Sp & Sg Dearnley Limited was incorporated on 23 Feb 2004 and issued a number of 9429035543473. This registered LTD company has been run by 2 directors: Sandra Gay Dearnley - an active director whose contract began on 23 Feb 2004,
Scott Paul Dearnley - an active director whose contract began on 23 Feb 2004.
As stated in our database (updated on 12 Apr 2024), this company registered 1 address: 27 Sullivans Road, Paihia, Paihia, 0200 (type: registered, service).
Until 20 Feb 2020, Sp & Sg Dearnley Limited had been using The Meridian Centre, 93 Kerikeri Road, Kerikeri as their registered address.
A total of 120 shares are allocated to 3 groups (4 shareholders in total). In the first group, 118 shares are held by 2 entities, namely:
Dearnley, Scott Paul (an individual) located at Paihia, Paihia postcode 0200,
Dearnley, Sandra Gay (an individual) located at Paihia, Paihia postcode 0200.
Another group consists of 1 shareholder, holds 0.83% shares (exactly 1 share) and includes
Dearnley, Sandra Gay - located at Paihia, Paihia.
The 3rd share allotment (1 share, 0.83%) belongs to 1 entity, namely:
Dearnley, Scott Paul, located at Paihia, Paihia (an individual). Sp & Sg Dearnley Limited was classified as "Automotive servicing - general mechanical repairs" (ANZSIC S941910).
Previous addresses
Address #1: The Meridian Centre, 93 Kerikeri Road, Kerikeri, 0230 New Zealand
Registered & physical address used from 14 Jul 2006 to 20 Feb 2020
Address #2: Whitelaw Weber Limited, 1st Floor, 3 Cobham Road, Kerikeri
Registered address used from 04 Aug 2005 to 14 Jul 2006
Address #3: C/-whitelaw Weber Limited, 1st Floor,, 3 Cobham Road, Kerikeri
Physical address used from 04 Aug 2005 to 14 Jul 2006
Address #4: C/- Whitelaw Weber & Co, 1st Floor,, 3 Cobham Road, Kerikeri
Physical & registered address used from 23 Feb 2004 to 04 Aug 2005
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 118 | |||
Individual | Dearnley, Scott Paul |
Paihia Paihia 0200 New Zealand |
23 Feb 2004 - |
Individual | Dearnley, Sandra Gay |
Paihia Paihia 0200 New Zealand |
23 Feb 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dearnley, Sandra Gay |
Paihia Paihia 0200 New Zealand |
23 Feb 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Dearnley, Scott Paul |
Paihia Paihia 0200 New Zealand |
23 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Palmer, Richard George Ashwell |
Kerikeri New Zealand |
23 Feb 2004 - 29 Apr 2022 |
Sandra Gay Dearnley - Director
Appointment date: 23 Feb 2004
Address: Paihia, Paihia, 0200 New Zealand
Address used since 29 Apr 2022
Address: Kerikeri, 0295 New Zealand
Address used since 01 Feb 2011
Scott Paul Dearnley - Director
Appointment date: 23 Feb 2004
Address: Paihia, Paihia, 0200 New Zealand
Address used since 29 Apr 2022
Address: Kerikeri, 0295 New Zealand
Address used since 01 Feb 2011
Shareholder Services Limited
93 Kerikeri Road
Meridian Farm Limited
93 Kerikeri Road
Redcliffs Properties Limited
93 Kerikeri Road
Topmalt Limited
93 Kerikeri Road
Inspiros Limited
93 Kerikeri Road
Sustainable Enterprise Limited
93 Kerikeri Road
Boi Autozone Limited
53a Cobham Road
Diesel North Limited
10 Fairway Drive
Jim Murdoch Motors (2015) Limited
9 Hobson Avenue
Moerewa Motors 2001 Limited
10 Fairway Drive
Northern South Nz Limited
46 Maraenui Drive
S G Huddart Limited
10 Fairway Drive