General information

Downer Street Properties Limited

Type: NZ Limited Company (Ltd)
9429038098420
New Zealand Business Number
854770
Company Number
Registered
Company Status

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
Contact info
64 27 2019093
Phone (Phone)
peterbrooks641@gmail.com
Email
No website
Website
Directors
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
Addresses
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
Financial Data
Financial info
2400
Total number of Shares
October
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 400
Shareholder Name Address Period
Gregory, Marie Jean
Individual
Whitby
Porirua
01 May 1997 - current
Shares Allocation #2 Number of Shares: 600
Shareholder Name Address Period
Tooley, Cameron John
Individual
Waikanae Beach
Waikanae
5036
01 May 1997 - current
Shares Allocation #3 Number of Shares: 200
Shareholder Name Address Period
Gregory, John Julian
Individual
Whitby
Porirua
5024
01 May 1997 - current
Shares Allocation #4 Number of Shares: 600
Shareholder Name Address Period
Leech, Hansson James
Individual
Raumati Beach
Paraparaumu
5032
01 May 1997 - current
Shares Allocation #5 Number of Shares: 600
Shareholder Name Address Period
Brooks, Peter William
Individual
Avalon
Lower Hutt
5011
01 May 1997 - current
Location
Companies nearby
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