Draper Trustees Limited was started on 11 Feb 1985 and issued an NZ business number of 9429039887283. This registered LTD company has been run by 2 directors: Murray William Draper - an active director whose contract started on 11 Feb 1985,
Kimberley Jane Draper - an inactive director whose contract started on 30 Jun 2003 and was terminated on 21 Jul 2017.
According to our database (updated on 14 Feb 2024), the company filed 1 address: 746 Whitford-Maraetai Road, Rd 1, Howick, 2571 (type: registered, physical).
Up until 11 Sep 2015, Draper Trustees Limited had been using 639 Whitford-Maraetai Road, Whitford, Rd1 Howick as their physical address.
BizDb found old names for the company: from 11 Feb 1985 to 14 Jul 1999 they were called Ugen Financial Systems Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Draper, Murray William (an individual) located at Beachlands, Howick postcode 2571. Draper Trustees Limited is categorised as "Trustee service" (ANZSIC K641965).
Principal place of activity
746 Whitford-maraetai Road, Rd 1, Howick, 2571 New Zealand
Previous addresses
Address: 639 Whitford-maraetai Road, Whitford, Rd1 Howick, 2571 New Zealand
Physical & registered address used from 11 Oct 2011 to 11 Sep 2015
Address: 78 The Parade, Bucklands Beach
Registered address used from 01 Sep 2000 to 01 Sep 2000
Address: 78 The Parade, Bucklands Beach, Auckland
Physical address used from 01 Sep 2000 to 01 Sep 2000
Address: 639 Whitford-maraetai Road, Rd1 Howick, Auckland New Zealand
Physical address used from 01 Sep 2000 to 11 Oct 2011
Address: 639 Whitford-maraetai Road, Whitford New Zealand
Registered address used from 01 Sep 2000 to 11 Oct 2011
Address: Same As Registered Office.
Physical address used from 21 Jul 1999 to 01 Sep 2000
Address: 101 Great South Road, Remuera, Auckland
Registered address used from 20 Jul 1999 to 01 Sep 2000
Address: -
Physical address used from 19 Feb 1992 to 21 Jul 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Draper, Murray William |
Beachlands Howick 2571 New Zealand |
11 Feb 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Draper, Kimberley Jane |
Westmere Auckland 1022 New Zealand |
11 Feb 1985 - 21 Jul 2017 |
Murray William Draper - Director
Appointment date: 11 Feb 1985
Address: Rd 1, Howick, 2571 New Zealand
Address used since 10 Mar 2015
Kimberley Jane Draper - Director (Inactive)
Appointment date: 30 Jun 2003
Termination date: 21 Jul 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 05 Dec 2014
Brown Douglas Holdings Limited
9 Kibblewhite Avenue
J And T Esam Trustee Limited
10 Motukaraka Drive
Precision Locksmiths 2012 Limited
3 Kaiawa Street
Wayne & Laraine Spicer Trustee Limited
7 Kaiawa Street
Adapto Limited
24 Lydiard Place
Mapa Investments Limited
24 Lydiard Place
Clayton Dale Family Trust Limited
21 Second View Avenue
Hydraulic Solutions (2015) Limited
20 Cherrie Road
J And T Esam Trustee Limited
10 Motukaraka Drive
O'malley Family Trustee Limited
33 Third View Avenue
Payne Trust Limited
119 First View Avenue
St George Family Trustees Limited
54a Second View Avenue