Shortcuts

Eighty Nine Richard Pearse Drive Limited

Type: NZ Limited Company (Ltd)
9429043424375
NZBN
6162167
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
89 Richard Pearse Drive
Mangere
Auckland 2022
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 16 Nov 2016
1028 Heslerton Road
Rd 13
Rakaia 7783
New Zealand
Registered & physical & service address used since 31 Aug 2018

Eighty Nine Richard Pearse Drive Limited was registered on 16 Nov 2016 and issued a number of 9429043424375. The registered LTD company has been supervised by 7 directors: Robert Andrew Stowell - an active director whose contract started on 10 May 2022,
Grant Stephen Watson - an active director whose contract started on 10 May 2022,
Graeme Roderick Milne - an inactive director whose contract started on 31 May 2017 and was terminated on 17 Jun 2022,
Deborah Jane Marris - an inactive director whose contract started on 20 May 2021 and was terminated on 17 Jun 2022,
Nigel Greenwood - an inactive director whose contract started on 15 Mar 2018 and was terminated on 24 Jun 2020.
According to BizDb's database (last updated on 05 Apr 2024), this company registered 1 address: 1028 Heslerton Road, Rd 13, Rakaia, 7783 (type: registered, physical).
Up to 31 Aug 2018, Eighty Nine Richard Pearse Drive Limited had been using 1028 Heslerton Road, Rd 13, Dunsandel as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Synlait Milk Limited (an entity) located at Rd 13, Rakaia postcode 7783. Eighty Nine Richard Pearse Drive Limited has been classified as "Investment - commercial property" (business classification L671230).

Addresses

Previous addresses

Address #1: 1028 Heslerton Road, Rd 13, Dunsandel, 7783 New Zealand

Physical & registered address used from 21 Mar 2018 to 31 Aug 2018

Address #2: 89 Richard Pearse Drive, Mangere, Auckland, 2022 New Zealand

Registered & physical address used from 16 Nov 2016 to 21 Mar 2018

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Synlait Milk Limited
Shareholder NZBN: 9429034950883
Rd 13
Rakaia
7783
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity South British Nominees Limited
Shareholder NZBN: 9429034522455
Company Number: 1700423
Entity South British Nominees Limited
Shareholder NZBN: 9429034522455
Company Number: 1700423
Individual Jonkers, Heiko Castor Bay
Auckland
0620
New Zealand

Ultimate Holding Company

31 May 2017
Effective Date
Synlait Milk Limited
Name
Ltd
Type
1600872
Ultimate Holding Company Number
NZ
Country of origin
1028 Heslerton Road
Rd 13
Rakaia 7783
New Zealand
Address
Directors

Robert Andrew Stowell - Director

Appointment date: 10 May 2022

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 10 May 2022


Grant Stephen Watson - Director

Appointment date: 10 May 2022

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 10 May 2022


Graeme Roderick Milne - Director (Inactive)

Appointment date: 31 May 2017

Termination date: 17 Jun 2022

Address: Tamahere, 3283 New Zealand

Address used since 31 May 2017


Deborah Jane Marris - Director (Inactive)

Appointment date: 20 May 2021

Termination date: 17 Jun 2022

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 20 May 2021


Nigel Greenwood - Director (Inactive)

Appointment date: 15 Mar 2018

Termination date: 24 Jun 2020

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 15 Mar 2018


John David Khouri - Director (Inactive)

Appointment date: 27 Mar 2017

Termination date: 31 May 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 27 Mar 2017


Heiko Jonkers - Director (Inactive)

Appointment date: 16 Nov 2016

Termination date: 04 Apr 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 16 Nov 2016

Nearby companies

Synlait Milk Finance Limited
1028 Heslerton Road

Synlait Milk Limited
1028 Heslerton Road

Similar companies

Amdon Investments Limited
1341 Wards Road

Canterbury Property Services Limited
1050 Miles Road

Four Hoofs Limited
291 Karanga Road

Hamilton Foot Clinic Limited
2368 Coaltrack Road

Marshall Holdings Limited
66 High Street

Tomgus Investments Limited
553 Ansons Road