Drainways Contracting Limited (issued an NZBN of 9429030842625) was registered on 20 Dec 2011. 2 addresses are currently in use by the company: 139 Princes Street, Hawera, Hawera, 4610 (type: registered, physical). 208-210 Avenue Road East, Hastings had been their physical address, up to 16 Feb 2015. 2375 shares are issued to 12 shareholders who belong to 7 shareholder groups. The first group is composed of 3 entities and holds 25 shares (1.05% of shares), namely:
Currie, Mark David (a director) located at Mahora, Hastings postcode 4120,
Currie, Brendan Mark (an individual) located at Camberley, Hastings postcode 4120,
Currie, Owen Christopher (an individual) located at Mahora, Hastings postcode 4120. As far as the second group is concerned, a total of 3 shareholders hold 18.95% of all shares (450 shares); it includes
Currie, Mark David (a director) - located at Mahora, Hastings,
Currie, Brendan Mark (an individual) - located at Camberley, Hastings,
Currie, Owen Christopher (an individual) - located at Mahora, Hastings. Moving on to the next group of shareholders, share allocation (634 shares, 26.69%) belongs to 2 entities, namely:
Currie, Susan Maree, located at Camberley, Hastings (an individual),
Currie, Brendan Mark, located at Camberley, Hastings (an individual). The Businesscheck database was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
139 Princes Street, Hawera, Hawera, 4610 | Registered & physical & service | 16 Feb 2015 |
Name and Address | Role | Period |
---|---|---|
Mark David Currie
Mahora, Hastings, 4120
Address used since 09 May 2016 |
Director | 20 Dec 2011 - current |
Brendan Mark Currie
Camberley, Hastings, 4120
Address used since 27 May 2020 |
Director | 27 May 2020 - current |
Owen Christopher Currie
Mahora, Hastings, 4120
Address used since 09 May 2016 |
Director | 20 Dec 2011 - 27 May 2020 |
Brendan Mark Currie
Tomoana, Hastings, 4120
Address used since 09 May 2016 |
Director | 21 Dec 2011 - 23 May 2017 |
Previous address | Type | Period |
---|---|---|
208-210 Avenue Road East, Hastings, 4122 | Physical | 23 Oct 2014 - 16 Feb 2015 |
208-210 Avenue Road East, Hastings, 4122 | Registered | 30 Aug 2013 - 16 Feb 2015 |
208-210 Avenue Road East, Hastings, 4122 | Physical | 20 Dec 2011 - 23 Oct 2014 |
208-210 Avenue Road East, Hastings, 4122 | Registered | 20 Dec 2011 - 30 Aug 2013 |
Shareholder Name | Address | Period |
---|---|---|
Currie, Mark David Director |
Mahora Hastings 4120 |
20 Dec 2011 - current |
Currie, Brendan Mark Individual |
Camberley Hastings 4120 |
13 May 2013 - current |
Currie, Owen Christopher Individual |
Mahora Hastings 4120 |
20 Dec 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Currie, Mark David Director |
Mahora Hastings 4120 |
20 Dec 2011 - current |
Currie, Brendan Mark Individual |
Camberley Hastings 4120 |
13 May 2013 - current |
Currie, Owen Christopher Individual |
Mahora Hastings 4120 |
20 Dec 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Currie, Susan Maree Individual |
Camberley Hastings 4120 |
09 May 2019 - current |
Currie, Brendan Mark Individual |
Camberley Hastings 4120 |
13 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Currie, Gwynneth Individual |
Frimley Hastings 4120 |
11 Dec 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Currie, Carlton James Individual |
Frimley Hastings 4120 |
11 Dec 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Currie, Rebecca Lee Individual |
Mahora Hastings 4120 |
28 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Currie, Mark David Director |
Mahora Hastings 4120 |
20 Dec 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Currie, Christine Jane Individual |
Mahora Hastings 4120 |
20 Dec 2011 - 13 Mar 2024 |
Currie, Christine Jane Individual |
Mahora Hastings 4120 |
20 Dec 2011 - 13 Mar 2024 |
Currie, Jaydon Paul Individual |
Havelock North Havelock North 4130 |
11 Dec 2018 - 04 Sep 2023 |
Currie, Betsie Nola Individual |
Havelock North Havelock North 4130 |
11 Dec 2018 - 04 Sep 2023 |
Western Harvest Limited 139 Princes Street |
|
South Taranaki Plumbing Services Limited 139 Princes Street |
|
Tru-line Machinery Limited 139 Princes Street |
|
Tru-line Holdings Limited 139 Princes Street |
|
Urban Group (nz) Limited 139 Princes Street |
|
Weststone 2012 Limited 139 Princes Street |