, West Harbour, Auckland, 0618 (physical address),
Shop 10, 18 Clearwater Cove, West Harbour, Auckland, 0618 (registered address) among others.
Draw2020 Limited had been using Suite 19, 33 Apollo Drive, Rosedale, Auckland as their registered address up until 29 Aug 2017.
Former names used by this company, as we found at BizDb, included: from 08 Nov 1995 to 01 Dec 2009 they were named Campbell Draughting Services Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 999 shares (99.9%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.1%).
Other active addresses
Address #4: 680h Quine Road, Rd 3, Tahuna, 3373 New Zealand
Registered & service address used from 21 Aug 2023
Previous addresses
Address #1: Suite 19, 33 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 17 Sep 2015 to 29 Aug 2017
Address #2: 77 Green Rd, Rd2, Albany, Auckland, 0792 New Zealand
Registered & physical address used from 05 Nov 2013 to 17 Sep 2015
Address #3: 41 Eastcliffe Road, Castor Bay, Auckland 0741 New Zealand
Registered & physical address used from 08 Dec 2009 to 05 Nov 2013
Address #4: 30 Gledstane Road, Stanmore Bay, Whangaparaoa
Physical & registered address used from 08 Jun 2004 to 08 Dec 2009
Address #5: 41 Tates Court, Gulf Harbour, Whangaparoa
Registered address used from 14 Jun 2001 to 14 Jun 2001
Address #6: 30 Gledstane Road, Stanmore Bay, Whangaparoa
Registered address used from 14 Jun 2001 to 08 Jun 2004
Address #7: 30 Gledstane Road, Stanmore Bay, Whangaparoa
Physical address used from 07 Jun 2001 to 08 Jun 2004
Address #8: 41 Tates Court, Gulf Harbour, Whangaparoa
Physical address used from 07 Jun 2001 to 07 Jun 2001
Address #9: 6/147 Brightside Road, Whangaparaoa
Physical address used from 18 May 2000 to 07 Jun 2001
Address #10: 6/147 Brightside Road, Whangaparaoa
Registered address used from 18 May 2000 to 14 Jun 2001
Address #11: 22a Stredwick Drive, Torbay, Auckland
Registered & physical address used from 01 Jun 1999 to 18 May 2000
Address #12: 34 Totaravale Drive, Sunnynook, Auckland
Physical address used from 18 Jun 1998 to 01 Jun 1999
Address #13: 34 Totaravale Drive, Sunnynook, Auckland
Registered address used from 30 Jun 1996 to 01 Jun 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Connolley, Stephen |
Rd 3 Tahuna 3373 New Zealand |
31 May 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Connolley, Colleen |
Rd 3 Tahuna 3373 New Zealand |
21 Aug 2017 - |
Stephen Connolley - Director
Appointment date: 08 Nov 1995
Address: Tahuna, Morrinsville, 3373 New Zealand
Address used since 14 Sep 2016
Clare Campbell Connolley - Director (Inactive)
Appointment date: 08 Nov 1995
Termination date: 30 Jun 2001
Address: Stanmore Bay, Whangaparoa,
Address used since 08 Nov 1995
Corporate Consulting Nz Limited
Shop 10, 18 Clearwater Cove
Hobsonville Marine Services Limited
18 Clearwater Cove
Dredging New Zealand Limited
18 Clearwater Cove
Hobsonville Marina Limited
18 Clearwater Cove
Data Centre Limited
18 Clearwater Cove
Sopwith Holdings Limited
Shop 10, 18 Clearwater Cove