Shortcuts

Drain Tech Canterbury Limited

Type: NZ Limited Company (Ltd)
9429038739149
NZBN
618092
Company Number
Removed
Company Status
Current address
28 Fergus Road
Rd 2
Rangiora 7472
New Zealand
Physical & registered & service address used since 06 Mar 2014

Drain Tech Canterbury Limited, a removed company, was incorporated on 09 Jun 1993. 9429038739149 is the NZ business number it was issued. This company has been run by 3 directors: John Arthur Horrell - an active director whose contract began on 09 Jun 1993,
Lorraine Valerie Horrell - an active director whose contract began on 01 Feb 1994,
Duncan Mcnicol - an inactive director whose contract began on 09 Jun 1993 and was terminated on 01 Feb 1994.
Updated on 23 Oct 2023, the BizDb database contains detailed information about 1 address: 28 Fergus Road, Rd 2, Rangiora, 7472 (category: physical, registered).
Drain Tech Canterbury Limited had been using C/-J & L Horrell, 4 Magnolia Boulavard, Moorecroft Estate, Kaiapoi as their physical address up to 06 Mar 2014.
Previous aliases for the company, as we managed to find at BizDb, included: from 20 Feb 2003 to 23 Mar 2012 they were called Skytech Aviation (2003) Limited, from 21 Oct 1996 to 20 Feb 2003 they were called L & J Aviation Limited and from 09 Jun 1993 to 21 Oct 1996 they were called Roadmarking Services Canterbury Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: C/-j & L Horrell, 4 Magnolia Boulavard, Moorecroft Estate, Kaiapoi, 7630 New Zealand

Physical & registered address used from 04 Mar 2011 to 06 Mar 2014

Address: C/-j & L Horrell, 9 Trolove Place, Stoke, Nelson New Zealand

Registered & physical address used from 19 Apr 2007 to 04 Mar 2011

Address: Hanger 10, Nelson Airport, Stoke, Nelson

Physical & registered address used from 16 Jun 2006 to 19 Apr 2007

Address: C/- Md Hubbard, 304 Downs Road, R D 21, Geraldine

Registered address used from 03 Mar 2004 to 16 Jun 2006

Address: C/- Md Hubbard, 304 Downs Road, R D 21, Geraldine

Physical address used from 07 Mar 2002 to 16 Jun 2006

Address: J & L Horrell, 27 Gresham Street, Geraldine

Registered address used from 28 Feb 2000 to 03 Mar 2004

Address: 52 Mckenzie Street, Geraldine

Registered address used from 21 Feb 2000 to 28 Feb 2000

Address: 52 Mckenzie Street, Geraldine

Physical address used from 01 Jul 1997 to 07 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 19 Feb 2018

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Horrell, John Arthur Rd 2
Rangiora
7472
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Horrell, Lorraine Valerie Rd 2
Rangiora
7472
New Zealand
Directors

John Arthur Horrell - Director

Appointment date: 09 Jun 1993

Address: Rd 2, Rangiora, 7472 New Zealand

Address used since 26 Feb 2014


Lorraine Valerie Horrell - Director

Appointment date: 01 Feb 1994

Address: Rd 2, Rangiora, 7472 New Zealand

Address used since 26 Feb 2014


Duncan Mcnicol - Director (Inactive)

Appointment date: 09 Jun 1993

Termination date: 01 Feb 1994

Address: Morven,

Address used since 09 Jun 1993

Nearby companies

Artisan Plumbing & Gas Limited
26 Leith Drive

Energy365 Limited
20 Leith Drive

Ambleside Trustees Limited
37 Adian Way

Heightsafe Nz Limited
10 Leith Drive

Calculated Limited
10 Leith Drive

Potent Limited
16 Carrs Road