Drone Mate Limited, a registered company, was launched on 11 Jan 2016. 9429042136187 is the NZBN it was issued. "Aerial surveying service" (business classification M692220) is how the company has been classified. The company has been managed by 6 directors: Geoffery Patrick Sherlock - an active director whose contract began on 11 Jan 2016,
Andrew James Thompson - an active director whose contract began on 06 Apr 2021,
Iain Duncan Leitch - an inactive director whose contract began on 11 Jan 2016 and was terminated on 06 Apr 2021,
John Spencer Warwick Bampfylde - an inactive director whose contract began on 01 Feb 2017 and was terminated on 06 Apr 2021,
Sheree Ann Sherlock - an inactive director whose contract began on 11 Jan 2016 and was terminated on 14 Feb 2017.
Last updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: 25 Mcshane Road, Rd 1, Richmond, 7081 (types include: delivery, postal).
A total of 100 shares are allotted to 7 shareholders (5 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1 per cent). Lastly there is the third share allocation (15 shares 15 per cent) made up of 1 entity.
Principal place of activity
25 Mcshane Road, Rd1, Richmond, Nelson, 7081 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Sherlock, Sheree Ann |
Rd 1 Richmond 7081 New Zealand |
12 Dec 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Sherlock, Geoffery Patrick |
Rd1, Richmond Nelson 7081 New Zealand |
12 Dec 2023 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Leitch, Ian Duncan |
Nelson South Nelson 7010 New Zealand |
12 Dec 2023 - |
Shares Allocation #4 Number of Shares: 43 | |||
Individual | Sherlock, Sheree Ann |
Rd 1 Richmond 7081 New Zealand |
12 Dec 2023 - |
Director | Sherlock, Geoffery Patrick |
Rd1, Richmond Nelson 7081 New Zealand |
12 Dec 2023 - |
Individual | Le Gros, Paul Donald |
Stepneyville Nelson 7010 New Zealand |
12 Dec 2023 - |
Shares Allocation #5 Number of Shares: 40 | |||
Director | Thompson, Andrew James |
Wanaka Wanaka 9305 New Zealand |
12 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gsi Nelson Limited Shareholder NZBN: 9429033395975 Company Number: 1942661 |
Nelson Nelson 7010 New Zealand |
11 Jan 2016 - 12 Dec 2023 |
Individual | Bampfylde, John Spencer Warwick |
Rd1 Upper Moutere Nelson 7173 New Zealand |
27 Feb 2017 - 12 Apr 2021 |
Director | Jonathan William Lopardo |
Rd1 Richmond Nelson 7081 New Zealand |
11 Jan 2016 - 28 Nov 2016 |
Individual | Lopardo, Jonathan William |
Rd1 Richmond Nelson 7081 New Zealand |
11 Jan 2016 - 28 Nov 2016 |
Individual | Bampfylde, John Spencer |
Rd 1 Upper Moutere 7173 New Zealand |
21 Sep 2016 - 21 Sep 2016 |
Geoffery Patrick Sherlock - Director
Appointment date: 11 Jan 2016
Address: Rd1, Richmond, Nelson, 7081 New Zealand
Address used since 11 Jan 2016
Andrew James Thompson - Director
Appointment date: 06 Apr 2021
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 06 Apr 2021
Iain Duncan Leitch - Director (Inactive)
Appointment date: 11 Jan 2016
Termination date: 06 Apr 2021
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 11 Jan 2016
John Spencer Warwick Bampfylde - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 06 Apr 2021
Address: Rd1 Upper Moutere, Nelson, 7173 New Zealand
Address used since 01 Feb 2017
Sheree Ann Sherlock - Director (Inactive)
Appointment date: 11 Jan 2016
Termination date: 14 Feb 2017
Address: Rd1, Richmond, Nelson, 7081 New Zealand
Address used since 11 Jan 2016
Jonathan William Lopardo - Director (Inactive)
Appointment date: 11 Jan 2016
Termination date: 28 Nov 2016
Address: Rd1 Richmond, Nelson, 7081 New Zealand
Address used since 11 Jan 2016
Action Aviation Limited
327 Central Road
Aerial Surveys Limited
34 William Pickering Drive
Aerial Vision Limited
15 Hawkings Crescent
Aerialsmiths New Zealand Limited
18 Viaduct Harbour Avenue
Airborne Surveying Limited
20 Florence Avenue
Basepro Piling Limited
115 Rewi Street