Shortcuts

Downright Drainage Limited

Type: NZ Limited Company (Ltd)
9429041109939
NZBN
4984120
Company Number
Registered
Company Status
D281210
Industry classification code
Drainage System Operation (town Or Stormwater)
Industry classification description
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Physical address used since 23 Feb 2022
63 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 10 Feb 2023

Downright Drainage Limited was launched on 27 Feb 2014 and issued a business number of 9429041109939. The registered LTD company has been supervised by 1 director, named Blair James English - an active director whose contract started on 27 Feb 2014.
As stated in BizDb's information (last updated on 17 Mar 2024), this company registered 2 addresses: 63 Mandeville Street, Riccarton, Christchurch, 8011 (registered address),
63 Mandeville Street, Riccarton, Christchurch, 8011 (service address),
3 Picton Avenue, Addington, Christchurch, 8011 (physical address).
Up to 10 Feb 2023, Downright Drainage Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address.
A total of 120 shares are issued to 1 group (1 sole shareholder). In the first group, 120 shares are held by 1 entity, namely:
English, Blair James (a director) located at St Albans, Christchurch postcode 8052. Downright Drainage Limited has been classified as "Drainage system operation (town or stormwater)" (business classification D281210).

Addresses

Previous addresses

Address #1: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Registered & service address used from 23 Feb 2022 to 10 Feb 2023

Address #2: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Registered address used from 18 Oct 2021 to 23 Feb 2022

Address #3: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Physical address used from 01 Oct 2021 to 23 Feb 2022

Address #4: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered address used from 18 Feb 2020 to 18 Oct 2021

Address #5: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical address used from 18 Feb 2020 to 01 Oct 2021

Address #6: 58a Langdons Road, Papanui, Christchurch, 8053 New Zealand

Registered & physical address used from 06 May 2019 to 18 Feb 2020

Address #7: 12 Main North Road, Papanui, Christchurch, 8053 New Zealand

Registered & physical address used from 07 May 2015 to 06 May 2019

Address #8: Unit 4, 16 Loftus Street, Papanui, 8053 New Zealand

Physical & registered address used from 27 Feb 2014 to 07 May 2015

Contact info
64 3 3558743
14 Mar 2019 Phone
downrightdrainageltd@gmail.com
14 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 21 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Director English, Blair James St Albans
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomson, Katherine Rose St Albans
Christchurch
8052
New Zealand
Directors

Blair James English - Director

Appointment date: 27 Feb 2014

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 27 Oct 2016

Similar companies