Darlington Drilling and Piling Limited, a registered company, was launched on 12 Mar 2002. 9429036597635 is the NZBN it was issued. "Landscape construction" (business classification E329140) is how the company was categorised. This company has been run by 4 directors: Nigel Jeffrey Griffith - an active director whose contract began on 08 Jul 2002,
Nicola Jayne Griffith - an active director whose contract began on 31 May 2005,
Pamela Una Griffith - an inactive director whose contract began on 12 Mar 2002 and was terminated on 31 May 2005,
Jeffrey Griffith - an inactive director whose contract began on 12 Mar 2002 and was terminated on 31 May 2005.
Last updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: 632 Hawkesbury Road, Rd 2, Blenheim, 7272 (category: postal, office).
Darlington Drilling and Piling Limited had been using 36 Brook Street, Springlands, Blenheim as their physical address up to 07 Sep 2021.
A total of 10000 shares are allotted to 4 shareholders (3 groups). The first group includes 3300 shares (33%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 3300 shares (33%). Lastly there is the next share allocation (3400 shares 34%) made up of 2 entities.
Principal place of activity
632 Hawkesbury Road, Rd 2, Blenheim, 7272 New Zealand
Previous addresses
Address #1: 36 Brook Street, Springlands, Blenheim, 7201 New Zealand
Physical address used from 25 Nov 2020 to 07 Sep 2021
Address #2: 65 Seymour Street, Blenheim, 7201 New Zealand
Registered address used from 29 Oct 2015 to 07 Sep 2021
Address #3: 65 Seymour Street, Blenheim, 7201 New Zealand
Physical address used from 29 Oct 2015 to 25 Nov 2020
Address #4: 148 Akatarawa Road, Rd 1, Waikanae, 5391 New Zealand
Physical address used from 21 Oct 2014 to 29 Oct 2015
Address #5: 148 Akatarawa Road, Rd 1, Waikanae, 5391 New Zealand
Registered address used from 22 Oct 2013 to 29 Oct 2015
Address #6: Office 1, 89 Chapel Street, Masterton New Zealand
Registered address used from 15 Dec 2005 to 22 Oct 2013
Address #7: Office 1, 89 Chapel Street, Masterton New Zealand
Physical address used from 15 Dec 2005 to 21 Oct 2014
Address #8: Level 2, Departmental Building, 33 Chapel Street, Masterton
Registered & physical address used from 12 Mar 2002 to 15 Dec 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3300 | |||
Individual | Griffith, Nigel Jeffrey |
Rd 2 Renwick 7272 New Zealand |
25 Nov 2003 - |
Shares Allocation #2 Number of Shares: 3300 | |||
Individual | Griffith, Nicola Jayne |
Rd 2 Renwick 7272 New Zealand |
25 Nov 2003 - |
Shares Allocation #3 Number of Shares: 3400 | |||
Individual | Griffith, Nigel Jeffrey |
Rd 2 Renwick 7272 New Zealand |
25 Nov 2003 - |
Individual | Griffith, Nicola Jayne |
Rd 2 Renwick 7272 New Zealand |
25 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Griffith, Jeffrey |
311 Upper Gordan Street Masterton |
25 Nov 2003 - 27 Jun 2010 |
Individual | Griffith, Pamela Una |
311 Upper Gordan Street Masterton |
25 Nov 2003 - 27 Jun 2010 |
Individual | O'byrne, Matthew |
Springlands Blenheim 7201 New Zealand |
29 Oct 2007 - 15 Nov 2017 |
Nigel Jeffrey Griffith - Director
Appointment date: 08 Jul 2002
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 30 Aug 2021
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 28 Apr 2016
Nicola Jayne Griffith - Director
Appointment date: 31 May 2005
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 30 Aug 2021
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 28 Apr 2016
Pamela Una Griffith - Director (Inactive)
Appointment date: 12 Mar 2002
Termination date: 31 May 2005
Address: 311 Upper Gordan Street, Masterton,
Address used since 25 Nov 2003
Jeffrey Griffith - Director (Inactive)
Appointment date: 12 Mar 2002
Termination date: 31 May 2005
Address: 311 Upper Gordan Street, Masterton,
Address used since 25 Nov 2003
Port Underwood Contracting Services Limited
65 Seymour Street
Pjs Investments 2013 Limited
65 Seymour Street
Hall Family Farms Limited
65 Seymour Street
Berakah Vineyard Management Limited
65 Seymour Street
Lower Waihopai Dam Limited
65 Seymour Street
Rossmore Limited
65 Seymour Street
Jos Roozendaal Landscapes Limited
21 Tasman Street
Living Earth Landscapes Limited
Whitby House, Level 3, 7 Alma Street
Marybank Holdings Limited
35 Tresillian Ave
Motorhomes Nz Limited
22 Scott Street
On The Mark Limited
2 Alfred Street
Sage Landscapes Limited
Flat 3, 8 Tory Street