General information

Dromorne Group Limited

Type: NZ Limited Company (Ltd)
9429041254042
New Zealand Business Number
5212281
Company Number
Removed
Company Status
K624030 - Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification codes with description

Dromorne Group Limited (NZBN 9429041254042) was incorporated on 18 Jun 2014. 2 addresses are in use by the company: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (type: registered, physical). Level 1, 5 William Laurie Place, Albany, Auckland had been their registered address, up until 28 Apr 2021. Dromorne Group Limited used other aliases, namely: Shakespeare Imaging Group Limited from 12 May 2014 to 25 Jan 2016. 10000 shares are allocated to 17 shareholders who belong to 12 shareholder groups. The first group consists of 2 entities and holds 850 shares (8.5% of shares), namely:
Walker, Sarah Elizabeth (an individual) located at Freemans Bay, Auckland postcode 1011,
Walker, Matthew Lawrence (a director) located at Remuera, Auckland postcode 1050. In the second group, a total of 1 shareholder holds 8% of all shares (800 shares); it includes
Biokovo Holdings Limited (an entity) - located at Milford, Auckland. Moving on to the next group of shareholders, share allocation (800 shares, 8%) belongs to 1 entity, namely:
Kw Trustees 2012 Limited, located at Greenlane, Auckland (an entity). "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the category the ABS issued to Dromorne Group Limited. Businesscheck's data was last updated on 15 Jan 2024.

