Deakoda Holdings Limited, a registered company, was registered on 18 May 1987. 9429039612540 is the NZBN it was issued. "Rest home operation" (ANZSIC Q860130) is how the company is classified. The company has been managed by 3 directors: Steven Frederick Ripley - an active director whose contract began on 22 Mar 1990,
Loyola Kelly - an active director whose contract began on 01 Apr 2014,
Sheryl Ann Ripley - an inactive director whose contract began on 22 Mar 1990 and was terminated on 28 Jun 2003.
Updated on 06 Apr 2024, our data contains detailed information about 1 address: Po Box 28776, Remuera, Auckland, 1541 (types include: postal, office).
Deakoda Holdings Limited had been using 16 Minto Road, Remuera, Auckland as their registered address up until 09 Apr 2014.
Past names for the company, as we found at BizDb, included: from 18 May 1987 to 10 Nov 1987 they were called Level Thirty-Eight Limited.
A total of 500 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 250 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 250 shares (50 per cent).
Other active addresses
Address #4: 62 Carter Road, Oratia, Auckland, 0604 New Zealand
Office & delivery address used from 02 Apr 2019
Principal place of activity
62 Carter Road, Oratia, Auckland, 0604 New Zealand
Previous addresses
Address #1: 16 Minto Road, Remuera, Auckland New Zealand
Registered address used from 04 Apr 2005 to 09 Apr 2014
Address #2: 16 Minto Road, Remuera, Auckland New Zealand
Physical address used from 04 Apr 2005 to 14 Apr 2015
Address #3: 194 Gowing Drive, Meadowbank, Auckland
Registered & physical address used from 30 Jul 2003 to 04 Apr 2005
Address #4: 15 Greenhithe Road, Greenhithe
Physical address used from 01 Jul 1997 to 30 Jul 2003
Address #5: 1 Anzac Valley Road, Waitakere, Auckland
Registered address used from 20 May 1996 to 30 Jul 2003
Address #6: 347 Royal Road, Massey, Auckland
Registered address used from 16 May 1994 to 20 May 1996
Basic Financial info
Total number of Shares: 500
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Kelly, Loyola |
Oratia Auckland 0604 New Zealand |
02 Apr 2012 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Ripley, Steven Frederick |
Oratia Auckland 0604 New Zealand |
18 May 1987 - |
Steven Frederick Ripley - Director
Appointment date: 22 Mar 1990
Address: Oratia, Auckland, 0604 New Zealand
Address used since 01 Apr 2014
Loyola Kelly - Director
Appointment date: 01 Apr 2014
Address: Oratia, Auckland, 0604 New Zealand
Address used since 01 Apr 2014
Sheryl Ann Ripley - Director (Inactive)
Appointment date: 22 Mar 1990
Termination date: 28 Jun 2003
Address: Greenhithe, Auckland,
Address used since 22 Mar 1990
Remuera Motor Lodge Limited
16 Minto Road
Kiwigold Limited
16a Minto Road
Caleido Trading Limited
9b Minto Road
Mindit Limited
9b Minto Road
Capital Securities Limited
8 Minto Road
Van Rooyen Orthopaedics Limited
9a Minto Road
Discover Oasis Limited
42 Matai Road
Interlink Service Limited
74 Michaels Avenue
Kapsan Enterprises Limited
28 Alpers Avenue
Lakeside Lodge Rest Home Limited
42 Matai Road
Springvale Manor Limited
Unit 9, 22a Kalmia Street
Stanthom Properties Limited
34 Ranui Road