De La Mare Builders Limited was started on 15 Mar 1985 and issued an NZ business identifier of 9429039860057. This registered LTD company has been managed by 2 directors: Andrew Roger De La Mare - an active director whose contract started on 07 Feb 1995,
Roger Anthony De La Mare - an inactive director whose contract started on 01 Aug 1992 and was terminated on 07 Feb 1995.
According to our data (updated on 04 Apr 2024), this company uses 1 address: 80 Main Street, Blenheim, Blenheim, 7201 (type: registered, physical).
Until 07 Sep 2022, De La Mare Builders Limited had been using 78 Main Street, Blenheim, Blenheim as their registered address.
BizDb identified old names for this company: from 15 Mar 1985 to 07 Feb 1995 they were named Bower Chickens Limited.
A total of 2500 shares are allotted to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
De La Mare, Karen Jane (an individual) located at Blenheim, Blenheim postcode 7201.
The second group consists of 1 shareholder, holds 99.96% shares (exactly 2499 shares) and includes
De La Mare, Andrew Roger - located at Blenheim, Blenheim. De La Mare Builders Limited is classified as "House construction, alteration, renovation or general repair" (ANZSIC E301130).
Previous addresses
Address: 78 Main Street, Blenheim, Blenheim, 7201 New Zealand
Registered address used from 02 Oct 2019 to 07 Sep 2022
Address: 78 Main Street, Blenheim, Blenheim, 7201 New Zealand
Physical address used from 13 Aug 2018 to 07 Sep 2022
Address: 22a Waipuna Street, Mayfield, Blenheim, 7201 New Zealand
Physical address used from 10 Jun 2015 to 13 Aug 2018
Address: 3 Chelsea Way, Blenheim, Marlborough, 7201 New Zealand
Physical address used from 12 Aug 2013 to 10 Jun 2015
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch New Zealand
Registered address used from 25 Jul 2006 to 02 Oct 2019
Address: 78 Main Street, Blenheim New Zealand
Physical address used from 03 Sep 2004 to 12 Aug 2013
Address: C/o Stanley & Goldsmith, 131a Armagh Street, Christchurch
Registered address used from 24 Mar 1993 to 25 Jul 2006
Address: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address: 236 Armagh Street, Christchurch
Physical address used from 19 Feb 1992 to 03 Sep 2004
Basic Financial info
Total number of Shares: 2500
Annual return filing month: August
Annual return last filed: 27 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | De La Mare, Karen Jane |
Blenheim Blenheim 7201 New Zealand |
15 Mar 1985 - |
Shares Allocation #2 Number of Shares: 2499 | |||
Individual | De La Mare, Andrew Roger |
Blenheim Blenheim 7201 New Zealand |
15 Mar 1985 - |
Andrew Roger De La Mare - Director
Appointment date: 07 Feb 1995
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 30 Aug 2022
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 04 Aug 2018
Address: Mayfield, Blenheim, 7201 New Zealand
Address used since 28 Aug 2015
Roger Anthony De La Mare - Director (Inactive)
Appointment date: 01 Aug 1992
Termination date: 07 Feb 1995
Address: Christchurch,
Address used since 01 Aug 1992
Thornhill Gardens Limited
Pkf Goldsmith Fox
Lomondu Holdings Limited
P K F Goldsmith Fox
Iveagh Bay Trustee Limited
P K F Goldsmith Fox
Donnithorne Investments Limited
P K F Goldsmith Fox
2crush New Zealand Limited
Pkf Goldsmith Fox
Locksley Holdings Limited
Goldsmith Fox P K F
Bob Harrison Builders Limited
480 Selwyn Street
Construction Nz Building Limited
100 Moorhouse Avenue
Roman Builders Limited
425 Selwyn Street
Roydon Turner Builders Limited
P K F Goldsmith Fox
Sm Builders (2013) Limited
Level 1