Shortcuts

R & O Drainage Contractors Limited

Type: NZ Limited Company (Ltd)
9429039130679
NZBN
500792
Company Number
Registered
Company Status
060272581
GST Number
Current address
47 Osprey Drive
Welcome Bay
Tauranga 3112
New Zealand
Registered address used since 31 Jan 2006
47 Osprey Drive
Welcome Bay
Tauranga 3112
New Zealand
Physical & service address used since 07 Apr 2009

R & O Drainage Contractors Limited was launched on 26 Mar 1991 and issued a business number of 9429039130679. The registered LTD company has been managed by 3 directors: Pablita Wade - an active director whose contract started on 01 Mar 2010,
Russell John Wade - an inactive director whose contract started on 26 Mar 1991 and was terminated on 21 Jun 2018,
Owen Kani Brooking - an inactive director whose contract started on 26 Mar 1991 and was terminated on 26 Jul 1996.
As stated in BizDb's information (last updated on 06 Apr 2024), the company filed 1 address: 47 Osprey Drive, Welcome Bay, Tauranga, 3112 (types include: physical, service).
Until 07 Apr 2009, R & O Drainage Contractors Limited had been using 47 Osprey Drive, Welcome Bay, Tauranga as their physical address.
A total of 1000 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 999 shares are held by 2 entities, namely:
Stemmer, Michael Andrew (an individual) located at Pyes Pa, Tauranga postcode 3112,
Dorman, Veronica Mary (an individual) located at Blackheath, New South Wales postcode 2785.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Wade, Pablita - located at Welcome Bay, Tauranga.

Addresses

Previous addresses

Address #1: 47 Osprey Drive, Welcome Bay, Tauranga

Physical address used from 31 Jan 2006 to 07 Apr 2009

Address #2: 95 Flanshaw Road, Te Atatu South, Auckland

Physical address used from 18 Sep 1998 to 18 Sep 1998

Address #3: 250 Main Road, State Highway 16, Kumeu

Physical address used from 18 Sep 1998 to 31 Jan 2006

Address #4: 95 Flanshaw Road, Te Atatu South, Auckland

Registered address used from 01 Jul 1997 to 31 Jan 2006

Contact info
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 06 Apr 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Stemmer, Michael Andrew Pyes Pa
Tauranga
3112
New Zealand
Individual Dorman, Veronica Mary Blackheath
New South Wales
2785
Australia
Shares Allocation #2 Number of Shares: 1
Individual Wade, Pablita Welcome Bay
Tauranga

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wade, Russell John Welcome Bay
Tauranga

New Zealand
Directors

Pablita Wade - Director

Appointment date: 01 Mar 2010

Address: Welcome Bay, Tauranga 3112, 3112 New Zealand

Address used since 01 Mar 2016


Russell John Wade - Director (Inactive)

Appointment date: 26 Mar 1991

Termination date: 21 Jun 2018

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 23 Jan 2006


Owen Kani Brooking - Director (Inactive)

Appointment date: 26 Mar 1991

Termination date: 26 Jul 1996

Address: Sunnyvale,

Address used since 26 Mar 1991

Nearby companies

Sirius Global Animal Organisation Trust
19a Meander Drive

Stolen Limited
27 Bateleur Close

Handy Services 2012 Limited
30 Osprey Drive

Kiwi Treats Limited
30 Osprey Drive

Pickaplumber Limited
14 Meander Drive

Redcat Financial Limited
6 Bateleur Close