Shortcuts

De La Mare Builders Limited

Type: NZ Limited Company (Ltd)
9429039860057
NZBN
268268
Company Number
Registered
Company Status
E301130
Industry classification code
House Construction, Alteration, Renovation Or General Repair
Industry classification description
Current address
80 Main Street
Blenheim
Blenheim 7201
New Zealand
Registered & physical & service address used since 07 Sep 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual De La Mare, Karen Jane Blenheim
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 2499
Individual De La Mare, Andrew Roger Blenheim
Blenheim
7201
New Zealand
Directors

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

Nearby companies

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

Similar companies