Dremmand Property Limited, a registered company, was incorporated on 29 May 2015. 9429041779019 is the New Zealand Business Number it was issued. "Rental of residential property" (business classification L671160) is how the company was categorised. The company has been managed by 1 director, named Anne Elizabeth Burson - an active director whose contract started on 29 May 2015.
Last updated on 17 Apr 2024, BizDb's database contains detailed information about 2 addresses this company uses, specifically: 11 Warhorse Gate, Halswell, Christchurch, 8025 (registered address),
11 Warhorse Gate, Halswell, Christchurch, 8025 (physical address),
11 Warhorse Gate, Halswell, Christchurch, 8025 (service address),
P O Box 42053, Tower Junction, Christchurch, 8149 (postal address) among others.
Dremmand Property Limited had been using 4 Enticott Place, Huntsbury, Christchurch as their registered address until 10 Apr 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
11 Warhorse Gate, Halswell, Christchurch, 8025 New Zealand
Previous address
Address #1: 4 Enticott Place, Huntsbury, Christchurch, 8022 New Zealand
Registered & physical address used from 29 May 2015 to 10 Apr 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Burson, Nigel David |
Halswell Christchurch 8025 New Zealand |
29 May 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Burson, Anne Elizabeth |
Halswell Christchurch 8025 New Zealand |
29 May 2015 - |
Anne Elizabeth Burson - Director
Appointment date: 29 May 2015
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 02 Apr 2019
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 29 May 2015
Canary Automotive Limited
2 Enticott Place
Rajm Enterprises Limited
3 Enticott Place
Maestro Duo Limited
2 Major Aitken Drive
Christchurch Investment Club Limited
9 Benjamin Lane
Spray Lawns Limited
60 Centaurus Road
Spray Lawns Wellington Limited
60 Centaurus Road
322 Armagh Street Limited
53 Eastern Tec
3buoys Holdings Limited
26 Birdwood Avenue
Atoz Holdings Limited
89 Eastern Terrace
Coxc Investment Limited
39 Whaka Terrace
Mt3 Properties Limited
67a Eastern Terrace
Wang Investment Limited
5 Oakview Lane