Deosan Manufacturing Limited, a registered company, was incorporated on 13 Jan 2003. 9429036210855 is the NZ business identifier it was issued. "Detergent mfg" (business classification C185120) is how the company was classified. The company has been supervised by 11 directors: Christopher John Bodle - an active director whose contract started on 28 Oct 2003,
Rachael Louise Matterson - an active director whose contract started on 13 Mar 2020,
Kim Willoughby - an inactive director whose contract started on 03 Mar 2010 and was terminated on 13 Mar 2020,
Colin Joseph Ronald Groves - an inactive director whose contract started on 21 Aug 2015 and was terminated on 13 Mar 2020,
Peter Michael De Luca - an inactive director whose contract started on 04 Oct 2018 and was terminated on 13 Mar 2020.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: 20 Seddon Street, Waharoa, Waharoa, 3401 (category: registered, service).
Deosan Manufacturing Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their registered address until 26 May 2017.
Past names for the company, as we managed to find at BizDb, included: from 13 Jan 2003 to 23 Sep 2005 they were named Dairy Hygiene Services (2003) Limited.
A single entity controls all company shares (exactly 10000 shares) - Deosan New Zealand Limited - located at 3401, Waharoa, Waharoa.
Other active addresses
Address #4: 20 Seddon Street, Waharoa, Waharoa, 3401 New Zealand
Delivery address used from 08 Aug 2019
Address #5: 20 Seddon Street, Waharoa, Waharoa, 3401 New Zealand
Office address used from 29 Aug 2023
Address #6: 20 Seddon Street, Waharoa, Waharoa, 3401 New Zealand
Registered & service address used from 06 Sep 2023
Principal place of activity
Level 3 - Pwc Centre, Cnr 109 Ward & Anglesea Streets, Hamilton, 3204 New Zealand
Previous addresses
Address #1: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 14 Jun 2016 to 26 May 2017
Address #2: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 14 Jun 2010 to 14 Jun 2016
Address #3: Abacus Administration Ltd, 53-61 Whitaker Street, Te Aroha
Registered & physical address used from 07 Jul 2004 to 14 Jun 2010
Address #4: C/-diprose Miller Ltd, 53-61 Whitaker Street, Te Aroha
Registered & physical address used from 14 Jun 2004 to 07 Jul 2004
Address #5: C/- Cooper Aitken & Partners, 42 Moorhouse Street, Morrinsville, Attention: Peter Hexter
Physical & registered address used from 13 Jan 2003 to 14 Jun 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Deosan New Zealand Limited Shareholder NZBN: 9429037264352 |
Waharoa Waharoa 3401 New Zealand |
13 Jan 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heyes, Ian Henry |
Cherrywood Tauranga |
13 Jan 2003 - 05 Jul 2004 |
Individual | Heyes, Lynette Joy |
Cherrywood Tauranga |
13 Jan 2003 - 05 Jul 2004 |
Individual | Heyes, Lynette Joy |
Barrister & Solicitor 36 Cameron Road, Tauranga |
13 Jan 2003 - 05 Jul 2004 |
Entity | Independent Trustees (tauranga) Limited Shareholder NZBN: 9429039822888 Company Number: 279994 |
13 Jan 2003 - 17 Jun 2008 | |
Entity | Independent Trustees (tauranga) Limited Shareholder NZBN: 9429039822888 Company Number: 279994 |
13 Jan 2003 - 17 Jun 2008 | |
Individual | Heyes, Ian Henry |
Barrister & Solicitor 36 Cameron Road, Tauranga |
13 Jan 2003 - 05 Jul 2004 |
Ultimate Holding Company
Christopher John Bodle - Director
Appointment date: 28 Oct 2003
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 17 Aug 2018
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 30 Jun 2011
Rachael Louise Matterson - Director
Appointment date: 13 Mar 2020
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 13 Mar 2020
Kim Willoughby - Director (Inactive)
Appointment date: 03 Mar 2010
Termination date: 13 Mar 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 17 Aug 2018
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 30 Jun 2011
Colin Joseph Ronald Groves - Director (Inactive)
Appointment date: 21 Aug 2015
Termination date: 13 Mar 2020
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 21 Aug 2015
Peter Michael De Luca - Director (Inactive)
Appointment date: 04 Oct 2018
Termination date: 13 Mar 2020
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 04 Oct 2018
Paul Bodle - Director (Inactive)
Appointment date: 14 Apr 2011
Termination date: 21 Feb 2014
Address: Rd 1, Morrinsville, 3371 New Zealand
Address used since 14 Apr 2011
Rachael Matterson - Director (Inactive)
Appointment date: 14 Apr 2011
Termination date: 21 Feb 2014
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 14 Apr 2011
David Frederick Bodle - Director (Inactive)
Appointment date: 28 Oct 2003
Termination date: 14 Apr 2011
Address: Kiwitahi, R D 1, Morrinsville,
Address used since 28 Oct 2003
Gavin James Mcewen - Director (Inactive)
Appointment date: 13 Jan 2009
Termination date: 20 Feb 2010
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 13 Jan 2009
Ian Henry Heyes - Director (Inactive)
Appointment date: 13 Jan 2003
Termination date: 02 Feb 2010
Address: Cherrywood, Tauranga,
Address used since 17 Jun 2008
Michael Robin Bodle - Director (Inactive)
Appointment date: 13 Jan 2003
Termination date: 23 Dec 2004
Address: Rd 1, Walton,
Address used since 13 Jan 2003
Mistry & Sons Limited
Level 3, Pwc Centre
Square Cheese Limited
Level 3 - Pwc Centre
Rgm Plant Limited
Level 3, Pwc Centre
Parklands Runoff Limited
Level 3, Pwc Centre
D J Rydon Limited
Level 3, Pwc Centre
Boulder Creek Hydro Limited
Level 3 - Pwc Centre
Cafe Depot Auckland Limited
54 Steyne Avenue
Direct Industries Limited
Unit B, 4 Ron Driver Place,
Earthwise Group Limited
11 Farmhouse Lane
G Bonda Limited
178 Konini Road
Mcp Holdings Limited
524a Wairakei Road
Safeguard Innovations Limited
Suite 4, 88 Elizabeth Knox Place