Deeco Services Limited, a registered company, was launched on 13 Jan 1938. 9429040968483 is the NZ business number it was issued. This company has been supervised by 9 directors: Craig Scott Ramsay - an active director whose contract began on 22 Dec 1989,
Cheryle Anne Ramsay - an active director whose contract began on 22 Dec 1989,
Marcus Tane Durrant - an active director whose contract began on 20 May 2020,
Robert Charlton Pope - an inactive director whose contract began on 28 Mar 2003 and was terminated on 05 May 2010,
Robert C Pope - an inactive director whose contract began on 22 Dec 1989 and was terminated on 08 Mar 2002.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (types include: physical, registered).
Deeco Services Limited had been using Level 5, 203-209 Willis Street, Te Aro, Wellington as their physical address until 07 Feb 2020.
Old names used by the company, as we established at BizDb, included: from 13 Jan 1938 to 30 Jun 1992 they were called The Dominion Construction Company Limited.
A total of 900153 shares are allocated to 7 shareholders (4 groups). The first group is comprised of 360060 shares (40 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 66399 shares (7.38 per cent). Lastly we have the next share allotment (39840 shares 4.43 per cent) made up of 1 entity.
Previous addresses
Address: Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 15 Mar 2017 to 07 Feb 2020
Address: 17 Garrett Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 10 Apr 2012 to 15 Mar 2017
Address: Bw Chartered Accountants Ltd, Level 1, Intech House, 17 Garrett Street, Wellington, 6142 New Zealand
Registered & physical address used from 06 Apr 2011 to 10 Apr 2012
Address: Berry & Walker Ltd, Level 1, Intech House, 17 Garrett Street, Wellington New Zealand
Physical & registered address used from 04 Apr 2003 to 06 Apr 2011
Address: Berry & Walker, 1st Floor, 93 Cuba Mall, Wellington
Physical address used from 02 Apr 1998 to 04 Apr 2003
Address: Rd Berry Chartered Accountant, 1st Floor, 93 Cuba Mall, Wellington
Registered address used from 21 Feb 1994 to 04 Apr 2003
Basic Financial info
Total number of Shares: 900153
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 360060 | |||
Individual | Durrant, Kathryn Louise |
Karori Wellington 6012 New Zealand |
09 Aug 2022 - |
Individual | Durrant, Marcus Tane |
Karori Wellington 6012 New Zealand |
09 Aug 2022 - |
Shares Allocation #2 Number of Shares: 66399 | |||
Individual | Ramsay, Cheryle Anne |
Roseneath Wellington 6011 New Zealand |
13 Jan 1938 - |
Shares Allocation #3 Number of Shares: 39840 | |||
Individual | Ramsay, Craig Scott |
Roseneath Wellington 6011 New Zealand |
13 Jan 1938 - |
Shares Allocation #4 Number of Shares: 433854 | |||
Individual | Ramsay, Craig Scott |
Roseneath Wellington 6011 New Zealand |
13 Jan 1938 - |
Individual | Ramsay, Cheryle Anne |
Roseneath Wellington 6011 New Zealand |
13 Jan 1938 - |
Individual | Comerford, Norman John |
Roseneath Wellington 6011 New Zealand |
04 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Durrant, Marcus Tane |
Elderslea Upper Hutt 5018 New Zealand |
04 May 2015 - 09 Aug 2022 |
Individual | Durrant, Marcus Tane |
Elderslea Upper Hutt 5018 New Zealand |
04 May 2015 - 09 Aug 2022 |
Individual | Pope, Robert Charlton |
17 Garrett Street Wellington New Zealand |
13 Jan 1938 - 10 Sep 2010 |
Individual | Ramsay, Craig Scott |
17 Garrett Street Wellington |
15 Mar 2004 - 15 Mar 2004 |
Individual | Ramsay, Neville |
17 Garrett Street Wellington |
15 Mar 2004 - 15 Mar 2004 |
Individual | Pope, Robert Charlton |
17 Garrett Street Wellington |
15 Mar 2004 - 15 Mar 2004 |
Craig Scott Ramsay - Director
Appointment date: 22 Dec 1989
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 25 Mar 2013
Cheryle Anne Ramsay - Director
Appointment date: 22 Dec 1989
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 13 Mar 2023
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 25 Mar 2013
Marcus Tane Durrant - Director
Appointment date: 20 May 2020
Address: Karori, Wellington, 6012 New Zealand
Address used since 09 Jan 2023
Address: Elderslea, Upper Hutt, 5018 New Zealand
Address used since 20 May 2020
Robert Charlton Pope - Director (Inactive)
Appointment date: 28 Mar 2003
Termination date: 05 May 2010
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 25 Mar 2010
Robert C Pope - Director (Inactive)
Appointment date: 22 Dec 1989
Termination date: 08 Mar 2002
Address: Paraparaumu,
Address used since 22 Dec 1989
Alan Anthony Farmer - Director (Inactive)
Appointment date: 22 Dec 1989
Termination date: 05 Jun 1998
Address: Raumati South,
Address used since 22 Dec 1989
Keith Scott Ramsay - Director (Inactive)
Appointment date: 22 Dec 1989
Termination date: 25 Jan 1998
Address: Normandale, Lower Hutt,
Address used since 22 Dec 1989
Gloria Dawn Wheeler - Director (Inactive)
Appointment date: 22 Dec 1989
Termination date: 11 Aug 1995
Address: Highbury, Wellington,
Address used since 22 Dec 1989
Michael John Johnson - Director (Inactive)
Appointment date: 22 Dec 1989
Termination date: 01 Aug 1995
Address: Highbury, Wellington,
Address used since 22 Dec 1989
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity Nz Limited
Level 1, 79 Taranaki Street