Drag Group Limited, a registered company, was launched on 29 Apr 1994. 9429038690099 is the NZ business number it was issued. The company has been managed by 2 directors: Grahame Leslie Dawson - an active director whose contract started on 29 Apr 1994,
Alexander Basil Charles Ross - an active director whose contract started on 28 May 2010.
Last updated on 18 Mar 2024, the BizDb data contains detailed information about 1 address: Level 9, 55 Shortland Street, Auckland, 1010 (types include: registered, physical).
Drag Group Limited had been using Level 13, 34 Shortland Street, Auckland as their registered address up until 14 Oct 2019.
Old names used by the company, as we established at BizDb, included: from 20 Nov 1997 to 16 Apr 2020 they were called Dawsons Catering Limited, from 29 Apr 1994 to 20 Nov 1997 they were called Grahame Leslie Dawson Catering Limited.
A total of 130 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 59 shares (45.38 per cent) held by 2 entities. There is also a second group which includes 2 shareholders in control of 58 shares (44.62 per cent). Lastly we have the third share allocation (13 shares 10 per cent) made up of 1 entity.
Previous addresses
Address: Level 13, 34 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 04 Jun 2010 to 14 Oct 2019
Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010
Physical & registered address used from 06 Nov 2009 to 04 Jun 2010
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 24 Nov 2008 to 06 Nov 2009
Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 28 Nov 2006 to 24 Nov 2008
Address: Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 21 Nov 2005 to 28 Nov 2006
Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 08 Sep 2003 to 21 Nov 2005
Address: C/- Gosling Chapman, Level 8, 63 Albert Street, Auckland
Physical address used from 20 Feb 1998 to 08 Sep 2003
Address: 6 Woodford Road, Mt Eden, Auckland
Registered address used from 20 Feb 1998 to 08 Sep 2003
Address: 6 Woodford Road, Mt Eden, Auckland
Physical address used from 20 Feb 1998 to 20 Feb 1998
Address: 10 Boyd Avenue, Royal Oak, Auckland
Registered address used from 17 Jun 1996 to 20 Feb 1998
Basic Financial info
Total number of Shares: 130
Annual return filing month: October
Annual return last filed: 19 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 59 | |||
Entity (NZ Limited Company) | Tbag Trustees (drag) Limited Shareholder NZBN: 9429047106963 |
55 Shortland Street Auckland 1010 New Zealand |
05 Dec 2018 - |
Individual | Ross, Alexander Basil Charles |
Onehunga Auckland 1061 New Zealand |
29 Apr 1994 - |
Shares Allocation #2 Number of Shares: 58 | |||
Entity (NZ Limited Company) | Tbag Trustees (drag) Limited Shareholder NZBN: 9429047106963 |
55 Shortland Street Auckland 1010 New Zealand |
05 Dec 2018 - |
Individual | Ross, Alexander Basil Charles |
Onehunga Auckland 1061 New Zealand |
29 Apr 1994 - |
Shares Allocation #3 Number of Shares: 13 | |||
Individual | Madden, Sean Christopher |
Orakei Auckland New Zealand |
30 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Drag Investments Limited Shareholder NZBN: 9429035274681 Company Number: 1536755 |
Level 13 34 Shortland Street, Auckland 1010 New Zealand |
10 May 2012 - 13 May 2020 |
Individual | Arkell, Nigel Richard |
Auckland 1010 New Zealand |
11 May 2010 - 05 Dec 2018 |
Individual | Dawson, Grahame Leslie |
Onehunga Auckland 1061 New Zealand |
17 Nov 2003 - 12 Dec 2023 |
Individual | Dawson, Grahame Leslie |
Mt Eden Auckland |
17 Nov 2003 - 12 Dec 2023 |
Individual | Richardson, Martin Victor |
Greenhithe Auckland New Zealand |
30 May 2008 - 10 May 2012 |
Individual | Dawson, Grahame Leslie |
Onehunga Auckland 1061 New Zealand |
17 Nov 2003 - 12 Dec 2023 |
Individual | Dawson, Grahame Leslie |
Onehunga Auckland 1061 New Zealand |
17 Nov 2003 - 12 Dec 2023 |
Individual | Sherlock, Kurt |
Alfriston Auckland New Zealand |
30 May 2008 - 10 May 2012 |
Entity | Drag Investments Limited Shareholder NZBN: 9429035274681 Company Number: 1536755 |
Level 13 34 Shortland Street, Auckland 1010 New Zealand |
10 May 2012 - 13 May 2020 |
Individual | Dawson, Grahame Leslie |
Mt Eden Auckland |
17 Nov 2003 - 12 Dec 2023 |
Individual | Dawson, Grahame Leslie |
Onehunga Auckland 1061 New Zealand |
17 Nov 2003 - 12 Dec 2023 |
Entity | Gosling Chapman Trustee Company Limited Shareholder NZBN: 9429039939715 Company Number: 243602 |
17 Nov 2003 - 30 May 2008 | |
Entity | Gosling Chapman Trustee Company Limited Shareholder NZBN: 9429039939715 Company Number: 243602 |
17 Nov 2003 - 30 May 2008 | |
Individual | Dawson, Grahame Leslie |
Onehunga Auckland 1061 New Zealand |
17 Nov 2003 - 12 Dec 2023 |
Grahame Leslie Dawson - Director
Appointment date: 29 Apr 1994
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 04 Oct 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 Oct 2009
Alexander Basil Charles Ross - Director
Appointment date: 28 May 2010
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 04 Oct 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 May 2010
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street