General information

Auckland Drafting Services 2000 Limited

Type: NZ Limited Company (Ltd)
9429041786529
New Zealand Business Number
5718047
Company Number
Registered
Company Status
116992833
GST Number
M692130 - Drafting Service - Architectural
Industry classification codes with description

Auckland Drafting Services 2000 Limited (issued an NZ business identifier of 9429041786529) was registered on 08 Jun 2015. 6 addresess are in use by the company: 11 Papaiti Road, Rd 14, Whanganui, 4584 (type: delivery, physical). 11 Selwyn Crescent, College Estate, Whanganui had been their physical address, up until 09 Nov 2020. 1000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 250 shares (25% of shares), namely:
Clareburt, Jodie (an individual) located at Rd 14, Whanganui postcode 4584,
Jodie Clareburt (a director) located at College Estate, Whanganui postcode 4500. In the second group, a total of 1 shareholder holds 75% of all shares (exactly 750 shares); it includes
Clareburt, Michael Paul (a director) - located at Rd 14, Whanganui. "Drafting service - architectural" (business classification M692130) is the classification the ABS issued to Auckland Drafting Services 2000 Limited. Businesscheck's information was updated on 10 May 2025.

Current address Type Used since
Po Box 297, Whanganui, Whanganui, 4541 Postal 03 Jul 2020
297 St Hill Street, Whanganui, Whanganui, 4500 Office 03 Jul 2020
11 Selwyn Crescent, College Estate, Whanganui, 4500 Delivery 03 Jul 2020
297 St Hill Street, College Estate, Whanganui, 4500 Registered 13 Jul 2020
Contact info
64 6 3453225
Phone (Phone)
kaley@prueanderson.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Michael Paul Clareburt
Rd 14, Whanganui, 4584
Address used since 30 Oct 2020
New Lynn, Auckland, 0600
Address used since 08 Jun 2015
College Estate, Whanganui, 4500
Address used since 09 Mar 2019
Director 08 Jun 2015 - current
Jodie Clareburt
College Estate, Whanganui, 4500
Address used since 17 May 2019
Director 17 May 2019 - 23 Jul 2019
Michel Pellegrom
Whangarei Heads, Whangarei, 0174
Address used since 08 Jun 2015
Director 08 Jun 2015 - 17 Nov 2016
Addresses
Other active addresses
Type Used since
297 St Hill Street, College Estate, Whanganui, 4500 Registered 13 Jul 2020
297 St Hill Street, College Estate, Whanganui, 4500 Physical & service 09 Nov 2020
11 Papaiti Road, Rd 14, Whanganui, 4584 Delivery 04 Jul 2023
Principal place of activity
297 St Hill Street , Whanganui , Whanganui , 4500
Previous address Type Period
11 Selwyn Crescent, College Estate, Whanganui, 4500 Physical 05 Apr 2019 - 09 Nov 2020
11 Selwyn Crescent, College Estate, Whanganui, 4500 Registered 05 Apr 2019 - 13 Jul 2020
Unit 31/1 Ambrico Place, New Lynn, Auckland, 0600 Registered & physical 08 Jun 2015 - 05 Apr 2019
Financial Data
Financial info
1000
Total number of Shares
July
Annual return filing month
02 Jul 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250
Shareholder Name Address Period
Clareburt, Jodie
Individual
Rd 14
Whanganui
4584
27 May 2019 - current
Jodie Clareburt
Director
College Estate
Whanganui
4500
27 May 2019 - current
Shares Allocation #2 Number of Shares: 750
Shareholder Name Address Period
Clareburt, Michael Paul
Director
Rd 14
Whanganui
4584
08 Jun 2015 - current

Historic shareholders

Shareholder Name Address Period
Pellegrom, Michel
Individual
Whangarei Heads
Whangarei
0174
08 Jun 2015 - 27 May 2019
Location
Companies nearby
Sr Designs Limited
36/1 Ambrico Place
Capital Funding Trustee Company Limited
Unit 24, 1 Ambrico Place
Imag-ic Limited
17/1 Ambrico Place
H&l Future NZ Limited
28/1 Ambrico Place
Shun-da Construction Limited
50/1 Ambrico Place
Gajanan Investments Limited
Unit 41, 1 Ambrico Place
Similar companies
Geoff Walker Architecture Limited
1/12 Ambrico Place
First Draft Limited
5a Herrings Cove Place
Peas Consultancy Limited
7a Netherlands Avenue
Ac Draughting Services Limited
36 Maclaurin Street
Gb Detailing Limited
140 New Windsor Road
Ch Design Limited
44 Mead Street