Current address Type Used since
Level 1, 5 William Laurie Place, Albany, Auckland, 0632 Registered & physical & service 28 Apr 2021
Directors
Name and Address Role Period
Ali Bayan
Castor Bay, Auckland, 0620
Address used since 18 Jun 2014
Director 18 Jun 2014 - current
Clayton Chan
Epsom, Auckland, 1023
Address used since 18 Jun 2014
Director 18 Jun 2014 - current
Antony Keith Danesh-clough
Remuera, Auckland, 1050
Address used since 18 Jun 2014
Director 18 Jun 2014 - current
Simon Andrew Idris Chinchanwala
Saint Marys Bay, Auckland, 1011
Address used since 18 Jun 2014
Parnell, Auckland, 1052
Address used since 18 Jun 2014
Director 18 Jun 2014 - current
Peter Channel Poon
Castor Bay, Auckland, 0620
Address used since 15 Sep 2022
Castor Bay, Auckland, 0620
Address used since 18 Jun 2014
Director 18 Jun 2014 - current
Matthew Lawrence Walker
Remuera, Auckland, 1050
Address used since 18 Jun 2014
Director 18 Jun 2014 - current
Edward Shouen Yee
Forrest Hill, Auckland, 0620
Address used since 18 Jun 2014
Director 18 Jun 2014 - current
Peter George Mutch
Hauraki, Auckland, 0622
Address used since 18 Jun 2014
Director 18 Jun 2014 - current
Rupert Van Rooyen
Remuera, Auckland, 1050
Address used since 30 Sep 2016
Director 30 Sep 2016 - current
Addresses
Previous address Type Period
Level 1, 5 William Laurie Place, Albany, Auckland, 0632 Registered & physical 01 Jul 2016 - 28 Apr 2021
Level 1, 5 William Laurie Place, Albany, Auckland, 0632 Registered & physical 21 Oct 2015 - 01 Jul 2016
Level 8, 2 Commerce Street, Auckland, 1143 Registered & physical 18 Jun 2014 - 21 Oct 2015
Financial Data
Financial info
10000
Total number of Shares
September
Annual return filing month
28 Sep 2022
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 850
Shareholder Name Address Period
Walker, Sarah Elizabeth
Individual
Freemans Bay
Auckland
1011
07 Aug 2023 - current
Walker, Matthew Lawrence
Director
Remuera
Auckland
1050
18 Jun 2014 - current
Shares Allocation #2 Number of Shares: 800
Shareholder Name Address Period
Biokovo Holdings Limited
Shareholder NZBN: 9429043329588
Entity (NZ Limited Company)
Milford
Auckland
0620
31 Oct 2016 - current
Shares Allocation #3 Number of Shares: 800
Shareholder Name Address Period
Kw Trustees 2012 Limited
Shareholder NZBN: 9429030828582
Entity (NZ Limited Company)
Greenlane
Auckland
1051
31 Oct 2016 - current
Shares Allocation #4 Number of Shares: 800
Shareholder Name Address Period
Ashc Trustee Limited
Shareholder NZBN: 9429030059986
Entity (NZ Limited Company)
Birkdale
Auckland
0626
31 Oct 2016 - current
Shares Allocation #5 Number of Shares: 850
Shareholder Name Address Period
Xanadu Trustee Limited
Shareholder NZBN: 9429042259138
Entity (NZ Limited Company)
Albany
Auckland
0632
26 Sep 2016 - current
Shares Allocation #6 Number of Shares: 850
Shareholder Name Address Period
Van Essen, Ellen
Individual
Hauraki
Auckland
0622
18 Jun 2014 - current
Mutch, Peter George
Director
Hauraki
Auckland
0622
18 Jun 2014 - current
Tekapo Trustees Limited
Shareholder NZBN: 9429030274358
Entity (NZ Limited Company)
Albany
Auckland
0632
18 Jun 2014 - current
Shares Allocation #7 Number of Shares: 850
Shareholder Name Address Period
Majohe Holdings Limited
Shareholder NZBN: 9429033796116
Entity (NZ Limited Company)
Remuera
Auckland
1050
18 Jun 2014 - current
Shares Allocation #8 Number of Shares: 850
Shareholder Name Address Period
Simjan Limited
Shareholder NZBN: 9429045939082
Entity (NZ Limited Company)
Saint Marys Bay
Auckland
1011
31 Oct 2017 - current
Shares Allocation #9 Number of Shares: 850
Shareholder Name Address Period
Clayton Chan Orthopaedics Limited
Shareholder NZBN: 9429036251698
Entity (NZ Limited Company)
Whakatane
Whakatane
3120
18 Jun 2014 - current
Shares Allocation #10 Number of Shares: 850
Shareholder Name Address Period
Poon, Jennifer Mun Yi
Individual
Castor Bay
Auckland
0620
18 Jun 2014 - current
Poon, Peter Channel
Director
Castor Bay
Auckland
0620
18 Jun 2014 - current
Shares Allocation #11 Number of Shares: 800
Shareholder Name Address Period
Van Rooyen Orthopaedics Limited
Shareholder NZBN: 9429030140493
Entity (NZ Limited Company)
Grey Lynn
Auckland
1021
31 Oct 2016 - current
Shares Allocation #12 Number of Shares: 850
Shareholder Name Address Period
Bayan, Zainab Aref
Individual
Castor Bay
Auckland
0620
18 Jun 2014 - current
Bayan, Ali
Director
Castor Bay
Auckland
0620
18 Jun 2014 - current

Historic shareholders

Shareholder Name Address Period
Yee, Edward Shouen
Director
Forrest Hill
Auckland
0620
18 Jun 2014 - 26 Sep 2016
Chinchanwala, Simon Andrew Idris
Director
Saint Marys Bay
Auckland
1011
18 Jun 2014 - 31 Oct 2017
Chinchanwala, Jane Mary
Individual
Saint Marys Bay
Auckland
1011
18 Jun 2014 - 31 Oct 2017
Location
Companies nearby
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,
Similar companies
Prime Properties Limited
108 The Avenue
Kman Trust Limited
17c Corinthian Drive
Lyw Group Limited
Pinehill
Consol Alliance Limited
Unit A, Building 1, 100 Bush Road
Construction Specialties Holdings Limited
Unit A, Building 1, 100 Bush Road
Hu Trustee 2016 Limited
4c Hilton Close