Daradowns Holdings Limited, a registered company, was incorporated on 25 Mar 2015. 9429041668849 is the NZ business identifier it was issued. "Milk production - dairy cattle" (ANZSIC A016020) is how the company is classified. The company has been supervised by 4 directors: Miranda Nicola Sinton - an active director whose contract started on 01 Jun 2016,
Matthew James Sinton - an active director whose contract started on 01 Jun 2016,
Mark Brian Morrow - an inactive director whose contract started on 25 Mar 2015 and was terminated on 31 May 2016,
Nicola Mary Morrow - an inactive director whose contract started on 25 Mar 2015 and was terminated on 31 May 2016.
Updated on 01 May 2024, our data contains detailed information about 4 addresses this company registered, specifically: 151 Burnett Street, Ashburton, Ashburton, 7700 (registered address),
151 Burnett Street, Ashburton, Ashburton, 7700 (service address),
Po Box 238, Ashburton, Ashburton, 7740 (postal address),
42 Moore Street, Ashburton, Ashburton, 7700 (office address) among others.
Daradowns Holdings Limited had been using 42 Moore Street, Ashburton, Ashburton as their registered address up until 06 Sep 2023.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: 151 Burnett Street, Ashburton, Ashburton, 7700 New Zealand
Registered & service address used from 06 Sep 2023
Principal place of activity
42 Moore Street, Ashburton, Ashburton, 7700 New Zealand
Previous addresses
Address #1: 42 Moore Street, Ashburton, Ashburton, 7700 New Zealand
Registered & service address used from 18 Dec 2019 to 06 Sep 2023
Address #2: 151 Burnett Street, Ashburton, Ashburton, 7700 New Zealand
Registered & physical address used from 21 Aug 2017 to 18 Dec 2019
Address #3: 39 George Street, Timaru, 7910 New Zealand
Registered & physical address used from 25 Mar 2015 to 21 Aug 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Sinton, Matthew James |
Rd 8 Mount Somers 7778 New Zealand |
11 Aug 2017 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Sinton, Miranda Nicola |
Rd 8 Mount Somers 7778 New Zealand |
11 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hc Trustees 2015 Limited Shareholder NZBN: 9429041625521 Company Number: 5611227 |
25 Mar 2015 - 22 Aug 2017 | |
Individual | Morrow, Nicola Mary |
R D 8 Ashburton 7778 New Zealand |
25 Mar 2015 - 22 Aug 2017 |
Entity | Hc Trustees 2015 Limited Shareholder NZBN: 9429041625521 Company Number: 5611227 |
25 Mar 2015 - 22 Aug 2017 | |
Individual | Morrow, Mark Brian |
R D 8 Ashburton 7778 New Zealand |
25 Mar 2015 - 22 Aug 2017 |
Director | Mark Brian Morrow |
R D 8 Ashburton 7778 New Zealand |
25 Mar 2015 - 22 Aug 2017 |
Director | Nicola Mary Morrow |
R D 8 Ashburton 7778 New Zealand |
25 Mar 2015 - 22 Aug 2017 |
Miranda Nicola Sinton - Director
Appointment date: 01 Jun 2016
Address: Rd 8, Mount Somers, 7778 New Zealand
Address used since 01 Jun 2016
Matthew James Sinton - Director
Appointment date: 01 Jun 2016
Address: Rd 8, Mount Somers, 7778 New Zealand
Address used since 01 Jun 2016
Mark Brian Morrow - Director (Inactive)
Appointment date: 25 Mar 2015
Termination date: 31 May 2016
Address: R D 8, Ashburton, 7778 New Zealand
Address used since 25 Mar 2015
Nicola Mary Morrow - Director (Inactive)
Appointment date: 25 Mar 2015
Termination date: 31 May 2016
Address: R D 8, Ashburton, 7778 New Zealand
Address used since 25 Mar 2015
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street
Acerna Pastures Limited
39 George Street
Holme Station Dairies Limited
39 George St
J & D Lusty Limited
39 George Street
Sam & Megan Limited
39 George Street
Straven Dairy Limited
39 George Street
Winch Farms Limited
39 George Street