Deighton Enterprises Limited, a registered company, was incorporated on 22 Dec 2000. 9429037043568 is the number it was issued. "Business management service nec" (ANZSIC M696210) is how the company was classified. This company has been managed by 2 directors: Peter Graeme Deighton - an active director whose contract started on 22 Dec 2000,
Gaelle Margaret Deighton - an active director whose contract started on 31 Mar 2014.
Updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: 39A Gonville Avenue, Gonville, Whanganui, 4501 (type: physical, registered).
Deighton Enterprises Limited had been using 140 Anzac Road, Pukekohe as their physical address up until 21 May 2020.
More names for the company, as we managed to find at BizDb, included: from 01 Dec 2004 to 01 Apr 2014 they were named Accent Print Limited, from 26 Sep 2003 to 01 Dec 2004 they were named The Accent Print Group Limited and from 12 Sep 2003 to 26 Sep 2003 they were named Accent Digital Print Limited.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group consists of 998 shares (99.8 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Finally we have the next share allotment (1 share 0.1 per cent) made up of 1 entity.
Principal place of activity
39a Gonville Avenue, Gonville, Whanganui, 4501 New Zealand
Previous addresses
Address #1: 140 Anzac Road, Pukekohe, 2120 New Zealand
Physical & registered address used from 01 Jul 2010 to 21 May 2020
Address #2: 140 Anzac Road, Pukekohe New Zealand
Registered & physical address used from 09 Mar 2007 to 01 Jul 2010
Address #3: C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland
Registered & physical address used from 06 Jan 2003 to 09 Mar 2007
Address #4: C/-harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland
Physical & registered address used from 22 Dec 2000 to 06 Jan 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 07 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Deighton, Peter Graeme |
Gonville Whanganui 4501 New Zealand |
22 Dec 2000 - |
Individual | Deighton, Gaelle Margaret |
Gonville Whanganui 4501 New Zealand |
22 Dec 2000 - |
Individual | Gauld, Brian James |
Bucklands Beach Auckland 2012 New Zealand |
22 Dec 2000 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Deighton, Peter Graeme |
Gonville Whanganui 4501 New Zealand |
22 Dec 2000 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Deighton, Gaelle Margaret |
Gonville Whanganui 4501 New Zealand |
22 Dec 2000 - |
Peter Graeme Deighton - Director
Appointment date: 22 Dec 2000
Address: Gonville, Whanganui, 4501 New Zealand
Address used since 01 May 2020
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 08 Jul 2015
Gaelle Margaret Deighton - Director
Appointment date: 31 Mar 2014
Address: Gonville, Whanganui, 4501 New Zealand
Address used since 01 May 2020
Address: Pukekohe, 2120 New Zealand
Address used since 31 Mar 2014
Manga Jivan Limited
530 Upper Queen Street
Walker Richardson Trustees Limited
76 Anzac Road
Blackrat Driver Training Limited
43a Anzac Road
Accountants @ Pukekohe Limited
24 Anzac Road
O'donnell Ca Limited
24 Anzac Road
Nanak Enterprises Limited
7 Deol Drive
Accounting And Business Systems Limited
209 King Street
Agricultural Requirements Limited
11 Hall Street
Kiwi Products (n.z.) Limited
73 Kitchener Road
O.y.c Limited
61 Edinburgh Street
Renewable Energy Partnership Limited
42 Totara Avenue
Waste To Energy Group Limited
42 Totara Avenue