General information

The Drop Limited

Type: NZ Limited Company (Ltd)
9429031343190
New Zealand Business Number
3171127
Company Number
Registered
Company Status
78189127432
Australian Business Number
105771991
GST Number
R900233 - Entertainer
Industry classification codes with description

The Drop Limited (issued an NZBN of 9429031343190) was incorporated on 02 Nov 2010. 2 addresses are currently in use by the company: 6A Bay Road, Kilbirnie, Wellington, 6022 (type: physical, registered). 64 Kingsford Smith Street, Rongotai, Wellington had been their registered address, until 03 Aug 2012. 7 shares are issued to 7 shareholders who belong to 7 shareholder groups. The first group contains 1 entity and holds 1 share (14.29 per cent of shares), namely:
Towers, Scott Darryl (a director) located at Rd 2, Havelock North postcode 4172. In the second group, a total of 1 shareholder holds 14.29 per cent of all shares (exactly 1 share); it includes
Lindsay, Joseph (a director) - located at Miramar, Wellington. The 3rd group of shareholders, share allocation (1 share, 14.29%) belongs to 1 entity, namely:
Duckworth, Nicole, located at Island Bay, Wellington (a director). "Entertainer" (ANZSIC R900233) is the category the ABS issued The Drop Limited. Businesscheck's database was updated on 23 Mar 2024.

Current address Type Used since
6a Bay Road, Kilbirnie, Wellington, 6022 Physical & registered & service 03 Aug 2012
Contact info
64 4 9343767
Phone (Phone)
nicole@fatfreddysdrop.com
Email
www.fatfreddysdrop.com
Website
Directors
Name and Address Role Period
Joseph Lindsay
Miramar, Wellington, 6022
Address used since 04 Jul 2016
Director 02 Nov 2010 - current
Nicole Duckworth
Island Bay, Wellington, 6023
Address used since 04 Jul 2016
Director 02 Nov 2010 - current
Toby Alexander Laing
Newtown, Wellington, 6021
Address used since 02 Nov 2010
Director 02 Nov 2010 - current
Scott Darryl Towers
Glen Eden, Waitakere, 0602
Address used since 02 Nov 2010
Rd 2, Havelock North, 4172
Address used since 01 May 2016
Director 02 Nov 2010 - current
Christopher Taaloga Faiumu
Island Bay, Wellington, 6023
Address used since 04 Jul 2016
Director 02 Nov 2010 - current
Dallas Joseph Ngahianga Tamaira
Mornington, Wellington, 6021
Address used since 01 Jul 2015
Melrose, Wellington, 6023
Address used since 01 Jul 2015
Director 02 Nov 2010 - current
Iain Alexander Gordon
Paekakariki, Paekakariki, 5034
Address used since 02 Nov 2010
Director 02 Nov 2010 - current
Desmond Donald Kerr
Miramar, Wellington, 6022
Address used since 01 Jul 2015
Director 02 Nov 2010 - 23 Dec 2020
Addresses
Principal place of activity
6a Bay Road , Kilbirnie , Wellington , 6022
Previous address Type Period
64 Kingsford Smith Street, Rongotai, Wellington, 6022 Registered & physical 02 Nov 2010 - 03 Aug 2012
Financial Data
Financial info
7
Total number of Shares
July
Annual return filing month
07 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Towers, Scott Darryl
Director
Rd 2
Havelock North
4172
02 Nov 2010 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Lindsay, Joseph
Director
Miramar
Wellington
6022
02 Nov 2010 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Duckworth, Nicole
Director
Island Bay
Wellington
6023
02 Nov 2010 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Laing, Toby Alexander
Director
Newtown
Wellington
6021
02 Nov 2010 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Tamaira, Dallas Joseph Ngahianga
Director
Mornington
Wellington
6021
02 Nov 2010 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Gordon, Iain Alexander
Director
Paekakariki
Paekakariki
5034
02 Nov 2010 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Faiumu, Christopher Taaloga
Director
Island Bay
Wellington
6023
02 Nov 2010 - current

Historic shareholders

Shareholder Name Address Period
Kerr, Desmond Donald
Individual
Miramar
Wellington
6022
02 Nov 2010 - 23 Dec 2020
Location
Companies nearby
The Licorice Factory Limited
6a Bay Road
Step Out Dance Company Limited
4 Bay Road
Jimmyq Hairdressers Limited
112 Kilbirnie Crescent
Pragmatix Holdings Limited
110 Kilbirnie Crescent
Ben Hai Limited
Shop 16, 22 Bay Road
Better Balance Health Limited
13 Bay Road
Similar companies
Mara Tk Productions Limited
15 Paeroa Street
Raw Entertainment Limited
29 Puru Crescent
Gse Limited
10 Melrose Crescent
Jtar Productions Limited
55a Scarborough Terrace
I Ken So Productions Limited
91 Quebec Street
The Playground Cartel Limited
16/9 Ebor Street