Deep Cove Fuels Limited was registered on 12 Nov 2010 and issued a New Zealand Business Number of 9429031314237. The registered LTD company has been supervised by 9 directors: Bruce Attwood Smart - an active director whose contract started on 12 Nov 2010,
Bruce Attwood Smart - an active director whose contract started on 12 Nov 2010,
Thomas James Clark - an active director whose contract started on 14 Jul 2020,
Richard John King - an inactive director whose contract started on 12 Mar 2019 and was terminated on 09 Jun 2020,
William John Watt - an inactive director whose contract started on 10 Jul 2018 and was terminated on 21 Jun 2019.
According to BizDb's data (last updated on 20 Apr 2024), this company registered 1 address: 160 Spey Street, Invercargill, 9840 (type: registered, service).
Until 23 Oct 2014, Deep Cove Fuels Limited had been using 36 Don Street, Invercargill as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
The Deep Cove Outdoor Education Trust (an other) located at 45 Yarrow St, Invercargill postcode 9810. Deep Cove Fuels Limited was categorised as "Automotive fuel retailing (including associated vehicle servicing)" (business classification G400010).
Previous address
Address #1: 36 Don Street, Invercargill, 9810 New Zealand
Registered & physical address used from 12 Nov 2010 to 23 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 27 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | The Deep Cove Outdoor Education Trust |
45 Yarrow St Invercargill 9810 New Zealand |
12 Nov 2010 - |
Bruce Attwood Smart - Director
Appointment date: 12 Nov 2010
Address: Invercargill, 9812 New Zealand
Address used since 12 Nov 2010
Bruce Attwood Smart - Director
Appointment date: 12 Nov 2010
Address: Invercargill, 9812 New Zealand
Address used since 12 Nov 2010
Thomas James Clark - Director
Appointment date: 14 Jul 2020
Address: Rd 6, Riversdale, 9776 New Zealand
Address used since 14 Jul 2020
Richard John King - Director (Inactive)
Appointment date: 12 Mar 2019
Termination date: 09 Jun 2020
Address: Riversdale, 9776 New Zealand
Address used since 12 Mar 2019
William John Watt - Director (Inactive)
Appointment date: 10 Jul 2018
Termination date: 21 Jun 2019
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 10 Jul 2018
Mike Macmanus - Director
Appointment date: 14 Apr 2015
Termination date: 29 Apr 2019
Address: Georgetown, Invercargill, 9812 New Zealand
Address used since 14 Apr 2015
Richard John King - Director (Inactive)
Appointment date: 12 Nov 2010
Termination date: 10 Jul 2018
Address: Riversdale, Southland, 9776 New Zealand
Address used since 12 Nov 2010
Richard John King - Director (Inactive)
Appointment date: 12 Nov 2010
Termination date: 10 Jul 2018
Address: Riversdale, Southland, 9776 New Zealand
Address used since 12 Nov 2010
Paul Ernest Gay - Director (Inactive)
Appointment date: 14 Jun 2011
Termination date: 14 Apr 2015
Address: Hargest, Invercargill, 9810 New Zealand
Address used since 14 Jun 2011
Ag Fox Trustees Limited
45 Yarrow Street
Preston Russell Trustees (no.7) Limited
45 Yarrow Street
Mj And Mb Henderson Trustee Limited
45 Yarrow Street
Preston Russell Trustees (no. 6) Limited
45 Yarrow Street
Money Talks Limited
45 Yarrow Street
Invercargill Venue & Events Management Limited
45 Yarrow Street
Fuel To Go Limited
247 Bay View Road
Haast Beach Service Centre (2011) Limited
Level 2, 45 Camp Street
Ludemann Motors (weston) Limited
16 Wear Street
Oil Changers New Zealand Limited
Cruickshank Pryde
This Way Limited
298 Chain Hills Rd
Wallacetown Motors 2012 Limited
Sba Small Business Accounting