Drivaire 2007 Limited, a registered company, was incorporated on 14 May 1986. 9429039733467 is the New Zealand Business Number it was issued. "Ventilation equipment installation nec" (ANZSIC E323340) is how the company was categorised. The company has been managed by 6 directors: Wendy Marlene Fraser - an active director whose contract started on 10 Sep 1987,
Kenneth Edward Sumner Fraser - an active director whose contract started on 10 Sep 1987,
Frederick Driver - an inactive director whose contract started on 30 Aug 2007 and was terminated on 11 Sep 2008,
Jeanette Pearl Malpas - an inactive director whose contract started on 10 Sep 1987 and was terminated on 22 Jun 2001,
John Andrew Morgan - an inactive director whose contract started on 10 Sep 1987 and was terminated on 22 Jun 2001.
Updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 65 Dudley Street, Lower Hutt, 5040 (category: office, delivery).
Drivaire 2007 Limited had been using 55A Hautana Street, Lower Hutt as their physical address up until 08 Sep 2002.
Previous aliases for the company, as we managed to find at BizDb, included: from 30 Jun 2003 to 18 May 2007 they were called Tlmc Limited, from 14 May 1986 to 30 Jun 2003 they were called The Linen Marketing Company Limited.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 50 shares (50 per cent).
Other active addresses
Address #4: 65 Dudley St, Lower Hutt
Records & other (Address for Records) address used from 29 Aug 2004
Address #5: 65 Dudley Street, Lower Hutt
Other (Address for Records) & records address (Address for Records) used from 21 Sep 2005
Address #6: 65 Dudley Street, Lower Hutt, 5040 New Zealand
Office & delivery address used from 03 Sep 2019
Address #7: P O Box 30-643, Lower Hutt, 5040 New Zealand
Postal address used from 03 Sep 2019
Principal place of activity
65 Dudley Street, Lower Hutt, 5040 New Zealand
Previous addresses
Address #1: 55a Hautana Street, Lower Hutt
Physical & registered address used from 22 Mar 2002 to 08 Sep 2002
Address #2: C/ Bdo Spicers, 2nd Floor, Bdo House, 99-105 Customhouse Quay, Wellington
Physical address used from 11 Sep 2001 to 22 Mar 2002
Address #3: Bdo House, 99-105 Customhouse Quay, Wellington
Physical address used from 11 Sep 2001 to 11 Sep 2001
Address #4: Bdo House, 99-105 Customhouse Quay, Wellington
Registered address used from 11 Sep 2001 to 22 Mar 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 15 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Fraser, Wendy Marlene |
Tirohanga Lower Hutt 5010 New Zealand |
14 May 1986 - |
Individual | Fraser, Kenneth Edward Sumner |
Tirohanga Lower Hutt 5010 New Zealand |
14 May 1986 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Fraser, Kenneth Edward Sumner |
Tirohanga Lower Hutt 5010 New Zealand |
14 May 1986 - |
Individual | Fraser, Wendy Marlene |
Tirohanga Lower Hutt 5010 New Zealand |
14 May 1986 - |
Wendy Marlene Fraser - Director
Appointment date: 10 Sep 1987
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 16 Jul 2012
Kenneth Edward Sumner Fraser - Director
Appointment date: 10 Sep 1987
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 16 Jul 2012
Frederick Driver - Director (Inactive)
Appointment date: 30 Aug 2007
Termination date: 11 Sep 2008
Address: Peka Peka Beach, Waikanae,
Address used since 30 Aug 2007
Jeanette Pearl Malpas - Director (Inactive)
Appointment date: 10 Sep 1987
Termination date: 22 Jun 2001
Address: Plimmerton, Porirua,
Address used since 10 Sep 1987
John Andrew Morgan - Director (Inactive)
Appointment date: 10 Sep 1987
Termination date: 22 Jun 2001
Address: Lower Hutt,
Address used since 10 Sep 1987
Phillip Charles Malpas - Director (Inactive)
Appointment date: 10 Sep 1987
Termination date: 09 Apr 1996
Address: Plimmerton, Porirua,
Address used since 10 Sep 1987
Home Ventilation Nz Limited
65 Dudley Street
Electronic Manufacturing Contractors Limited
65 Dudley St
Royalty Management Limited
65 Dudley Street
Acts Employment Services Limited
65 Dudley Street
Napier Cadet Academy Trust
69 Dudley Street
James Alexander Holland Memorial Charitable Trust
69 Dudley Street
B A Heat Pumps Limited
51 Ernest St
C4p Limited
20 Konini Road
Energysave Limited
4 Kowhai Road
Negawatt Resources Limited
10 Gadsby Street
Solarhomes Limited
6 Purakau Avenue