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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
More, Fergus Charles Denis Individual |
Queens Park Invercargill 9810 |
07 Sep 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
More, Brigid Elizabeth Holloway Individual |
Queens Park Invercargill 9810 |
07 Sep 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Cockroft, Heather Christine Individual |
Clyde |
07 Sep 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Lloyd, Helen Jessie Individual |
Invercargill |
07 Sep 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Irvine, Lynley Maree Individual |
Invercargill |
12 Feb 2007 - current |
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 |
Peter Laurie Building Contractor Limited 136 Spey Street |
|
Bdo Invercargill Limited 136 Spey Street |
|
Brian Nicoll Engineering (2004) Limited 136 Spey Street |
|
Invercargill Motorpainters Limited 136 Spey Street |
|
Clyde Village Vineyard Limited 136 Spey Street |
|
Grose Investments Limited 136 Spey Street |