Shortcuts

Dermatech Limited

Type: NZ Limited Company (Ltd)
9429038435744
NZBN
690931
Company Number
Registered
Company Status
Current address
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Registered & physical address used since 17 Oct 2013
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Registered & service address used since 25 Nov 2022
52 Orchard Place
Rd 1
Kaiapoi 7691
New Zealand
Registered & service address used since 16 May 2023

Dermatech Limited, a registered company, was started on 03 Oct 1995. 9429038435744 is the number it was issued. This company has been run by 3 directors: Ian Scott Little - an active director whose contract began on 15 Nov 1996,
Jennifer Laurie Little - an active director whose contract began on 12 Oct 2006,
David Smith - an inactive director whose contract began on 03 Oct 1995 and was terminated on 14 Nov 1997.
Last updated on 28 Apr 2024, our database contains detailed information about 1 address: 52 Orchard Place, Rd 1, Kaiapoi, 7691 (types include: registered, service).
Dermatech Limited had been using C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch as their registered address up to 17 Oct 2013.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally we have the third share allocation (98 shares 98 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 05 Jun 2012 to 17 Oct 2013

Address #2: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8011 New Zealand

Registered & physical address used from 25 Jan 2010 to 05 Jun 2012

Address #3: 39 George Street, Timaru 7910

Registered & physical address used from 03 Nov 2009 to 25 Jan 2010

Address #4: Hubbard Churcher & Co, 39 George Street, Timaru 7910

Physical & registered address used from 06 Nov 2007 to 03 Nov 2009

Address #5: Hubbard Churcher & Co, 39 George Street, Timaru

Registered & physical address used from 24 Nov 2004 to 06 Nov 2007

Address #6: Suite 10, Wicksteed Street, Wanganui

Registered & physical address used from 27 May 2003 to 24 Nov 2004

Address #7: Suite 21, Wicksteed Terrace, Wanganui

Physical address used from 20 Sep 1999 to 27 May 2003

Address #8: 35 Drews Avenue, Wanganui

Registered address used from 20 Sep 1999 to 27 May 2003

Address #9: 35 Drews Avenue, Wanganui

Physical address used from 20 Sep 1999 to 20 Sep 1999

Address #10: C/- 36 Sartors Avenue, Browns Bay, Auckland

Physical address used from 30 Nov 1998 to 20 Sep 1999

Address #11: C/- 36 Sartors Avenue, Browns Bay, Auckland

Registered address used from 12 Dec 1997 to 20 Sep 1999

Address #12: C/- Lewis Callanan, 39 Anzac Road, Browns Bay, Auckland

Registered address used from 12 Dec 1996 to 12 Dec 1997

Address #13: C/- Lewis Callanan, 39 Anzac Road, Browns Bay, Auckland

Physical address used from 12 Dec 1996 to 30 Nov 1998

Financial Data

Basic Financial info

Total number of Shares: 100

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: 1
Individual Little, Ian Scott Christchurch 8011

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Little, Jennifer Laurie Christchurch 8011

New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Little, Ian Scott Christchurch 8011

New Zealand
Individual Little, Jennifer Laurie Christchurch 8011

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Little, Jenny Merivale
Christchurch
Individual Scuffham, Andrew Mark Christchurch 8011

New Zealand
Directors

Ian Scott Little - Director

Appointment date: 15 Nov 1996

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 10 Nov 2015


Jennifer Laurie Little - Director

Appointment date: 12 Oct 2006

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 10 Nov 2015


David Smith - Director (Inactive)

Appointment date: 03 Oct 1995

Termination date: 14 Nov 1997

Address: Browns Bay, Auckland,

Address used since 03 Oct 1995

Nearby companies

Young Baker Limited
94 Disraeli Street

Help Apps Limited
94 Disraeli Street

Sydenham Service Centre Limited
94 Disraeli Street

Trade In Centre Limited
94 Disraeli Street

Canterbury Concrete Specialists Limited
94 Disraeli Street

Boss Developments Limited
94 Disraeli Street