Deal Directory Limited was started on 30 Jul 2013 and issued a New Zealand Business Number of 9429030128484. This removed LTD company has been supervised by 4 directors: Deepak Sharma - an active director whose contract began on 22 Jun 2016,
Krunal Navin Bhai Shah - an inactive director whose contract began on 30 Jul 2013 and was terminated on 01 Dec 2016,
Pradeep Kumar - an inactive director whose contract began on 11 Jun 2014 and was terminated on 22 Jun 2016,
Akbar Amir Jariya - an inactive director whose contract began on 30 Jul 2013 and was terminated on 23 Jun 2014.
As stated in our data (updated on 29 Aug 2023), the company uses 2 addresses: 16 Riverlea Road, Riverlea, Hamilton, 3216 (registered address),
16 Riverlea Road, Riverlea, Hamilton, 3216 (physical address),
16 Riverlea Road, Riverlea, Hamilton, 3216 (service address),
45 Great South Road, Papatoetoe, Auckland, 2025 (office address) among others.
Up to 11 Jul 2022, Deal Directory Limited had been using 45 Great South Road, Papatoetoe, Auckland as their physical address.
A total of 500 shares are issued to 1 group (1 sole shareholder). In the first group, 500 shares are held by 1 entity, namely:
Sharma, Deepak (an individual) located at Flat Bush, Auckland postcode 2016. Deal Directory Limited was categorised as "S941200" (ANZSIC K641130).
Principal place of activity
45 Great South Road, Papatoetoe, Auckland, 2025 New Zealand
Previous addresses
Address #1: 45 Great South Road, Papatoetoe, Auckland, 2025 New Zealand
Physical address used from 24 Dec 2020 to 11 Jul 2022
Address #2: 1 Monash Place, Flat Bush, Auckland, 2016 New Zealand
Registered address used from 05 May 2020 to 11 Jul 2022
Address #3: 1 Monash Place, Flat Bush, Auckland, 2016 New Zealand
Physical address used from 05 May 2020 to 24 Dec 2020
Address #4: 45 Great South Road, Papatoetoe, Auckland, 2025 New Zealand
Registered & physical address used from 18 Jul 2019 to 05 May 2020
Address #5: 9 Fourth Avenue, Kingsland, Auckland, 1021 New Zealand
Registered address used from 28 May 2018 to 18 Jul 2019
Address #6: 9 Fourth Avenue, Kingsland, Auckland, 1021 New Zealand
Physical address used from 23 May 2018 to 18 Jul 2019
Address #7: 73 Station Road,, Penrose, Auckland, 1062 New Zealand
Physical address used from 26 Jul 2016 to 23 May 2018
Address #8: 73 Station Road,, Penrose, Auckland, 1062 New Zealand
Registered address used from 26 Jul 2016 to 28 May 2018
Address #9: 4/919, Dominion Road, Auckland, 1021 New Zealand
Registered address used from 21 Jan 2015 to 26 Jul 2016
Address #10: 1/30, Coyle Street, Sandringham, Auckland, 1021 New Zealand
Physical address used from 30 Jul 2013 to 26 Jul 2016
Address #11: 1/30, Coyle Street, Sandringham, Auckland, 1021 New Zealand
Registered address used from 30 Jul 2013 to 21 Jan 2015
Basic Financial info
Total number of Shares: 500
Annual return filing month: September
Annual return last filed: 15 Dec 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Sharma, Deepak |
Flat Bush Auckland 2016 New Zealand |
17 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kumar, Pradeep |
Blockhouse Bay Auckland 0600 New Zealand |
17 Nov 2014 - 22 Jun 2016 |
Individual | Shah, Krunal Navin Bhai |
Chatswood Auckland 0626 New Zealand |
30 Jul 2013 - 24 Apr 2020 |
Individual | Jariya, Akbar Amir |
Sandringham Auckland 1021 New Zealand |
30 Jul 2013 - 17 Nov 2014 |
Director | Pradeep Kumar |
Blockhouse Bay Auckland 0600 New Zealand |
17 Nov 2014 - 22 Jun 2016 |
Director | Akbar Amir Jariya |
Sandringham Auckland 1021 New Zealand |
30 Jul 2013 - 17 Nov 2014 |
Deepak Sharma - Director
Appointment date: 22 Jun 2016
Address: Riverlea, Hamilton, 3216 New Zealand
Address used since 10 Jan 2022
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 22 Jun 2016
Krunal Navin Bhai Shah - Director (Inactive)
Appointment date: 30 Jul 2013
Termination date: 01 Dec 2016
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 30 Jul 2013
Pradeep Kumar - Director (Inactive)
Appointment date: 11 Jun 2014
Termination date: 22 Jun 2016
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 11 Jun 2014
Akbar Amir Jariya - Director (Inactive)
Appointment date: 30 Jul 2013
Termination date: 23 Jun 2014
Address: Sandringham, Auckland, 1021 New Zealand
Address used since 30 Jul 2013
Bollywood Entertainment Bazaar Limited
73 Station Road
Get Fresh Halal Meats & Seafood Limited
81 Station Road
Umar Foodmart Limited
81 Station Road
Goodrive Nz Limited
91b Station Road
3a Production Limited
29 Moa Street
3a Signs Limited
29 Moa Street
Advance Products Limited
124 Church Street
East Tamaki Spraypainters Limited
43 East Tamaki Road
Gawthorpe Hall Limited
5 Ponui Place
Imak International Limited
7/119 East Tamaki Road
Invictus Impact Investments Limited
L8 Southern Cross Building
Zesbie Limited
38 Murdoch Street