Draper Farms Limited, a registered company, was incorporated on 30 Oct 1995. 9429038544088 is the NZBN it was issued. The company has been run by 2 directors: Richard Dean Draper - an active director whose contract began on 30 Oct 1995,
Carolyn Barbara Draper - an active director whose contract began on 10 Dec 2009.
Updated on 19 Apr 2024, our data contains detailed information about 1 address: 502 Main Street, Palmerston North, 4410 (types include: physical, registered).
Draper Farms Limited had been using 484 Main Street, Palmerston North as their registered address up to 06 Apr 2018.
Previous names used by the company, as we managed to find at BizDb, included: from 30 Oct 1995 to 10 Dec 2009 they were called Visual Reality Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 484 Main Street, Palmerston North New Zealand
Registered & physical address used from 23 Nov 2009 to 06 Apr 2018
Address: C/-oak Chartered Accountants Ltd, Level 2, 119 Queens Drive, Lower Hutt
Registered & physical address used from 08 May 2005 to 23 Nov 2009
Address: C/-oak Chartered Accountants Limited, Level 2, 119 Queens Drive, Lower Hutt
Registered address used from 10 Apr 2005 to 08 May 2005
Address: Level 2, 119 Queens Drive, Lower Hutt
Physical address used from 10 Apr 2005 to 08 May 2005
Address: Level 6, 44-56 Queens Drive, Lower Hutt
Registered address used from 09 Apr 2001 to 10 Apr 2005
Address: Level 1, 8 Raroa Road, Lower Hutt
Physical address used from 09 Apr 2001 to 10 Apr 2005
Address: Level 6, 44-45 Queens Drive, Lower Hutt
Physical address used from 09 Apr 2001 to 09 Apr 2001
Address: 1st Floor, 23 Adelaide Road, Basin Reserve, Wellington
Registered address used from 06 Mar 2000 to 09 Apr 2001
Address: First Floor, 23 Adelaide Road, Basin Reserve, Wellington
Physical address used from 23 Apr 1998 to 23 Apr 1998
Address: Level 1, 23 Adalaid Road, Basin Reserve, Welllington
Physical address used from 23 Apr 1998 to 23 Apr 1998
Address: 18b Mclintock Street, Johnsonville, Wellington
Physical address used from 27 Mar 1998 to 23 Apr 1998
Address: 18b Mclintock Street, Johnsonville, Wellington
Registered address used from 15 May 1996 to 06 Mar 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Draper, Richard Dean |
Rd 1 Porirua 5381 New Zealand |
30 Oct 1995 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Draper, Carolyn Barbara |
Rd 1 Porirua 5381 New Zealand |
10 Dec 2009 - |
Richard Dean Draper - Director
Appointment date: 30 Oct 1995
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 20 May 2020
Address: Whitby, Porirua, 5024 New Zealand
Address used since 26 Mar 2010
Carolyn Barbara Draper - Director
Appointment date: 10 Dec 2009
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 20 May 2020
Address: Whitby, Porirua, 5024 New Zealand
Address used since 26 Mar 2010
Bennett Currie (2014) Limited
502 Main Street
Add Trustees Limited
502 Main Street
Cjd Trustees Limited
502 Main Street
Rdbms Consulting Limited
502 Main Street
Stonehurst Trustees Limited
502 Main Street
Dalmeny Trustees Limited
502 Main Street