Dew Drop Investments Limited, a registered company, was launched on 13 Jun 1994. 9429038663307 is the business number it was issued. This company has been run by 4 directors: Colleen Joy Old - an active director whose contract began on 01 Aug 1994,
Bryan Douglas Old - an inactive director whose contract began on 01 Aug 1994 and was terminated on 01 Aug 2023,
Peter Brian Nelson - an inactive director whose contract began on 13 Jun 1994 and was terminated on 01 Aug 1994,
Harold James Sneyd - an inactive director whose contract began on 13 Jun 1994 and was terminated on 01 Aug 1994.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 4 addresses the company registered, namely: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (registered address),
Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (other address),
Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (shareregister address),
116 Galloway Road, Rd 1, Papakura, 2580 (physical address) among others.
Dew Drop Investments Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their registered address until 02 Aug 2019.
Past names for the company, as we found at BizDb, included: from 13 Jun 1994 to 29 Aug 1994 they were called Terzetto Holdings Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group includes 1 share (1 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 99 shares (99 per cent).
Other active addresses
Address #4: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Registered address used from 02 Aug 2019
Previous addresses
Address #1: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Registered address used from 13 Jul 2016 to 02 Aug 2019
Address #2: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Registered address used from 19 May 2009 to 13 Jul 2016
Address #3: Deloitte, 80 London St, Hamilton
Registered address used from 17 Aug 2004 to 19 May 2009
Address #4: 4a Minchin Crescent, Hamilton
Physical address used from 01 Aug 2002 to 23 Jul 2009
Address #5: 117 Harrowfield Drive, Hamilton
Physical address used from 19 Jul 2001 to 01 Aug 2002
Address #6: 24-28 Greenwood Street, Hamilton
Physical address used from 18 Jul 1997 to 19 Jul 2001
Address #7: Deloitte Touche Tohmatsu, 5th Floor, Anchor House, 80 London St, Hamilton
Physical address used from 18 Jul 1997 to 18 Jul 1997
Address #8: Beattie, Rickman, Cnr Bryce And Anglesea Sts, Hamilton
Registered address used from 02 Sep 1996 to 17 Aug 2004
Address #9: 3rd Floor Customhouse, 50 Anzac Avenue, Auckland
Registered address used from 15 Aug 1994 to 02 Sep 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 08 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Crawford, Michael |
Rd 4 Hamilton 3284 New Zealand |
24 Nov 2023 - |
Individual | Edge, Kenneth |
Huntington Hamilton 3210 New Zealand |
24 Nov 2023 - |
Shares Allocation #2 Number of Shares: 99 | |||
Other (Other) | Dew Drop Inn Limited |
Po Box 17 Hamilton New Zealand |
13 Jun 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Old, Bryan Douglas |
Papakura 2580 New Zealand |
13 Jun 1994 - 24 Nov 2023 |
Colleen Joy Old - Director
Appointment date: 01 Aug 1994
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 22 Jul 2015
Bryan Douglas Old - Director (Inactive)
Appointment date: 01 Aug 1994
Termination date: 01 Aug 2023
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 22 Jul 2015
Peter Brian Nelson - Director (Inactive)
Appointment date: 13 Jun 1994
Termination date: 01 Aug 1994
Address: Howick,
Address used since 13 Jun 1994
Harold James Sneyd - Director (Inactive)
Appointment date: 13 Jun 1994
Termination date: 01 Aug 1994
Address: Mairangi Bay,
Address used since 13 Jun 1994
Suburban George Limited
24 Anzac Parade
Pharmacy Westcity Limited
24 Anzac Parade
Peninsula Aggregates Limited
24 Anzac Parade
Edrive Limited
24 Anzac Parade
Quotient Limited
24 Anzac Parade
Phoenix Brewing Limited
24 Anzac Parade