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 02 May 2025.

Current address Type Used since
136 Spey Street, Invercargill, 9810 Registered & physical & service 06 Mar 2019
Directors
Name and Address Role Period
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
Heather Christine Cockroft
Clyde, Clyde, 9330
Address used since 04 Feb 2016
Director 18 Apr 2000 - current
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
Fergus Charles Denis More
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
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
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
05 Feb 2025
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
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
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
Lloyd, Gary Brian
Individual
Invercargill
07 Sep 1995 - 24 Feb 2005
Location