Shortcuts

Derby Street Limited

Type: NZ Limited Company (Ltd)
9429034106587
NZBN
1819030
Company Number
Registered
Company Status
Current address
67 Corinthian Drive
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 17 May 2022

Derby Street Limited, a registered company, was started on 14 Jun 2006. 9429034106587 is the NZ business identifier it was issued. This company has been run by 18 directors: Martin Ross Dippie - an active director whose contract started on 14 Jun 2006,
Conor Harry Kershaw - an active director whose contract started on 17 Aug 2009,
David Alexander Jackson - an active director whose contract started on 20 Aug 2013,
Tricia Anne Indo - an active director whose contract started on 13 Jul 2016,
Jason Charles Acton Smith - an active director whose contract started on 21 Sep 2017.
Last updated on 26 Feb 2024, our data contains detailed information about 1 address: 67 Corinthian Drive, Albany, Auckland, 0632 (types include: registered, physical).
Derby Street Limited had been using 67 Corinthian Drive, Albany, Auckland as their registered address up to 17 May 2022.
Old names used by the company, as we identified at BizDb, included: from 14 Jun 2006 to 19 Mar 2008 they were named Generik D Limited.
A single entity owns all company shares (exactly 100 shares) - Mitre 10 Holdings Limited - located at 0632, Albany, Auckland.

Addresses

Previous addresses

Address: 67 Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 23 Jan 2017 to 17 May 2022

Address: 46 View Road, Wairau Valley, Auckland, 0627 New Zealand

Physical & registered address used from 18 May 2016 to 23 Jan 2017

Address: 46 View Road, Glenfield, North Shore, Auckland, 0629 New Zealand

Physical & registered address used from 09 Jun 2011 to 18 May 2016

Address: 46 View Road, North Shore City, Auckland New Zealand

Registered & physical address used from 14 Jun 2006 to 09 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 18 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Mitre 10 Holdings Limited
Shareholder NZBN: 9429040542898
Albany
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mitre 10 (new Zealand) Limited
Shareholder NZBN: 9429040588179
Company Number: 79924
Entity Mitre 10 (new Zealand) Limited
Shareholder NZBN: 9429040588179
Company Number: 79924

Ultimate Holding Company

21 Jul 1991
Effective Date
Mitre 10 (new Zealand) Limited
Name
Ltd
Type
79924
Ultimate Holding Company Number
NZ
Country of origin
67 Corinthian Drive
Albany
Auckland 0632
New Zealand
Address
Directors

Martin Ross Dippie - Director

Appointment date: 14 Jun 2006

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 31 May 2011


Conor Harry Kershaw - Director

Appointment date: 17 Aug 2009

Address: Martinborough, 5711 New Zealand

Address used since 31 May 2011


David Alexander Jackson - Director

Appointment date: 20 Aug 2013

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 10 Nov 2017

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 20 Aug 2013


Tricia Anne Indo - Director

Appointment date: 13 Jul 2016

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 13 Jul 2016


Jason Charles Acton Smith - Director

Appointment date: 21 Sep 2017

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 28 Mar 2022

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 21 Sep 2017


Andrew Mark Smith - Director

Appointment date: 25 Jun 2018

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 25 Jun 2018


Jonathan Keith Macdonald - Director

Appointment date: 30 May 2019

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 30 May 2019


Stephen John Ricketts - Director

Appointment date: 13 Aug 2021

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 13 Aug 2021


Cameron Gordon Caithness - Director

Appointment date: 01 Sep 2022

Address: Rd 2, Dairy Flat, 0792 New Zealand

Address used since 01 Sep 2022


Athur David Grove - Director (Inactive)

Appointment date: 14 Jun 2006

Termination date: 31 Jul 2022

Address: Epsom, Auckland, 1024 New Zealand

Address used since 31 May 2011


Timothy David Andrews - Director (Inactive)

Appointment date: 06 Dec 2007

Termination date: 30 Jun 2021

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 06 Dec 2007


John Lewis Spencer - Director (Inactive)

Appointment date: 21 Aug 2012

Termination date: 14 Nov 2018

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 21 Aug 2012


Murray Grant Smith - Director (Inactive)

Appointment date: 06 Dec 2007

Termination date: 31 Aug 2017

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 31 May 2011


Graeme Alan Ricketts - Director (Inactive)

Appointment date: 21 Nov 2014

Termination date: 01 Apr 2016

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 21 Nov 2014


Graeme Alan Ricketts - Director (Inactive)

Appointment date: 06 Dec 2007

Termination date: 22 May 2014

Address: Napier, 4110 New Zealand

Address used since 06 Dec 2007


Leonard Charles Heard - Director (Inactive)

Appointment date: 14 Jun 2006

Termination date: 21 Nov 2012

Address: Rd 1, Waiuku, 2341 New Zealand

Address used since 31 May 2011


Darryl Van Tilly - Director (Inactive)

Appointment date: 06 Dec 2007

Termination date: 25 Jul 2012

Address: Regent, Whangarei, 0112 New Zealand

Address used since 31 May 2011


John William Acton Smith - Director (Inactive)

Appointment date: 06 Dec 2007

Termination date: 18 Mar 2009

Address: Invercargill,

Address used since 06 Dec 2007

Nearby companies

Mitre 10 Imports Limited
67 Corinthian Drive

Chemist Trading Limited
51 Corinthian Drive

Motortrader Limited
Unit K1, 75 Corinthian Drive

Career Action Limited
Unit K1 75 Corinthian Drive

Way Into Light Limited
Unit K1, 75 Corinthian Drive, Albany

Mosi Limited
Unit K1, 75 Corinthian Drive