Shortcuts

Drivaire 2007 Limited

Type: NZ Limited Company (Ltd)
9429039733467
NZBN
305789
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E323340
Industry classification code
Ventilation Equipment Installation Nec
Industry classification description
Current address
65 Dudley Street
Lower Hutt
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 02 Sep 2002
65 Dudley Street
Lower Hutt New Zealand
Physical & service address used since 08 Sep 2002
65 Dudley St
Lower Hutt New Zealand
Registered address used since 08 Sep 2002

Drivaire 2007 Limited, a registered company, was incorporated on 14 May 1986. 9429039733467 is the New Zealand Business Number it was issued. "Ventilation equipment installation nec" (ANZSIC E323340) is how the company was categorised. The company has been managed by 6 directors: Wendy Marlene Fraser - an active director whose contract started on 10 Sep 1987,
Kenneth Edward Sumner Fraser - an active director whose contract started on 10 Sep 1987,
Frederick Driver - an inactive director whose contract started on 30 Aug 2007 and was terminated on 11 Sep 2008,
Jeanette Pearl Malpas - an inactive director whose contract started on 10 Sep 1987 and was terminated on 22 Jun 2001,
John Andrew Morgan - an inactive director whose contract started on 10 Sep 1987 and was terminated on 22 Jun 2001.
Updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 65 Dudley Street, Lower Hutt, 5040 (category: office, delivery).
Drivaire 2007 Limited had been using 55A Hautana Street, Lower Hutt as their physical address up until 08 Sep 2002.
Previous aliases for the company, as we managed to find at BizDb, included: from 30 Jun 2003 to 18 May 2007 they were called Tlmc Limited, from 14 May 1986 to 30 Jun 2003 they were called The Linen Marketing Company Limited.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 50 shares (50 per cent).

Addresses

Other active addresses

Address #4: 65 Dudley St, Lower Hutt

Records & other (Address for Records) address used from 29 Aug 2004

Address #5: 65 Dudley Street, Lower Hutt

Other (Address for Records) & records address (Address for Records) used from 21 Sep 2005

Address #6: 65 Dudley Street, Lower Hutt, 5040 New Zealand

Office & delivery address used from 03 Sep 2019

Address #7: P O Box 30-643, Lower Hutt, 5040 New Zealand

Postal address used from 03 Sep 2019

Principal place of activity

65 Dudley Street, Lower Hutt, 5040 New Zealand


Previous addresses

Address #1: 55a Hautana Street, Lower Hutt

Physical & registered address used from 22 Mar 2002 to 08 Sep 2002

Address #2: C/ Bdo Spicers, 2nd Floor, Bdo House, 99-105 Customhouse Quay, Wellington

Physical address used from 11 Sep 2001 to 22 Mar 2002

Address #3: Bdo House, 99-105 Customhouse Quay, Wellington

Physical address used from 11 Sep 2001 to 11 Sep 2001

Address #4: Bdo House, 99-105 Customhouse Quay, Wellington

Registered address used from 11 Sep 2001 to 22 Mar 2002

Contact info
64 4 5899293
03 Sep 2019 Phone
ken.wendy@xtra.co.nz
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
ken.wendy@xtra.co.nz
07 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 15 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Fraser, Wendy Marlene Tirohanga
Lower Hutt
5010
New Zealand
Individual Fraser, Kenneth Edward Sumner Tirohanga
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Fraser, Kenneth Edward Sumner Tirohanga
Lower Hutt
5010
New Zealand
Individual Fraser, Wendy Marlene Tirohanga
Lower Hutt
5010
New Zealand
Directors

Wendy Marlene Fraser - Director

Appointment date: 10 Sep 1987

Address: Tirohanga, Lower Hutt, 5010 New Zealand

Address used since 16 Jul 2012


Kenneth Edward Sumner Fraser - Director

Appointment date: 10 Sep 1987

Address: Tirohanga, Lower Hutt, 5010 New Zealand

Address used since 16 Jul 2012


Frederick Driver - Director (Inactive)

Appointment date: 30 Aug 2007

Termination date: 11 Sep 2008

Address: Peka Peka Beach, Waikanae,

Address used since 30 Aug 2007


Jeanette Pearl Malpas - Director (Inactive)

Appointment date: 10 Sep 1987

Termination date: 22 Jun 2001

Address: Plimmerton, Porirua,

Address used since 10 Sep 1987


John Andrew Morgan - Director (Inactive)

Appointment date: 10 Sep 1987

Termination date: 22 Jun 2001

Address: Lower Hutt,

Address used since 10 Sep 1987


Phillip Charles Malpas - Director (Inactive)

Appointment date: 10 Sep 1987

Termination date: 09 Apr 1996

Address: Plimmerton, Porirua,

Address used since 10 Sep 1987

Similar companies

A.martella Limited
-

B A Heat Pumps Limited
51 Ernest St

C4p Limited
20 Konini Road

Energysave Limited
4 Kowhai Road

Negawatt Resources Limited
10 Gadsby Street

Solarhomes Limited
6 Purakau Avenue