Interdrill Limited, a registered company, was incorporated on 29 Jul 1994. 9429038729966 is the New Zealand Business Number it was issued. "Repair (general) or renovation of non-residential buildings nec" (business classification E302020) is how the company has been categorised. This company has been managed by 2 directors: Dale William Preston - an active director whose contract began on 29 Jul 1994,
Raewyn Merle Preston - an inactive director whose contract began on 29 Jul 1994 and was terminated on 20 Nov 2003.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 3 addresses the company registered, namely: 100A Swansea Road, Stratford, Stratford, 4332 (registered address),
100A Swansea Road, Stratford, Stratford, 4332 (physical address),
100A Swansea Road, Stratford, Stratford, 4332 (service address),
Po Box 139, Stratford, Stratford, 4352 (postal address) among others.
Interdrill Limited had been using 100 Swansea Road, Stratford, Stratford as their registered address up until 25 Oct 2019.
A total of 500 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 250 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 250 shares (50%).
Principal place of activity
100a Swansea Road, Stratford, Stratford, 4332 New Zealand
Previous addresses
Address #1: 100 Swansea Road, Stratford, Stratford, 4332 New Zealand
Registered & physical address used from 12 Sep 2018 to 25 Oct 2019
Address #2: Level 2, Bupa House, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 10 May 2016 to 12 Sep 2018
Address #3: 100 Swansea Road, Stratford, Stratford, 4332 New Zealand
Registered & physical address used from 11 Sep 2014 to 10 May 2016
Address #4: 104 Cordelia Street, Stratford, 4332 New Zealand
Registered & physical address used from 08 Nov 2011 to 11 Sep 2014
Address #5: Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt New Zealand
Registered address used from 28 Sep 2009 to 08 Nov 2011
Address #6: Rear Suite, Level 1, 29 Kings Cres, Lower Hutt New Zealand
Physical address used from 28 Sep 2009 to 08 Nov 2011
Address #7: C/-crombie Associates, Level 1, 29 Kings Cres, Lower Hutt
Registered address used from 21 Sep 2006 to 28 Sep 2009
Address #8: Crombie & Associates, Level 1, 29 Kings Cres, Lower Hutt
Physical address used from 21 Sep 2006 to 28 Sep 2009
Address #9: Level 6 - 45 Knights Road, Lower Hutt
Physical address used from 09 Oct 1997 to 21 Sep 2006
Address #10: The Offices Of O'connell & Co, Chartered Accountants, 6th Floor, 44-56 Queens Drive, Lower Hutt
Physical address used from 09 Oct 1997 to 09 Oct 1997
Address #11: 4th Floor, Auto Point House, 20 Daly Street, Lower Hutt
Registered address used from 15 May 1997 to 21 Sep 2006
Address #12: The Offices Of O'connell & Co, Chartered Accountants, 6th Floor, 44-56 Queens Drive, Lower Hutt
Registered address used from 04 Nov 1995 to 15 May 1997
Basic Financial info
Total number of Shares: 500
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Preston, Dale William |
Stratford Stratford 4332 New Zealand |
29 Jul 1994 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Preston, Raewyn |
Stratford Stratford 4332 New Zealand |
20 Oct 2008 - |
Dale William Preston - Director
Appointment date: 29 Jul 1994
Address: Stratford, Stratford, 4332 New Zealand
Address used since 01 Sep 2014
Raewyn Merle Preston - Director (Inactive)
Appointment date: 29 Jul 1994
Termination date: 20 Nov 2003
Address: Stratford,
Address used since 29 Jul 1994
Freespan Sports Stadia Limited
5-7 Kingdon Street
Charis Trustees One Limited
Level 2, Bupa House
Charis Trustees Two Limited
Level 2, Bupa House
Skipper Marua Trustee Limited
Level 2, Bupa House
Cyclone Global Nz Limited
Level 2, Bupa House
Rajeunir House Limited
Level 4
Ezy Home Services Limited
Level1, 137 Parnell Road
Harmony Building Services Limited
Suite 803 Sapphire Apartments, 76 Wakefield Street
Jd Construction Limited
11/16 Belmont Terrace, Remuera
Marley Flow Control N.z. Limited
Level 2, 347 Parnell Road
Waiuku Trust Limited
89 Grafton Road
Zone Direct 2016 Limited
4a Edwin Street