General information

Drumcondra Limited

Type: NZ Limited Company (Ltd)
9429031306287
New Zealand Business Number
3198449
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L671230 - Investment - Commercial Property
Industry classification codes with description

Drumcondra Limited (issued an NZBN of 9429031306287) was launched on 17 Nov 2010. 2 addresses are currently in use by the company: 87 Carlton Mill Road, Merivale, Christchurch, 8014 (type: registered, physical). 1 Dorset Street, Christchurch Central, Christchurch had been their registered address, until 01 Jul 2020. Drumcondra Limited used more names, namely: Dorset Accommodation Limited from 27 Apr 2011 to 11 Nov 2019, Marriotts Shelf No 36 Limited (17 Nov 2010 to 27 Apr 2011). 120 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group includes 3 entities and holds 120 shares (100 per cent of shares), namely:
Allcock, Douglas John (an individual) located at Merivale, Christchurch postcode 8014,
Abley, Michelle Joy (a director) located at Merivale, Christchurch postcode 8014,
Abley, Stephen John (an individual) located at Merivale, Christchurch postcode 8014. "Investment - commercial property" (business classification L671230) is the category the Australian Bureau of Statistics issued Drumcondra Limited. Businesscheck's information was last updated on 31 Mar 2024.

Current address Type Used since
87 Carlton Mill Road, Merivale, Christchurch, 8014 Registered & physical & service 01 Jul 2020
Contact info
64 21 556865
Phone (Phone)
michelle@gracely.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Michelle Joy Abley
Merivale, Christchurch, 8014
Address used since 23 Jun 2020
Christchurch Central, Christchurch, 8013
Address used since 19 Jun 2019
Director 19 Jun 2019 - current
Stephen John Abley
Christchurch Central, Christchurch, 8013
Address used since 31 Mar 2011
Director 31 Mar 2011 - 19 Jun 2019
Douglas John Allcock
Christchurch Central, Christchurch, 8013
Address used since 17 Nov 2010
Director 17 Nov 2010 - 31 Mar 2011
Addresses
Principal place of activity
87 Carlton Mill Road , Merivale , Christchurch , 8014
Previous address Type Period
1 Dorset Street, Christchurch Central, Christchurch, 8013 Registered & physical 24 Feb 2017 - 01 Jul 2020
Dorset House Lodge, 1 Dorset Street, Christchurch, 8013 Physical 28 Nov 2011 - 24 Feb 2017
2nd Floor, 137 Victoria Street, Christchurch, 8013 Physical 17 Nov 2010 - 28 Nov 2011
2nd Floor, 137 Victoria Street, Christchurch, 8013 Registered 17 Nov 2010 - 24 Feb 2017
Financial Data
Financial info
120
Total number of Shares
June
Annual return filing month
11 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 120
Shareholder Name Address Period
Allcock, Douglas John
Individual
Merivale
Christchurch
8014
28 Mar 2020 - current
Abley, Michelle Joy
Director
Merivale
Christchurch
8014
28 Mar 2020 - current
Abley, Stephen John
Individual
Merivale
Christchurch
8014
28 Mar 2020 - current

Historic shareholders

Shareholder Name Address Period
Allcock, Douglas John
Individual
Christchurch Central
Christchurch
8013
17 Nov 2010 - 23 Jun 2011
Abley, Stephen John
Individual
Christchurch Central
Christchurch
8013
23 Jun 2011 - 28 Mar 2020
Douglas John Allcock
Director
Christchurch Central
Christchurch
8013
17 Nov 2010 - 23 Jun 2011
Location
Companies nearby
Similar companies
Rata Development Holdings Limited
131 Victoria Street
Touchstone Properties Limited
131 Victoria Street
Jjd Investments Limited
131 Victoria Street
Xiro Investments No.1 Limited
131 Victoria Street
Created 2016 Limited
Level 1
23 Sheds Limited
Level 2, Young Hunter House