General information

58 Don Street Limited

Type: NZ Limited Company (Ltd)
9429038442025
New Zealand Business Number
688992
Company Number
Registered
Company Status

58 Don Street Limited (issued a business number of 9429038442025) was started on 07 Sep 1995. 2 addresses are in use by the company: 136 Spey Street, Invercargill, 9810 (type: registered, physical). 136 Spey Street, Invercargill, Invercargill had been their physical address, up until 06 Mar 2019. 40 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 5 shares (12.5 per cent of shares), namely:
More, Fergus Charles Denis (an individual) located at Queens Park, Invercargill postcode 9810. When considering the second group, a total of 1 shareholder holds 12.5 per cent of all shares (exactly 5 shares); it includes
More, Brigid Elizabeth Holloway (an individual) - located at Queens Park, Invercargill. Next there is the third group of shareholders, share allocation (5 shares, 12.5%) belongs to 1 entity, namely:
Cockroft, Heather Christine, located at Clyde (an individual). Our database was updated on 27 Mar 2024.

Current address Type Used since
136 Spey Street, Invercargill, 9810 Registered & physical & service 06 Mar 2019
Directors
Name and Address Role Period
Brigid Elizabeth Holloway More
Queens Park, Invercargill, 9810
Address used since 08 May 2018
Gladstone, Invercargill, 9810
Address used since 26 Feb 2010
Director 18 Apr 2000 - current
Heather Christine Cockroft
Clyde, Clyde, 9330
Address used since 04 Feb 2016
Director 18 Apr 2000 - current
Helen Jessie Lloyd
Gladstone, Invercargill, 9810
Address used since 26 Feb 2010
Director 18 Apr 2000 - current
Lynley Maree Irvine
Rosedale, Invercargill, 9810
Address used since 26 Feb 2010
Director 18 Apr 2000 - current
Fergus Charles Denis More
Invercargill,
Address used since 07 Sep 1995
Director 07 Sep 1995 - 18 Apr 2000
Gary Brian Lloyd
Invercargill,
Address used since 07 Sep 1995
Director 07 Sep 1995 - 18 Apr 2000
Ivan John Cockroft
Invercargill,
Address used since 07 Sep 1995
Director 07 Sep 1995 - 18 Apr 2000
Anthony James Irvine
Invercargill,
Address used since 07 Sep 1995
Director 07 Sep 1995 - 18 Apr 2000
Addresses
Previous address Type Period
136 Spey Street, Invercargill, Invercargill, 9810 Physical & registered 24 Aug 2016 - 06 Mar 2019
46 Don Street, Invercargill, Invercargill, 9810 Registered & physical 30 Jan 2015 - 24 Aug 2016
Lexicon House, 123 Spey Street, Invercargill Registered & physical 07 Mar 2007 - 30 Jan 2015
123 Spey Street, Invercargill Physical & registered 21 Mar 2002 - 07 Mar 2007
58 Don Street, Invercargill Physical & registered 07 Sep 1995 - 21 Mar 2002
Financial Data
Financial info
40
Total number of Shares
February
Annual return filing month
08 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #2 Number of Shares: 5
Shareholder Name Address Period
More, Fergus Charles Denis
Individual
Queens Park
Invercargill
9810
07 Sep 1995 - current
Shares Allocation #3 Number of Shares: 5
Shareholder Name Address Period
More, Brigid Elizabeth Holloway
Individual
Queens Park
Invercargill
9810
07 Sep 1995 - current
Shares Allocation #4 Number of Shares: 5
Shareholder Name Address Period
Cockroft, Heather Christine
Individual
Clyde
07 Sep 1995 - current
Shares Allocation #5 Number of Shares: 10
Shareholder Name Address Period
Lloyd, Helen Jessie
Individual
Invercargill
07 Sep 1995 - current
Shares Allocation #6 Number of Shares: 10
Shareholder Name Address Period
Irvine, Lynley Maree
Individual
Invercargill
12 Feb 2007 - current

Historic shareholders

Shareholder Name Address Period
Lloyd, Gary Brian
Individual
Invercargill
07 Sep 1995 - 24 Feb 2005
Lloyd, Gary Brian
Individual
Invercargill
07 Sep 1995 - 24 Feb 2005
Cockroft, Ivan John
Individual
Clyde
07 Sep 1995 - 24 Feb 2005
Cockroft, Ivan John
Individual
Clyde
07 Sep 1995 - 24 Feb 2005
Cockroft, Ivan John
Individual
Clyde
07 Sep 1995 - 24 Feb 2005
Irvine, Anthony James
Individual
Invercargill
07 Sep 1995 - 24 Feb 2005
Irvine, Anthony James
Individual
Invercargill
07 Sep 1995 - 24 Feb 2005
Cockroft, Ivan John
Individual
Clyde
07 Sep 1995 - 24 Feb 2005
Irvine, Anthony James
Individual
Invercargill
07 Sep 1995 - 24 Feb 2005
Lloyd, Gary Brian
Individual
Invercargill
07 Sep 1995 - 24 Feb 2005
Location