Downer Street Properties Limited (issued a New Zealand Business Number of 9429038098420) was incorporated on 01 May 1997. 2 addresses are currently in use by the company: 14-20 Downer Street, Lower Hutt (type: registered, physical). Jj Gregory, Survey House, 4 Frankmoore Ave, Johnsonville had been their physical address, up until 21 Nov 2006. Downer Street Properties Limited used more aliases, namely: Lonsdale Developments Limited from 01 May 1997 to 28 Jul 1997. 2400 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 400 shares (16.67 per cent of shares), namely:
Gregory, Marie Jean (an individual) located at Whitby, Porirua. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (exactly 600 shares); it includes
Tooley, Cameron John (an individual) - located at Waikanae Beach, Waikanae. The next group of shareholders, share allotment (200 shares, 8.33%) belongs to 1 entity, namely:
Gregory, John Julian, located at Whitby, Porirua (an individual). The Businesscheck information was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
14-20 Downer Street, Lower Hutt | Registered & physical & service | 21 Nov 2006 |
Name and Address | Role | Period |
---|---|---|
Cameron John Tooley
Waikanae Beach, Waikanae, 5036
Address used since 07 Mar 2021
Hataitai, Wellington, 6021
Address used since 23 Oct 2009 |
Director | 04 Sep 1997 - current |
Hansson James Leech
Raumati Beach, Paraparaumu, 5032
Address used since 07 Mar 2021
Waitarere Beach, Levin, 5510
Address used since 04 Oct 2013 |
Director | 04 Sep 1997 - current |
Marie Jean Gregory
Whitby, Porirua, 5024
Address used since 05 Oct 2015 |
Director | 04 Sep 1997 - current |
Peter William Brooks
Avalon, Lower Hutt, 5011
Address used since 17 Nov 2022
Avalon, Lower Hutt, 5011
Address used since 23 Oct 2009 |
Director | 04 Sep 1997 - current |
John Julian Gregory
Whitby, Porirua, 5024
Address used since 05 Oct 2015 |
Director | 04 Sep 1997 - current |
James William Corke
Wadestown, Wellington,
Address used since 01 May 1997 |
Director | 01 May 1997 - 04 Sep 1997 |
Previous address | Type | Period |
---|---|---|
Jj Gregory, Survey House, 4 Frankmoore Ave, Johnsonville | Physical | 26 Oct 2004 - 21 Nov 2006 |
J J Gregory Survey House, 4 Frankmoore Avenue, Johnsonville | Registered | 30 Apr 2002 - 21 Nov 2006 |
K P M G Centre, 135 Victoria Street, Wellington | Registered | 28 Oct 2001 - 30 Apr 2002 |
K P M G Centre, 135 Victoria Street, Wellington | Physical | 28 Oct 2001 - 28 Oct 2001 |
Level 7 Kpmg Centre, 135 Victoria Street, Wellington | Physical | 28 Oct 2001 - 26 Oct 2004 |
K P M G Centre, 135 Victoria Street, Wellington | Registered | 11 Apr 2000 - 28 Oct 2001 |
Shareholder Name | Address | Period |
---|---|---|
Gregory, Marie Jean Individual |
Whitby Porirua |
01 May 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Tooley, Cameron John Individual |
Waikanae Beach Waikanae 5036 |
01 May 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Gregory, John Julian Individual |
Whitby Porirua 5024 |
01 May 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Leech, Hansson James Individual |
Raumati Beach Paraparaumu 5032 |
01 May 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Brooks, Peter William Individual |
Avalon Lower Hutt 5011 |
01 May 1997 - current |
Labels+ Limited 14-20 Downer Street |
|
Packaging Products Limited 14-20 Downer Street |
|
Wellington 4wd Specialists Limited 3 Downer Street |
|
Malcolm Nielsen Consulting Engineer Limited Unit5, 30 Downer Street |
|
Maxnrg Holdings Limited 472 High Street |
|
Hope Centre Trust Board 4 Downer Street |