58 Don Street Limited, a registered company, was incorporated on 07 Sep 1995. 9429038442025 is the New Zealand Business Number it was issued. This company has been supervised by 8 directors: Brigid Elizabeth Holloway More - an active director whose contract started on 18 Apr 2000,
Heather Christine Cockroft - an active director whose contract started on 18 Apr 2000,
Helen Jessie Lloyd - an active director whose contract started on 18 Apr 2000,
Lynley Maree Irvine - an active director whose contract started on 18 Apr 2000,
Fergus Charles Denis More - an inactive director whose contract started on 07 Sep 1995 and was terminated on 18 Apr 2000.
Last updated on 15 Feb 2024, our data contains detailed information about 1 address: 136 Spey Street, Invercargill, 9810 (type: registered, physical).
58 Don Street Limited had been using 136 Spey Street, Invercargill, Invercargill as their physical address until 06 Mar 2019.
A total of 40 shares are allotted to 5 shareholders (5 groups). The first group consists of 5 shares (12.5%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5 shares (12.5%). Finally the third share allocation (5 shares 12.5%) made up of 1 entity.
Previous addresses
Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 24 Aug 2016 to 06 Mar 2019
Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 30 Jan 2015 to 24 Aug 2016
Address: Lexicon House, 123 Spey Street, Invercargill New Zealand
Registered & physical address used from 07 Mar 2007 to 30 Jan 2015
Address: 123 Spey Street, Invercargill
Physical & registered address used from 21 Mar 2002 to 07 Mar 2007
Address: 58 Don Street, Invercargill
Physical & registered address used from 07 Sep 1995 to 21 Mar 2002
Basic Financial info
Total number of Shares: 40
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #2 Number of Shares: 5 | |||
Individual | More, Fergus Charles Denis |
Queens Park Invercargill 9810 New Zealand |
07 Sep 1995 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | More, Brigid Elizabeth Holloway |
Queens Park Invercargill 9810 New Zealand |
07 Sep 1995 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Cockroft, Heather Christine |
Clyde New Zealand |
07 Sep 1995 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Lloyd, Helen Jessie |
Invercargill |
07 Sep 1995 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Irvine, Lynley Maree |
Invercargill |
12 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lloyd, Gary Brian |
Invercargill |
07 Sep 1995 - 24 Feb 2005 |
Individual | Lloyd, Gary Brian |
Invercargill |
07 Sep 1995 - 24 Feb 2005 |
Individual | Cockroft, Ivan John |
Clyde |
07 Sep 1995 - 24 Feb 2005 |
Individual | Cockroft, Ivan John |
Clyde |
07 Sep 1995 - 24 Feb 2005 |
Individual | Cockroft, Ivan John |
Clyde New Zealand |
07 Sep 1995 - 24 Feb 2005 |
Individual | Irvine, Anthony James |
Invercargill |
07 Sep 1995 - 24 Feb 2005 |
Individual | Irvine, Anthony James |
Invercargill |
07 Sep 1995 - 24 Feb 2005 |
Individual | Cockroft, Ivan John |
Clyde |
07 Sep 1995 - 24 Feb 2005 |
Individual | Irvine, Anthony James |
Invercargill |
07 Sep 1995 - 24 Feb 2005 |
Individual | Lloyd, Gary Brian |
Invercargill |
07 Sep 1995 - 24 Feb 2005 |
Brigid Elizabeth Holloway More - Director
Appointment date: 18 Apr 2000
Address: Queens Park, Invercargill, 9810 New Zealand
Address used since 08 May 2018
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 26 Feb 2010
Heather Christine Cockroft - Director
Appointment date: 18 Apr 2000
Address: Clyde, Clyde, 9330 New Zealand
Address used since 04 Feb 2016
Helen Jessie Lloyd - Director
Appointment date: 18 Apr 2000
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 26 Feb 2010
Lynley Maree Irvine - Director
Appointment date: 18 Apr 2000
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 26 Feb 2010
Fergus Charles Denis More - Director (Inactive)
Appointment date: 07 Sep 1995
Termination date: 18 Apr 2000
Address: Invercargill,
Address used since 07 Sep 1995
Gary Brian Lloyd - Director (Inactive)
Appointment date: 07 Sep 1995
Termination date: 18 Apr 2000
Address: Invercargill,
Address used since 07 Sep 1995
Ivan John Cockroft - Director (Inactive)
Appointment date: 07 Sep 1995
Termination date: 18 Apr 2000
Address: Invercargill,
Address used since 07 Sep 1995
Anthony James Irvine - Director (Inactive)
Appointment date: 07 Sep 1995
Termination date: 18 Apr 2000
Address: Invercargill,
Address used since 07 Sep 1995
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