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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Biokovo Holdings Limited Shareholder NZBN: 9429043329588 Entity (NZ Limited Company) |
Milford Auckland 0620 |
31 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Kw Trustees 2012 Limited Shareholder NZBN: 9429030828582 Entity (NZ Limited Company) |
Greenlane Auckland 1051 |
31 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Ashc Trustee Limited Shareholder NZBN: 9429030059986 Entity (NZ Limited Company) |
Birkdale Auckland 0626 |
31 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Xanadu Trustee Limited Shareholder NZBN: 9429042259138 Entity (NZ Limited Company) |
Albany Auckland 0632 |
26 Sep 2016 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Majohe Holdings Limited Shareholder NZBN: 9429033796116 Entity (NZ Limited Company) |
Remuera Auckland 1050 |
18 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Simjan Limited Shareholder NZBN: 9429045939082 Entity (NZ Limited Company) |
Saint Marys Bay Auckland 1011 |
31 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Clayton Chan Orthopaedics Limited Shareholder NZBN: 9429036251698 Entity (NZ Limited Company) |
Whakatane Whakatane 3120 |
18 Jun 2014 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Van Rooyen Orthopaedics Limited Shareholder NZBN: 9429030140493 Entity (NZ Limited Company) |
Grey Lynn Auckland 1021 |
31 Oct 2016 - current |
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 |
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 |
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, |
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 |