Shortcuts

58 Don Street Limited

Type: NZ Limited Company (Ltd)
9429038442025
NZBN
688992
Company Number
Registered
Company Status
Current address
136 Spey Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 06 Mar 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #2 Number of Shares: 5
Individual More, Fergus Charles Denis Queens Park
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual More, Brigid Elizabeth Holloway Queens Park
Invercargill
9810
New Zealand
Shares Allocation #4 Number of Shares: 5
Individual Cockroft, Heather Christine Clyde

New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Lloyd, Helen Jessie Invercargill
Shares Allocation #6 Number of Shares: 10
Individual Irvine, Lynley Maree Invercargill

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lloyd, Gary Brian Invercargill
Individual Lloyd, Gary Brian Invercargill
Individual Cockroft, Ivan John Clyde
Individual Cockroft, Ivan John Clyde
Individual Cockroft, Ivan John Clyde

New Zealand
Individual Irvine, Anthony James Invercargill
Individual Irvine, Anthony James Invercargill
Individual Cockroft, Ivan John Clyde
Individual Irvine, Anthony James Invercargill
Individual Lloyd, Gary Brian Invercargill
Directors

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