Shortcuts

Derby Property Limited

Type: NZ Limited Company (Ltd)
9429041289600
NZBN
5322441
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
Level 6, Staircase House
32 Mahuhu Crescent
Auckland 1010
New Zealand
Registered address used since 29 May 2020
2 Wonderview Road
Leigh 0985
New Zealand
Physical & service address used since 20 Jul 2022

Derby Property Limited was started on 23 Jun 2014 and issued an NZ business identifier of 9429041289600. The registered LTD company has been supervised by 2 directors: Ross Dylan Braisby - an active director whose contract began on 23 Jun 2014,
Hayley Anne Braisby - an active director whose contract began on 23 Jun 2014.
According to BizDb's data (last updated on 30 Apr 2024), the company uses 2 addresses: 2 Wonderview Road, Leigh, 0985 (physical address),
2 Wonderview Road, Leigh, 0985 (service address),
Level 6, Staircase House, 32 Mahuhu Crescent, Auckland, 1010 (registered address).
Up to 20 Jul 2022, Derby Property Limited had been using 3A Brookfield Road, Te Atatu Peninsula, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 99 shares are held by 1 entity, namely:
Braisby, Hayley Anne (a director) located at Leigh postcode 0985.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Braisby, Ross Dylan - located at Leigh. Derby Property Limited was categorised as "Investment - residential property" (business classification L671150).

Addresses

Previous addresses

Address #1: 3a Brookfield Road, Te Atatu Peninsula, Auckland, 0610 New Zealand

Physical address used from 17 Jun 2021 to 20 Jul 2022

Address #2: Level 6, Staircase House, 32 Mahuhu Crescent, Auckland, 1010 New Zealand

Physical address used from 29 May 2020 to 17 Jun 2021

Address #3: Level 6, East On Quay, 32 Mahuhu Crescent, Auckland, 1010 New Zealand

Physical & registered address used from 23 Jun 2014 to 29 May 2020

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Director Braisby, Hayley Anne Leigh
0985
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Braisby, Ross Dylan Leigh
0985
New Zealand
Directors

Ross Dylan Braisby - Director

Appointment date: 23 Jun 2014

Address: Leigh, 0985 New Zealand

Address used since 12 Jul 2022

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 23 Jun 2014


Hayley Anne Braisby - Director

Appointment date: 23 Jun 2014

Address: Leigh, 0985 New Zealand

Address used since 12 Jul 2022

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 23 Jun 2014

Nearby companies

Aman And Ameet Holdings Limited
Level 6, East On Quay

Fames5 Investments Limited
Level 6, East On Quay

Valdo Limited
Level 6, East On Quay

Durbin Holding Limited
Level 6, East On Quay

R Bull Enterprises Limited
Level 6, Nzinvest House

Picinini Property Invest Limited
Level 6, East On Quay

Similar companies

B & D Rentals Limited
Level 6, East On Quay

Kealoha Limited
Level 6, East On Quay

Keirjill Limited
Level 6, East On Quay

Morton Rental Investments Limited
Level 6, East On Quay

Rprr Investments Limited
Level 6, East On Quay

Windway Investments Limited
Level 6, East On Quay