Brown Drainage and Construction Limited, a registered company, was incorporated on 16 Apr 1973. 9429040540627 is the business number it was issued. The company has been run by 3 directors: Michael Edward Draper - an active director whose contract started on 22 Jul 1993,
Richard Draper - an inactive director whose contract started on 16 Apr 1973 and was terminated on 04 Apr 2005,
Patrick Higgins - an inactive director whose contract started on 16 Jul 1982 and was terminated on 23 Jul 1993.
Last updated on 07 May 2025, BizDb's data contains detailed information about 1 address: 244 Tristram Street, Hamilton Central, Hamilton, 3204 (category: physical, registered).
Brown Drainage and Construction Limited had been using 16 Boundary Road, Claudelands, Hamilton as their registered address up to 17 Jan 2020.
More names used by this company, as we managed to find at BizDb, included: from 16 Apr 1973 to 06 Sep 2007 they were named Brown Drainage Limited.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group includes 1 share (0.1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.1%). Finally there is the third share allocation (998 shares 99.8%) made up of 1 entity.
Previous addresses
Address: 16 Boundary Road, Claudelands, Hamilton, 3214 New Zealand
Registered & physical address used from 10 Feb 2012 to 17 Jan 2020
Address: Hemi Edwards Bartels Ltd, 16 Boundary Road, Hamilton New Zealand
Physical & registered address used from 24 Feb 2003 to 10 Feb 2012
Address: 6 Hill Street, Hamilton
Physical address used from 16 Feb 2001 to 24 Feb 2003
Address: 86 Tristram Street, Hamilton
Physical address used from 16 Feb 2001 to 16 Feb 2001
Address: 86 Tristram Street, Hamilton
Registered address used from 02 Mar 1998 to 24 Feb 2003
Address: 1230 Dominion Rd, Auckland 4
Registered address used from 19 Aug 1993 to 02 Mar 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 04 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Draper, Michael Edward |
Ngaruawahia |
09 Aug 2006 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Draper, Sherie Lorraine |
Ngaruawahia New Zealand |
09 Aug 2006 - |
| Shares Allocation #3 Number of Shares: 998 | |||
| Entity (NZ Limited Company) | Dynamic D's Limited Shareholder NZBN: 9429034852668 |
Hamilton Central Hamilton 3204 New Zealand |
09 Aug 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Draper, Richard |
R D 1 Hamilton |
16 Apr 1973 - 09 Aug 2006 |
| Individual | Draper, Michael Edward |
Ngaruwahia |
16 Apr 1973 - 09 Aug 2006 |
Michael Edward Draper - Director
Appointment date: 22 Jul 1993
Address: Ngaruawahia, Taupiri, 3791 New Zealand
Address used since 17 Feb 2016
Richard Draper - Director (Inactive)
Appointment date: 16 Apr 1973
Termination date: 04 Apr 2005
Address: R D 1, Hamilton,
Address used since 16 Apr 1973
Patrick Higgins - Director (Inactive)
Appointment date: 16 Jul 1982
Termination date: 23 Jul 1993
Address: Mt Eden,
Address used since 16 Jul 1982
Alcohol & Drug Community Support Trust
C/o Hemi Edwards Bartels Limited
Mark Allen Engineering Limited
29c Oakley Avenue
Downbeat Systems Limited
6b Boundary Road
Dental Hygiene Services Limited
15 Boundary Road
Brella Projects Limited
26 Oakley Avenue
Smart Waikato Trust
26 Oakley Avenue