B.a. Drainage Co. (1990) Limited was registered on 26 Sep 1990 and issued a New Zealand Business Number of 9429039172471. The registered LTD company has been supervised by 5 directors: Paul Raymond Smith - an active director whose contract started on 16 Mar 2015,
Lyndon King - an active director whose contract started on 16 Mar 2015,
Rolf Michael Goodwin - an inactive director whose contract started on 26 Sep 1990 and was terminated on 16 Mar 2015,
Cyril David King - an inactive director whose contract started on 26 Sep 1990 and was terminated on 16 Mar 2015,
Kenneth John King - an inactive director whose contract started on 26 Sep 1990 and was terminated on 29 Sep 2000.
As stated in BizDb's data (last updated on 03 Apr 2024), the company registered 1 address: Po Box 27128, Mount Roskill, Auckland, 1440 (category: postal, office).
A total of 3000 shares are allocated to 6 groups (6 shareholders in total). As far as the first group is concerned, 751 shares are held by 1 entity, namely:
Smith, Paul Raymond (an individual) located at Mount Roskill, Auckland postcode 1041.
Then there is a group that consists of 1 shareholder, holds 19.97% shares (exactly 599 shares) and includes
Smith, Janette Raewyn - located at Mount Roskill, Auckland.
The third share allotment (751 shares, 25.03%) belongs to 1 entity, namely:
King, Lyndon, located at Laingholm, Auckland (an individual). B.a. Drainage Co. (1990) Limited has been categorised as "Sewerage or stormwater drainage system construction" (business classification E310953).
Principal place of activity
87 Carr Road, Mount Roskill, Auckland, 1041 New Zealand
Basic Financial info
Total number of Shares: 3000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 751 | |||
Individual | Smith, Paul Raymond |
Mount Roskill Auckland 1041 New Zealand |
26 Sep 1990 - |
Shares Allocation #2 Number of Shares: 599 | |||
Individual | Smith, Janette Raewyn |
Mount Roskill Auckland 1041 New Zealand |
26 Sep 1990 - |
Shares Allocation #3 Number of Shares: 751 | |||
Individual | King, Lyndon |
Laingholm Auckland 0604 New Zealand |
26 Sep 1990 - |
Shares Allocation #4 Number of Shares: 599 | |||
Individual | King, Michelle |
Laingholm Auckland 0604 New Zealand |
26 Sep 1990 - |
Shares Allocation #5 Number of Shares: 150 | |||
Individual | Mc Glynn, Guy Alexander |
Titirangi Waitakere 0604 New Zealand |
04 May 2011 - |
Shares Allocation #6 Number of Shares: 150 | |||
Individual | Mcglynn, Rochelle Kirstie |
Titirangi Waitakere 0604 New Zealand |
04 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Giles, Rodney |
Mount Roskill Auckland 1041 New Zealand |
12 May 2005 - 15 Oct 2019 |
Individual | Goodwin, Rolf Michael |
New Windsor Auckland 0600 New Zealand |
26 Sep 1990 - 15 Oct 2019 |
Individual | King, Cyril David |
Titirangi Auckland 0604 New Zealand |
26 Sep 1990 - 15 Oct 2019 |
Individual | Goodwin, Rolf Michael |
New Windsor Auckland 0600 New Zealand |
26 Sep 1990 - 15 Oct 2019 |
Individual | Chapman, Bruce |
Glen Eden Auckland 0602 New Zealand |
26 Jun 2018 - 15 Oct 2019 |
Individual | King, Pauline |
Titirangi Auckland 0604 New Zealand |
26 Sep 1990 - 15 Oct 2019 |
Individual | Giles, Rodney |
Mount Roskill Auckland 1041 New Zealand |
12 May 2005 - 15 Oct 2019 |
Individual | Goodwin, Gregory |
New Windsor Auckland 0600 New Zealand |
14 Jul 2011 - 26 Jun 2018 |
Individual | Goodwin, Rolf Michael |
New Windsor Auckland 0600 New Zealand |
26 Sep 1990 - 15 Oct 2019 |
Paul Raymond Smith - Director
Appointment date: 16 Mar 2015
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 16 Mar 2015
Lyndon King - Director
Appointment date: 16 Mar 2015
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 26 Jun 2018
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 16 Mar 2015
Rolf Michael Goodwin - Director (Inactive)
Appointment date: 26 Sep 1990
Termination date: 16 Mar 2015
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 09 Oct 2009
Cyril David King - Director (Inactive)
Appointment date: 26 Sep 1990
Termination date: 16 Mar 2015
Address: Titirangi, Waitakere, 0604 New Zealand
Address used since 09 Oct 2009
Kenneth John King - Director (Inactive)
Appointment date: 26 Sep 1990
Termination date: 29 Sep 2000
Address: R D 2, Drury,
Address used since 26 Sep 1990
Gradient Holdings Limited
87 Carr Road
Cbp Limited
81 Carr Road
Mrk Properties Limited
32a Frost Road
Rk Kitchens Limited
32a Frost Road
Hinyee International (nz) Limited
32 Frost Road
C.n.a. Automotive Limited
32 Frost Road
Adr Drainage Limited
53 Athenic Avenue
Drainage Worx (2014) Limited
L1, 61-63 St Lukes Road
Jb Drainage Limited
721 Mount Eden Road
Keemati Limited
6 Rogan St
Pdg Miller Limited
110 St Lukes Road
Spiro's Gasfitting & Plumbing Services Limited
14 Pinewood Street