Shortcuts

Draper Farms Limited

Type: NZ Limited Company (Ltd)
9429038544088
NZBN
662573
Company Number
Registered
Company Status
Current address
502 Main Street
Palmerston North 4410
New Zealand
Physical & registered & service address used since 06 Apr 2018

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Draper, Richard Dean Rd 1
Porirua
5381
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Draper, Carolyn Barbara Rd 1
Porirua
5381
New Zealand
Directors

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

Nearby companies

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