Drainage Systems Auckland Limited was incorporated on 19 Sep 2013 and issued a New Zealand Business Number of 9429030057760. The registered LTD company has been supervised by 3 directors: Mark Wayne Newdick - an active director whose contract began on 19 Sep 2013,
Oliver Alan Silverton - an active director whose contract began on 25 Oct 2018,
Samuel Alexander Newdick - an active director whose contract began on 25 Oct 2018.
As stated in our data (last updated on 17 Feb 2024), the company uses 1 address: Po Box 27026, Garnett Ave, Hamilton, 3257 (types include: postal, office).
Until 10 Sep 2018, Drainage Systems Auckland Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their physical address.
BizDb identified former names used by the company: from 16 Sep 2013 to 04 Jun 2015 they were called Drainage Systems Taranaki Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Drainage Systems Limited (an entity) located at Whitiora, Hamilton postcode 3200. Drainage Systems Auckland Limited is categorised as "Sewerage or stormwater drainage network construction or maintenance" (business classification E310953).
Principal place of activity
96c Vickery Street, Te Rapa, Hamilton, 3200 New Zealand
Previous addresses
Address #1: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Physical & registered address used from 19 Nov 2015 to 10 Sep 2018
Address #2: 3 London Street, Hamilton, 3204 New Zealand
Physical & registered address used from 19 Sep 2013 to 19 Nov 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Drainage Systems Limited Shareholder NZBN: 9429040023137 |
Whitiora Hamilton 3200 New Zealand |
10 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicholls, John Berwick |
Hamilton 3200 New Zealand |
19 Sep 2013 - 10 Sep 2018 |
Director | Newdick, Mark Wayne |
Saint Andrews Hamilton 3200 New Zealand |
19 Sep 2013 - 10 Sep 2018 |
Mark Wayne Newdick - Director
Appointment date: 19 Sep 2013
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 01 Oct 2021
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 19 Sep 2013
Oliver Alan Silverton - Director
Appointment date: 25 Oct 2018
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 25 Oct 2018
Samuel Alexander Newdick - Director
Appointment date: 25 Oct 2018
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 25 Oct 2018
Address: Hamilton, 3283 New Zealand
Address used since 01 Oct 2019
Ikon Commercial Limited
1026 Victoria Street
Freedom In Peace Limited
1026 Victoria Street
Zillkes Medical Limited
1026 Victoria Street
Distribution Gp Limited
1026 Victoria Street
Firth Developments Limited
1026 Victoria Street
Sub-zero Underground Limited
1026 Victoria Street
Flowerday Holdings Limited
128 Rostrevor Street
Nick Pemberton Construction Limited
28 Empire Street
Pemberton Civil (auckland) Limited
2 Bryce Street
Pemberton Civil (hamilton) Limited
28 Empire Street
Pemberton Civil (tauranga) Limited
28 Empire Street
Titan Drainage Limited
Level 1, Caro House