Shortcuts

Souvenir Products Limited

Type: NZ Limited Company (Ltd)
9429039857927
NZBN
268659
Company Number
Removed
Company Status
Current address
38/ 140 Gills Road
Albany Heights
Auckland 0632
New Zealand
Physical address used since 19 Sep 2011
Apartment 504, 22 Library Lane
Albany
Auckland 0632
New Zealand
Registered & service address used since 23 May 2023

Souvenir Products Limited, a removed company, was started on 13 Jun 1985. 9429039857927 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Graeme Robert Dryland - an active director whose contract started on 08 Sep 1988,
Julie Dryland - an inactive director whose contract started on 08 Sep 1990 and was terminated on 20 Sep 1999.
Updated on 09 Dec 2023, our database contains detailed information about 2 addresses the company uses, specifically: Apartment 504, 22 Library Lane, Albany, Auckland, 0632 (registered address),
Apartment 504, 22 Library Lane, Albany, Auckland, 0632 (service address),
38/ 140 Gills Road, Albany Heights, Auckland, 0632 (physical address).
Souvenir Products Limited had been using 38/ 140 Gills Road, Albany Heights, Auckland as their registered address until 23 May 2023.
One entity controls all company shares (exactly 7500 shares) - Dryland, Graeme Robert - located at 0632, Albany, Auckland.

Addresses

Previous addresses

Address #1: 38/ 140 Gills Road, Albany Heights, Auckland, 0632 New Zealand

Registered & service address used from 19 Sep 2011 to 23 May 2023

Address #2: 7/21 Clifton Road, Takapuna, Auckland New Zealand

Registered & physical address used from 12 Oct 2005 to 19 Sep 2011

Address #3: 34a Hauraki Road, Takapuna, Auckland

Physical address used from 25 Sep 2001 to 25 Sep 2001

Address #4: 2/32 Sanders Ave, Takapuna, Auckland

Physical address used from 25 Sep 2001 to 12 Oct 2005

Address #5: 34a Hauraki Road, Takapuna

Registered address used from 25 Sep 2001 to 12 Oct 2005

Address #6: 27 Crowhurst Street, Newmarket, Auckland

Physical address used from 12 Oct 1999 to 25 Sep 2001

Address #7: 27 Crowhurst Street, Newmarket, Auckland

Registered address used from 10 Oct 1997 to 25 Sep 2001

Address #8: 184 Campbell Rd, One Tree Hill, Auckland

Registered address used from 14 Oct 1992 to 10 Oct 1997

Financial Data

Basic Financial info

Total number of Shares: 7500

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7500
Individual Dryland, Graeme Robert Albany
Auckland
0632
New Zealand
Directors

Graeme Robert Dryland - Director

Appointment date: 08 Sep 1988

Address: Albany, Auckland, 0632 New Zealand

Address used since 15 May 2023

Address: Albany Heights, Auckland, 0632 New Zealand

Address used since 28 Sep 2012


Julie Dryland - Director (Inactive)

Appointment date: 08 Sep 1990

Termination date: 20 Sep 1999

Address: Takapuna, Auckland,

Address used since 08 Sep 1990

Nearby companies