Deltaq Limited was launched on 21 Dec 2009 and issued an NZ business identifier of 9429031731300. The registered LTD company has been managed by 3 directors: Damon K. - an active director whose contract started on 21 Dec 2009,
Waikaramihi Delia Carter - an active director whose contract started on 01 May 2019,
Quinn Lucas - an inactive director whose contract started on 21 Dec 2009 and was terminated on 26 Jan 2016.
According to BizDb's data (last updated on 11 Apr 2024), the company registered 1 address: 8C Sylvia Park Rd, Mt Wellington, Auckland, 1060 (category: postal, office).
Until 15 May 2017, Deltaq Limited had been using 112C Galway Street, Onehunga, Auckland as their registered address.
A total of 1000000 shares are allocated to 9 groups (13 shareholders in total). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Helson, Hamish (an individual) located at Wellington postcode 6021.
The 2nd group consists of 1 shareholder, holds 0.5% shares (exactly 5000 shares) and includes
Ede, Darren - located at Sydney.
The third share allocation (465000 shares, 46.5%) belongs to 3 entities, namely:
Signal, Jane, located at Feilding (an individual),
Lucas, Quinn, located at Hospital Hill, Napier (an individual),
Lucas, Mark, located at Hospital Hill, Napier (an individual).
Principal place of activity
8c Sylvia Park Rd, Mt Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 112c Galway Street, Onehunga, Auckland, 1061 New Zealand
Registered address used from 19 May 2015 to 15 May 2017
Address #2: 112c Galway Street, Onehunga, Auckland, 1061 New Zealand
Physical address used from 09 May 2014 to 15 May 2017
Address #3: 7/11 Harrison Road, Mt Wellington, Auckland, 1060 New Zealand
Physical address used from 09 May 2012 to 09 May 2014
Address #4: 7/11 Harrison Road, Mt Wellington, Auckland, 1060 New Zealand
Registered address used from 09 May 2012 to 19 May 2015
Address #5: 49 King Edward St, Mt Eden, Auckland New Zealand
Registered & physical address used from 21 Dec 2009 to 09 May 2012
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: May
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Helson, Hamish |
Wellington 6021 New Zealand |
29 Apr 2011 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Ede, Darren |
Sydney 2026 Australia |
29 Apr 2011 - |
Shares Allocation #3 Number of Shares: 465000 | |||
Individual | Signal, Jane |
Feilding 4702 New Zealand |
29 Apr 2011 - |
Individual | Lucas, Quinn |
Hospital Hill Napier 4110 New Zealand |
21 Dec 2009 - |
Individual | Lucas, Mark |
Hospital Hill Napier 4110 New Zealand |
29 Apr 2011 - |
Shares Allocation #4 Number of Shares: 10000 | |||
Individual | Kostidis, Ninah |
Onehunga Auckland 1061 New Zealand |
29 Apr 2011 - |
Shares Allocation #5 Number of Shares: 10000 | |||
Individual | Lucas, Mark |
Hospital Hill Napier 4110 New Zealand |
29 Apr 2011 - |
Individual | Lucas, Dorothy |
Hospital Hill Napier 4110 New Zealand |
29 Apr 2011 - |
Individual | Signal, Jane |
Feilding 4702 New Zealand |
29 Apr 2011 - |
Shares Allocation #6 Number of Shares: 475000 | |||
Individual | Kostidis, Damon |
Onehunga Auckland 1061 New Zealand |
21 Dec 2009 - |
Shares Allocation #7 Number of Shares: 10000 | |||
Individual | Lucas, Quinn |
Hospital Hill Napier 4110 New Zealand |
21 Dec 2009 - |
Shares Allocation #8 Number of Shares: 10000 | |||
Individual | Adlington, Craig |
Melbourne, Victoria Australia |
29 Apr 2011 - |
Shares Allocation #9 Number of Shares: 5000 | |||
Individual | Urquhart, Alexandra |
Devonport, Auckland 0624 New Zealand |
29 Apr 2011 - |
Damon K. - Director
Appointment date: 21 Dec 2009
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 May 2014
Waikaramihi Delia Carter - Director
Appointment date: 01 May 2019
Address: Whanganui East, Whanganui, 4500 New Zealand
Address used since 17 Jun 2021
Address: Whanganui East, Whanganui, 4500 New Zealand
Address used since 01 May 2019
Quinn Lucas - Director (Inactive)
Appointment date: 21 Dec 2009
Termination date: 26 Jan 2016
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 11 May 2015
Gfc (warrior) Limited
8a Sylvia Park Road
Renderplas Limited
8a Sylvia Park Road
New Build Investments Limited
8a Sylvia Park Road
Gfc (everest) Limited
8a Sylvia Park Road
Cascade Auto Finish Limited
8a Sylvia Park Road
Rakija (whina) Limited
8a Sylvia Park Road