Detroit Drive Steel Limited, a registered company, was incorporated on 31 Mar 2015. 9429041685761 is the NZ business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is classified. The company has been supervised by 6 directors: Lance Warren Bunting - an active director whose contract began on 01 Aug 2016,
Hamish Selwyn Wilton - an active director whose contract began on 01 Jul 2022,
Sandra Anne Griffin - an active director whose contract began on 01 Jul 2022,
Michael Hamish Pearson - an inactive director whose contract began on 01 Aug 2016 and was terminated on 06 Jul 2020,
Allan Walter Scott - an inactive director whose contract began on 01 Aug 2016 and was terminated on 03 May 2017.
Updated on 15 Feb 2024, our data contains detailed information about 1 address: 2 Clark Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Detroit Drive Steel Limited had been using 2 Clark Street, Dunedin Central, Dunedin as their physical address until 16 Sep 2020.
Old names for this company, as we managed to find at BizDb, included: from 31 Mar 2015 to 25 Jun 2016 they were called Arm One Hundred Nineteen Limited.
A total of 2500 shares are allotted to 40 shareholders (18 groups). The first group is comprised of 50 shares (2 per cent) held by 2 entities. Next there is the second group which consists of 4 shareholders in control of 50 shares (2 per cent). Finally we have the third share allocation (500 shares 20 per cent) made up of 3 entities.
Previous address
Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 31 Mar 2015 to 16 Sep 2020
Basic Financial info
Total number of Shares: 2500
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Costley, Helen Margaret |
Rd 3 Spring Creek 7273 New Zealand |
16 Jan 2024 - |
Individual | Zwarst, Lisa Tracy |
Strowan Christchurch 8052 New Zealand |
16 Jan 2024 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Hgw Trustees 2021 Limited Shareholder NZBN: 9429048982085 |
Dunedin Central Dunedin 9016 New Zealand |
24 May 2023 - |
Individual | Mcdonald, Claire Margaret |
Waverley Dunedin 9013 New Zealand |
24 May 2023 - |
Individual | Cowles, Fiona Jean |
Opoho Dunedin 9010 New Zealand |
24 May 2023 - |
Individual | Mcdonald, Elaine Laura |
Maori Hill Dunedin 9010 New Zealand |
12 Aug 2016 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Taylor, Bronwyn Anne |
Scarborough Christchurch 8081 New Zealand |
13 Aug 2021 - |
Entity (NZ Limited Company) | Amberly Trustees Limited Shareholder NZBN: 9429037233891 |
Invercargill 9840 New Zealand |
19 Apr 2018 - |
Individual | Pearson, Michael Hamish |
Mount Pleasant Christchurch 8081 New Zealand |
19 Apr 2018 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Kenton, Gordon Charles |
Rd 4 Ashburton 7774 New Zealand |
12 Aug 2016 - |
Individual | Kenton, Kellie-jayne |
Rd 4 Ashburton 7774 New Zealand |
12 Aug 2016 - |
Shares Allocation #5 Number of Shares: 50 | |||
Individual | Hervey, Sheena Ann |
Rd 2 Dunedin 9077 New Zealand |
10 Dec 2018 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Brader, Rochelle Mae |
Waiwhetu Lower Hutt 5010 New Zealand |
12 Aug 2016 - |
Individual | Brader, John |
Waiwhetu Lower Hutt 5010 New Zealand |
12 Aug 2016 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Robinson, Anna-patrice |
Belleknowes Dunedin 9011 New Zealand |
12 Aug 2016 - |
Individual | Robinson, Peter John |
Belleknowes Dunedin 9011 New Zealand |
12 Aug 2016 - |
Shares Allocation #8 Number of Shares: 100 | |||
Individual | Gourlay, Nicola Jane |
Burnside Christchurch 8052 New Zealand |
12 Aug 2016 - |
Individual | Tapper, Catherine Louise |
Burnside Christchurch 8052 New Zealand |
12 Aug 2016 - |
Shares Allocation #9 Number of Shares: 50 | |||
Individual | Robertson, Josephine Patricia |
Fendalton Christchurch 8041 New Zealand |
12 Aug 2016 - |
Individual | Macdonald, Neil Christopher |
Fairfield Dunedin 9018 New Zealand |
12 Aug 2016 - |
Shares Allocation #10 Number of Shares: 50 | |||
Individual | Gilbert, Peter Gerald |
Rd 1 Waikouaiti 9471 New Zealand |
12 Aug 2016 - |
Individual | Gilbert, Prudence Louise |
Rd 1 Waikouaiti 9471 New Zealand |
12 Aug 2016 - |
Shares Allocation #11 Number of Shares: 50 | |||
Individual | Williams, Peter John |
Strowan Christchurch 8052 New Zealand |
12 Aug 2016 - |
Individual | Williams, Valerie Ann |
Strowan Christchurch 8052 New Zealand |
12 Aug 2016 - |
Shares Allocation #12 Number of Shares: 500 | |||
Individual | Bunting, Lance Warren |
Fendalton Christchurch 8052 New Zealand |
12 Aug 2016 - |
Individual | Bunting, Suzanne Leon |
Fendalton Christchurch 8052 New Zealand |
