Darfield Drapery Limited (issued an NZBN of 9429040367965) was launched on 22 Dec 1976. 7 addresess are currently in use by the company: 10 Kilmuir Lane, Harewood, Christchurch, 8051 (type: other, records). 47 Skyedale Drive, Bishopdale, Christchurch 8051 had been their physical address, up until 16 Apr 2015. 20000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 10000 shares (50% of shares), namely:
Lee, Maurice John (an individual) located at Harewood, Christchurch postcode 8051. When considering the second group, a total of 1 shareholder holds 40% of all shares (8000 shares); it includes
Lee, Maurice John (an individual) - located at Harewood, Christchurch. Next there is the next group of shareholders, share allocation (2000 shares, 10%) belongs to 1 entity, namely:
Lee, Maurice John, located at Harewood, Christchurch (an individual). "Haberdashery retailing" (ANZSIC G421440) is the category the Australian Bureau of Statistics issued to Darfield Drapery Limited. Our data was last updated on 03 Mar 2024.
Current address | Type | Used since |
---|---|---|
10 Kilmuir Lane, Bishopdale, Christchurch 8051 | Other (Address for Records) | 18 Jun 2010 |
10 Kilmuir Lane, Harewood, Christchurch, 8051 | Shareregister & other (Address For Share Register) | 08 Apr 2015 |
10 Kilmuir Lane, Harewood, Christchurch, 8051 | Physical & service & registered | 16 Apr 2015 |
10 Kilmuir Lane, Harewood, Christchurch, 8051 | Other (Address for Records) & records (Address for Records) | 10 May 2021 |
Name and Address | Role | Period |
---|---|---|
Maurice John Lee
Harewood, Christchurch, 8051
Address used since 18 Jun 2010 |
Director | 14 Jul 1991 - current |
Margaret Jean Lee
Harewood, Christchurch, 8051
Address used since 18 Jun 2010 |
Director | 14 Jul 1991 - 08 Nov 2022 |
Type | Used since | |
---|---|---|
10 Kilmuir Lane, Harewood, Christchurch, 8051 | Other (Address for Records) & records (Address for Records) | 10 May 2021 |
10 Kilmuir Lane , Harewood , Christchurch , 8051 |
Previous address | Type | Period |
---|---|---|
47 Skyedale Drive, Bishopdale, Christchurch 8051 | Physical & registered | 25 Jun 2010 - 16 Apr 2015 |
South Terrace, Darfield | Registered & physical | 01 Jul 1997 - 25 Jun 2010 |
Shareholder Name | Address | Period |
---|---|---|
Lee, Maurice John Individual |
Harewood Christchurch 8051 |
22 Dec 1976 - current |
Shareholder Name | Address | Period |
---|---|---|
Lee, Maurice John Individual |
Harewood Christchurch 8051 |
22 Dec 1976 - current |
Shareholder Name | Address | Period |
---|---|---|
Lee, Maurice John Individual |
Harewood Christchurch 8051 |
22 Dec 1976 - current |
Shareholder Name | Address | Period |
---|---|---|
Lee, Margaret Jean Individual |
Harewood Christchurch 8051 |
22 Dec 1976 - 06 May 2023 |
Lee, Margaret Jean Individual |
Harewood Christchurch 8051 |
22 Dec 1976 - 06 May 2023 |
Richardson, John James Individual |
Christchurch |
22 Dec 1976 - 27 Jun 2010 |
Pure Modesty Limited 7 Kilmuir Lane |
|
Mediavation Limited 3 Kilmuir Lane |
|
Town & Country Homesit Limited 551 Harewood Road |
|
Canterbury Hockey Association Incorporated Nunweek Park |
|
M & J Warren Limited 1a Skyedale Drive |
|
M J Hoban Investments Limited 19 Skyedale Drive |
Artfull Sewing Design Limited 9 Chesterfield Mews |
Wisteria Cottage Limited Level 1, 1 Papanui Road |
The Make Company Limited 27 Coppinger Terrace |
Gift Box Lincoln Limited 19 Gerald St |
Calico Dreams Limited 54 Cass Street |
Buller Fabric & Fibre Limited 180 Palmerston Street |