Darfield Drapery Limited, a registered company, was launched on 22 Dec 1976. 9429040367965 is the NZ business identifier it was issued. "Haberdashery retailing" (ANZSIC G421440) is how the company is categorised. The company has been managed by 2 directors: Maurice John Lee - an active director whose contract began on 14 Jul 1991,
Margaret Jean Lee - an inactive director whose contract began on 14 Jul 1991 and was terminated on 08 Nov 2022.
Updated on 03 Mar 2024, our database contains detailed information about 4 addresses this company uses, namely: an address for records at 10 Kilmuir Lane, Harewood, Christchurch, 8051 (other address),
10 Kilmuir Lane, Harewood, Christchurch, 8051 (records address),
10 Kilmuir Lane, Harewood, Christchurch, 8051 (physical address),
10 Kilmuir Lane, Harewood, Christchurch, 8051 (service address) among others.
Darfield Drapery Limited had been using 47 Skyedale Drive, Bishopdale, Christchurch 8051 as their physical address up until 16 Apr 2015.
A total of 20000 shares are allotted to 3 shareholders (3 groups). The first group consists of 10000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 8000 shares (40%). Finally there is the next share allocation (2000 shares 10%) made up of 1 entity.
Other active addresses
Address #4: 10 Kilmuir Lane, Harewood, Christchurch, 8051 New Zealand
Other (Address for Records) & records address (Address for Records) used from 10 May 2021
Principal place of activity
10 Kilmuir Lane, Harewood, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 47 Skyedale Drive, Bishopdale, Christchurch 8051 New Zealand
Physical & registered address used from 25 Jun 2010 to 16 Apr 2015
Address #2: South Terrace, Darfield
Registered & physical address used from 01 Jul 1997 to 25 Jun 2010
Basic Financial info
Total number of Shares: 20000
Annual return filing month: April
Annual return last filed: 05 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Lee, Maurice John |
Harewood Christchurch 8051 New Zealand |
22 Dec 1976 - |
Shares Allocation #2 Number of Shares: 8000 | |||
Individual | Lee, Maurice John |
Harewood Christchurch 8051 New Zealand |
22 Dec 1976 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Lee, Maurice John |
Harewood Christchurch 8051 New Zealand |
22 Dec 1976 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, Margaret Jean |
Harewood Christchurch 8051 New Zealand |
22 Dec 1976 - 06 May 2023 |
Individual | Lee, Margaret Jean |
Harewood Christchurch 8051 New Zealand |
22 Dec 1976 - 06 May 2023 |
Individual | Richardson, John James |
Christchurch |
22 Dec 1976 - 27 Jun 2010 |
Maurice John Lee - Director
Appointment date: 14 Jul 1991
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 18 Jun 2010
Margaret Jean Lee - Director (Inactive)
Appointment date: 14 Jul 1991
Termination date: 08 Nov 2022
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 18 Jun 2010
Pure Modesty Limited
7 Kilmuir Lane
Mediavation Limited
3 Kilmuir Lane
Town & Country Homesit Limited
551 Harewood Road
Canterbury Hockey Association Incorporated
Nunweek Park
M & J Warren Limited
1a Skyedale Drive
M J Hoban Investments Limited
19 Skyedale Drive
2 Cheap & Fancy World Wellington Limited
3b 137 Hereford Street
Artfull Sewing Design Limited
9 Chesterfield Mews
Canteros Limited
138 Holly Road
Jane Gilder Sewing And Design Limited
Level 1
The Make Company Limited
27 Coppinger Terrace
Wisteria Cottage Limited
268 Cranford Street