Dean House Limited was started on 27 Jan 2012 and issued an NZ business number of 9429030810150. This registered LTD company has been supervised by 4 directors: John Anthony Dean - an active director whose contract started on 27 Jan 2012,
Frances Margaret Harrap - an active director whose contract started on 05 Mar 2012,
Fay Dean - an inactive director whose contract started on 27 Jan 2012 and was terminated on 15 Mar 2017,
Keith Mcdonald Okey - an inactive director whose contract started on 27 Jan 2012 and was terminated on 05 Mar 2012.
According to our database (updated on 27 Mar 2024), the company uses 1 address: 11 Young Street, New Plymouth, New Plymouth, 4310 (type: registered, physical).
Up until 06 Nov 2019, Dean House Limited had been using 31 Fillis Street, New Plymouth, New Plymouth as their physical address.
A total of 100000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50000 shares are held by 1 entity, namely:
Harrap, Frances Margaret (a director) located at Marewa, Napier postcode 4110.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50000 shares) and includes
Dean, John Anthony - located at Strandon, New Plymouth. Dean House Limited is categorised as "Rental of commercial property" (ANZSIC L671250).
Previous address
Address: 31 Fillis Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical & registered address used from 27 Jan 2012 to 06 Nov 2019
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Director | Harrap, Frances Margaret |
Marewa Napier 4110 New Zealand |
06 Mar 2012 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Director | Dean, John Anthony |
Strandon New Plymouth 4312 New Zealand |
27 Jan 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Okey, Keith Mcdonald |
Upper Vogeltown New Plymouth 4310 New Zealand |
27 Jan 2012 - 06 Mar 2012 |
Director | Keith Mcdonald Okey |
Upper Vogeltown New Plymouth 4310 New Zealand |
27 Jan 2012 - 06 Mar 2012 |
Director | Fay Dean |
Strandon New Plymouth 4312 New Zealand |
06 Mar 2012 - 27 Nov 2017 |
Individual | Dean, Fay |
Strandon New Plymouth 4312 New Zealand |
06 Mar 2012 - 27 Nov 2017 |
John Anthony Dean - Director
Appointment date: 27 Jan 2012
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 17 Apr 2013
Frances Margaret Harrap - Director
Appointment date: 05 Mar 2012
Address: Marewa, Napier, 4110 New Zealand
Address used since 05 Mar 2012
Fay Dean - Director (Inactive)
Appointment date: 27 Jan 2012
Termination date: 15 Mar 2017
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 27 Jan 2012
Keith Mcdonald Okey - Director (Inactive)
Appointment date: 27 Jan 2012
Termination date: 05 Mar 2012
Address: Upper Vogeltown, New Plymouth, 4310 New Zealand
Address used since 27 Jan 2012
Oneyoung (no 2) Limited
29 Fillis Street
Kursh Properties Limited
37 Fillis Street
Goodsell Trading Limited
46 Gilbert Street
Central City Storage Limited
40 Fillis Street
A & M Projects Limited
48 Gilbert Street
Jk Solutions Limited
45 Gilbert Street
Baker Farm Egmont Limited
56 Leach Street
Htl Premises Limited
9 Vivian Street
Kursh Properties Limited
37 Fillis Street
Manifold Coworking Limited
48 Pendarves Street
Mardel Estates Limited
56 Leach Street
Marsden Machinery Limited
9 Vivian Street