12 Aug 2016 - |
Entity (NZ Limited Company) | Cambridge Trustees Limited Shareholder NZBN: 9429037730239 |
Christchurch Central Christchurch 8013 New Zealand |
12 Aug 2016 - |
Shares Allocation #13 Number of Shares: 100 | |||
Individual | King, Michelle Kaye |
Kelvin Heights Queenstown 9300 New Zealand |
12 Aug 2016 - |
Individual | Cowan, Allister John |
Queenstown Queenstown 9300 New Zealand |
12 Aug 2016 - |
Individual | Cowan, Ann Maree |
Queenstown Queenstown 9300 New Zealand |
12 Aug 2016 - |
Shares Allocation #14 Number of Shares: 200 | |||
Individual | Balls, David John |
Wanaka Wanaka 9305 New Zealand |
12 Aug 2016 - |
Individual | Balls, Lori |
Wanaka Wanaka 9305 New Zealand |
12 Aug 2016 - |
Shares Allocation #15 Number of Shares: 100 | |||
Individual | Mclaren, Jayne Lee |
Rd 4 Ashburton 7774 New Zealand |
12 Aug 2016 - |
Individual | Murney, William Barry |
Ashburton Ashburton 7700 New Zealand |
12 Aug 2016 - |
Individual | Newton, Tara Kim |
Prebbleton Prebbleton 7604 New Zealand |
12 Aug 2016 - |
Shares Allocation #16 Number of Shares: 100 | |||
Individual | Griffin, Sandra Anne |
Rd 8 Te Puke 3188 New Zealand |
12 Aug 2016 - |
Shares Allocation #17 Number of Shares: 50 | |||
Individual | Chadwick, Lynette Kay |
Green Island Dunedin 9018 New Zealand |
10 Dec 2018 - |
Shares Allocation #18 Number of Shares: 100 | |||
Individual | Peacock, Rosa Howard |
Rd 21 Geraldine 7991 New Zealand |
12 Aug 2016 - |
Individual | Peacock, Robert Charles |
Rd 21 Geraldine 7991 New Zealand |
12 Aug 2016 - |
Individual | Peacock, Graham Robert |
Rd 21 Geraldine 7991 New Zealand |
12 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Costley, Judith Margaret |
Witherlea Blenheim 7201 New Zealand |
12 Aug 2016 - 16 Jan 2024 |
Individual | Costley, Judith Margaret |
Witherlea Blenheim 7201 New Zealand |
12 Aug 2016 - 16 Jan 2024 |
Entity | Crichton Loach Lawyers Limited Shareholder NZBN: 9429032710274 Company Number: 2138891 |
Blenheim Blenheim 7201 New Zealand |
12 Aug 2016 - 16 Jan 2024 |
Entity | Pearson Properties Limited Shareholder NZBN: 9429037226558 Company Number: 1042316 |
Invercargill 9810 New Zealand |
12 Aug 2016 - 19 Apr 2018 |
Individual | Green, Leslie Arthur |
Maori Hill Dunedin 9010 New Zealand |
12 Aug 2016 - 24 May 2023 |
Individual | Mackay, Ian Gordon |
Mornington Dunedin 9011 New Zealand |
12 Aug 2016 - 10 Dec 2018 |
Individual | Mcdonald, Gordon Alexander |
Maori Hill Dunedin 9010 New Zealand |
12 Aug 2016 - 24 May 2023 |
Individual | Cowan, Alistair John |
Queenstown Queenstown 9300 New Zealand |
12 Aug 2016 - 12 Aug 2016 |
Entity | Pearson Properties Limited Shareholder NZBN: 9429037226558 Company Number: 1042316 |
Invercargill 9810 New Zealand |
12 Aug 2016 - 19 Apr 2018 |
Entity | Allan Scott Motorsport Limited Shareholder NZBN: 9429038120404 Company Number: 850512 |
12 Aug 2016 - 05 May 2017 | |
Individual | Mackersy, Allan Ronald |
Arrowtown Arrowtown 9302 New Zealand |
31 Mar 2015 - 12 Aug 2016 |
Entity | Allan Scott Motorsport Limited Shareholder NZBN: 9429038120404 Company Number: 850512 |
12 Aug 2016 - 05 May 2017 | |
Director | Allan Ronald Mackersy |
Arrowtown Arrowtown 9302 New Zealand |
31 Mar 2015 - 12 Aug 2016 |
Lance Warren Bunting - Director
Appointment date: 01 Aug 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Aug 2016
Hamish Selwyn Wilton - Director
Appointment date: 01 Jul 2022
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Jul 2022
Sandra Anne Griffin - Director
Appointment date: 01 Jul 2022
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Jul 2022
Michael Hamish Pearson - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 06 Jul 2020
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Aug 2016
Allan Walter Scott - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 03 May 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Aug 2016
Allan Ronald Mackersy - Director (Inactive)
Appointment date: 31 Mar 2015
Termination date: 01 Aug 2016
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 31 Mar 2015
Frankton Flats Investments Limited
2 Clark Street
Bristol Street Investments Limited
2 Clark Street
Mountain Ash Investments Limited
2 Clark Street
Arm Eighty Seven Limited
2 Clark Street
Revolution Software Limited
2 Clark Street
Mp Holdings 12 Limited
2 Clark Street
Aberdeen St No1 Limited
2 Clark Street
Antigone Investments Limited
2 Clark Street
Mp Holdings 13 Limited
2 Clark Street
Produce Place Investments Limited
2 Clark Street
Seven Show Place Limited
2 Clark Street
Tidal Road Arm Limited
2 Clark Street