Shortcuts

Deane Holdings Limited

Type: NZ Limited Company (Ltd)
9429034103821
NZBN
1819427
Company Number
Registered
Company Status
Current address
343 Thames Highway
Oamaru
Other address (Address For Share Register) used since 18 May 2006
156 Eden Street
Oamaru
Oamaru 9400
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 23 Aug 2017
156 Eden Street
Oamaru
Oamaru 9400
New Zealand
Physical & registered & service address used since 31 Aug 2017

Deane Holdings Limited, a registered company, was started on 18 May 2006. 9429034103821 is the New Zealand Business Number it was issued. This company has been supervised by 9 directors: Jacqueline Helen Mcmanus - an active director whose contract started on 26 Jul 2007,
Rosemary Margaret Kennedy - an active director whose contract started on 26 Jul 2007,
Willem Francois Richter-Visser - an active director whose contract started on 26 Jul 2007,
Alexandra Cristall Lutyens - an active director whose contract started on 26 Jul 2007,
Murray David Kennedy - an active director whose contract started on 26 Jul 2007.
Updated on 22 Apr 2024, BizDb's data contains detailed information about 3 addresses the company uses, specifically: 156 Eden Street, Oamaru, Oamaru, 9400 (physical address),
156 Eden Street, Oamaru, Oamaru, 9400 (registered address),
156 Eden Street, Oamaru, Oamaru, 9400 (service address),
156 Eden Street, Oamaru, Oamaru, 9400 (other address) among others.
Deane Holdings Limited had been using 343 Thames Highway, Oamaru as their physical address up until 31 Aug 2017.
A total of 77200 shares are issued to 16 shareholders (7 groups). The first group is comprised of 10000 shares (12.95%) held by 2 entities. Moving on the second group includes 3 shareholders in control of 5000 shares (6.48%). Finally we have the next share allotment (20500 shares 26.55%) made up of 1 entity.

Addresses

Previous address

Address #1: 343 Thames Highway, Oamaru New Zealand

Physical & registered address used from 18 May 2006 to 31 Aug 2017

Financial Data

Basic Financial info

Total number of Shares: 77200

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Individual Richter-visser, Catherine Angela Bethlehem
Tauranga
3110
New Zealand
Individual Richter-visser, Willem Francois Bethlehem
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Wright, Andrew Jeffrey Merivale
Christchurch
8014
New Zealand
Entity (NZ Limited Company) Wright Trustee Christchurch Limited
Shareholder NZBN: 9429032308426
Addington
Christchurch
8024
New Zealand
Individual Wright, Gary Maurice Harry Mt Wellington
Auckland
1060
New Zealand
Shares Allocation #3 Number of Shares: 20500
Entity (NZ Limited Company) R & M Investments Limited
Shareholder NZBN: 9429039066336
Kelburn
Wellington
6012
New Zealand
Shares Allocation #4 Number of Shares: 5000
Individual Sutherland, Tessa Audrey Burleigh
Blenheim
7201
New Zealand
Individual Sutherland, Neville John Burleigh
Blenheim
7201
New Zealand
Shares Allocation #5 Number of Shares: 5000
Individual Johnson, Quentin Matthew Wadestown
Wellington

New Zealand
Individual Lutyens, Alexandra Cristall Wadestown
Wellington
Individual Goldie, Neville Charles Kelburn
Wellington

New Zealand
Shares Allocation #6 Number of Shares: 6200
Individual Anderson, Wayne Derek Saint Marys Bay
Auckland
1011
New Zealand
Individual Mcmanus, Jacqueline Helen Avondale
Auckland
1026
New Zealand
Shares Allocation #7 Number of Shares: 5000
Individual Mckenzie, Enid Joy Kelson
Lower Hutt

New Zealand
Individual Anderson, Helen Josephine Ohau
5570
New Zealand
Individual Crombie, David John Silverstream
Upper Hutt

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morton, Peter Stewart Cambridge

New Zealand
Individual Morton, Peter Stewart Cambridge

New Zealand
Individual Hadlee, Martin John 34 -36 Cranmer Square
Christchurch

New Zealand
Individual Evans, Natalie Kaye Oamaru
Directors

Jacqueline Helen Mcmanus - Director

Appointment date: 26 Jul 2007

Address: Avondale, Auckland, 1026 New Zealand

Address used since 28 Sep 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 04 Nov 2016


Rosemary Margaret Kennedy - Director

Appointment date: 26 Jul 2007

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 20 Jun 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 26 Jul 2007


Willem Francois Richter-visser - Director

Appointment date: 26 Jul 2007

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 01 Dec 2010


Alexandra Cristall Lutyens - Director

Appointment date: 26 Jul 2007

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 26 Jul 2007


Murray David Kennedy - Director

Appointment date: 26 Jul 2007

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 20 Jun 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 26 Jul 2007


Helen Josephine Anderson - Director

Appointment date: 26 Jul 2007

Address: Ohau, 5570 New Zealand

Address used since 01 Nov 2020

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 01 Jul 2015


Gary Maurice Harry Wright - Director

Appointment date: 26 Jul 2007

Address: Mt Wellington, Auckland, 1060 New Zealand

Address used since 28 Oct 2021

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Jul 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 04 Nov 2012


Tessa Audrey Sutherland - Director

Appointment date: 26 Jul 2007

Address: Burleigh, Blenheim, 7201 New Zealand

Address used since 16 Sep 2020

Address: Renwick, Renwick, 7204 New Zealand

Address used since 01 Apr 2019

Address: Blenheim, Blenheim, 0000 New Zealand

Address used since 01 Jul 2015


Natalie Kaye Evans - Director (Inactive)

Appointment date: 18 May 2006

Termination date: 26 Jul 2007

Address: Oamaru,

Address used since 18 May 2006

Nearby companies

Anaro Group Limited
156 Eden Street

Corniche Holdings Limited
156 Eden Street

Kyburn Investments Limited
156 Eden Street

Brinkburn Investments Limited
156 Eden Street

Five & Ten Investments Limited
156 Eden Street

Rei Investments Limited
156 Eden Street