10Denz Limited was registered on 08 Oct 2007 and issued a New Zealand Business Number of 9429033134567. This registered LTD company has been managed by 3 directors: Gareth John Beaumont - an active director whose contract started on 17 Apr 2012,
Margrieta Beaumont - an inactive director whose contract started on 18 Jul 2011 and was terminated on 18 Apr 2012,
Gareth John Beaumont - an inactive director whose contract started on 08 Oct 2007 and was terminated on 19 Jul 2011.
According to BizDb's data (updated on 28 Feb 2024), this company uses 1 address: 81 Old Porirua Road, Ngaio, Wellington, 6035 (type: office, registered).
Until 22 Apr 2021, 10Denz Limited had been using 81 Old Porirua Road, Ngaio, Wellington as their physical address.
BizDb identified more names for this company: from 18 Jul 2011 to 06 May 2020 they were called Link Fire Services Limited, from 08 Oct 2007 to 18 Jul 2011 they were called 10 Denz Limited.
A total of 200 shares are allotted to 1 group (1 sole shareholder). In the first group, 200 shares are held by 1 entity, namely:
Beaumont, Gareth John (an individual) located at Khandallah, Wellington postcode 6035. 10Denz Limited was categorised as "Systems analysis service" (ANZSIC M700060).
Other active addresses
Address #4: 65 Nicholson Road, Khandallah, Wellington, 6035 New Zealand
Registered & service address used from 26 Feb 2024
Principal place of activity
81 Old Porirua Road, Ngaio, Wellington, 6035 New Zealand
Previous addresses
Address #1: 81 Old Porirua Road, Ngaio, Wellington, 6035 New Zealand
Physical address used from 27 Apr 2012 to 22 Apr 2021
Address #2: L7, Tsb Bank Tower, Fitzherbert Avenue, Palmerston North, 4440 New Zealand
Registered & physical address used from 26 Jul 2011 to 27 Apr 2012
Address #3: 81 Old Porirua Road, Ngaio, Wellington New Zealand
Physical & registered address used from 13 Mar 2008 to 26 Jul 2011
Address #4: 15 Aplin Terrace, Ngaio, Wellington
Registered & physical address used from 17 Dec 2007 to 13 Mar 2008
Address #5: Cole Rd Rd6 Rongotea 5454, Palmerston North, New Zealand
Physical & registered address used from 08 Oct 2007 to 08 Oct 2007
Address #6: Cole Rd Rd6 5321, Palmerston North, New Zealand
Physical & registered address used from 08 Oct 2007 to 17 Dec 2007
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Beaumont, Gareth John |
Khandallah Wellington 6035 New Zealand |
08 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Beaumont, Margrieta |
Rd 6 Palmerston North 4476 New Zealand |
02 Aug 2011 - 09 Oct 2021 |
Gareth John Beaumont - Director
Appointment date: 17 Apr 2012
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Feb 2024
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 17 Apr 2012
Margrieta Beaumont - Director (Inactive)
Appointment date: 18 Jul 2011
Termination date: 18 Apr 2012
Address: Rd 6, Palmerston North, 4476 New Zealand
Address used since 18 Jul 2011
Gareth John Beaumont - Director (Inactive)
Appointment date: 08 Oct 2007
Termination date: 19 Jul 2011
Address: Rd 5321, Palmerston North 4476, New Zealand
Address used since 28 Apr 2008
Projectkit Limited
12 Captain Edward Daniell Drive
Tyger Sejant Limited
71 Old Porirua Road
Putney Financial Services Limited
21 Captain Edward Daniell Drive
On Credit Limited
21 Captain Edward Daniell Drive
Led Solutions Limited
15 Captain Edward Daniell Drive
Ink Nz Limited
15 Captain Edward Daniell Drive
Abelgo Strategies Limited
19 Indira Place
Arahotech Limited
14 Glamorgan Street
Imprimis Consulting Limited
50 Downing Street
Kiwi Collaborative Limited
4a Patna Street
Mather Business Consulting Limited
57 Cashmere Avenue
Optica Consulting Limited
34 Downing Street