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 |
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 |
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 |
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 |
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 |
Matterhorn Trustee Services Limited 137 Victoria Street |
|
Group Amc Charitable Trust 2nd Floor |
|
Canterbury Artificial Turf Football Trust Level 2 |
|
T & T Trustees Limited 131 Victoria Street |
|
Red Sky Holdings Limited 131 Victoria Street |
|
Pauling Trustees Chch Limited 131 Victoria Street |
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 |