Deorum Holdings Limited was launched on 04 Aug 2010 and issued an NZ business number of 9429031437219. This registered LTD company has been managed by 3 directors: Adam Brent Coleman - an active director whose contract began on 16 Mar 2018,
Ian James Alexander Richardson - an inactive director whose contract began on 05 Feb 2015 and was terminated on 13 Apr 2018,
James Patrick Hickey - an inactive director whose contract began on 04 Aug 2010 and was terminated on 05 Feb 2015.
According to BizDb's database (updated on 01 Apr 2024), the company filed 1 address: 109 Worcester Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Until 14 Jun 2022, Deorum Holdings Limited had been using 208 Barbadoes Street, Christchurch Central, Christchurch as their physical address.
BizDb identified other names for the company: from 30 Jul 2010 to 21 Nov 2014 they were called Country Homes Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Coleman, Adam Brent (a director) located at Lincoln, Lincoln postcode 7608. Deorum Holdings Limited is categorised as "Commercial property body corporates" (ANZSIC L671220).
Previous addresses
Address: 208 Barbadoes Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 13 Jun 2019 to 14 Jun 2022
Address: 208 Barbadoes Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 18 Mar 2019 to 14 Jun 2022
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered address used from 30 Apr 2015 to 18 Mar 2019
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical address used from 30 Apr 2015 to 13 Jun 2019
Address: 165 Harewoood Road, Christchurch, 8053 New Zealand
Physical & registered address used from 11 Jul 2012 to 30 Apr 2015
Address: Level 1, 292 Cashel Street, Christchurch, 8013 New Zealand
Physical & registered address used from 04 Aug 2010 to 11 Jul 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Coleman, Adam Brent |
Lincoln Lincoln 7608 New Zealand |
10 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Stayrod Trustees (nikau) Limited Shareholder NZBN: 9429041039403 Company Number: 4863599 |
Christchurch Central Christchurch 8013 New Zealand |
22 Apr 2015 - 10 Aug 2018 |
Entity | New Zealand Trustee Services (management) Limited Shareholder NZBN: 9429033416441 Company Number: 1939685 |
04 Aug 2010 - 22 Apr 2015 | |
Entity | Stayrod Trustees (nikau) Limited Shareholder NZBN: 9429041039403 Company Number: 4863599 |
Christchurch Central Christchurch 8013 New Zealand |
22 Apr 2015 - 10 Aug 2018 |
Entity | New Zealand Trustee Services (management) Limited Shareholder NZBN: 9429033416441 Company Number: 1939685 |
04 Aug 2010 - 22 Apr 2015 |
Adam Brent Coleman - Director
Appointment date: 16 Mar 2018
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 16 Mar 2018
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 07 Dec 2018
Ian James Alexander Richardson - Director (Inactive)
Appointment date: 05 Feb 2015
Termination date: 13 Apr 2018
Address: Russley, Christchurch, 8042 New Zealand
Address used since 05 Feb 2015
James Patrick Hickey - Director (Inactive)
Appointment date: 04 Aug 2010
Termination date: 05 Feb 2015
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 04 Aug 2010
Yumme Limited
316a Riccarton Road
Newland Explore Limited
316a Riccarton Road
Flyingsheep Limited
308 Riccarton Road
Elite Physiotherapy Limited
309 Riccarton Road
Stewart Island Smoked Salmon Limited
322 Riccarton Road
Round 12 Tuam Street Limited
322 Riccarton Road
Body Corporate Solutions Limited
128 Riccarton Road
Frost Property Management Limited
22a Newnham Terrace
Industrial Training Centre Limited
23 Birmingham Drive
Qe2 Property Holdings Limited
5 Tripp Place
Redoubt House Limited
135 Waimairi Road
Welink International Limited
137 Peverel Street