Shortcuts

Deo Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429031791571
NZBN
2356060
Company Number
Registered
Company Status
Current address
3 Irene Avenue
Mount Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 23 Nov 2018
3 Irene Avenue
Mount Eden
Auckland 1024
New Zealand
Postal & office & delivery address used since 05 Aug 2019

Deo Property Holdings Limited was started on 09 Nov 2009 and issued a New Zealand Business Number of 9429031791571. This registered LTD company has been run by 3 directors: Shaneel Deo - an active director whose contract began on 09 Nov 2009,
Maneka Salome Deo - an active director whose contract began on 09 Nov 2009,
Angelina Manoranjana Gnanasegaram - an inactive director whose contract began on 04 Sep 2015 and was terminated on 10 Jan 2016.
According to our data (updated on 02 Mar 2024), the company uses 1 address: 3 Irene Avenue, Mount Eden, Auckland, 1024 (category: postal, office).
Up until 23 Nov 2018, Deo Property Holdings Limited had been using 2 Telford Avenue, Mount Eden, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Deo, Maneka Salome (an individual) located at Mount Eden, Auckland postcode 1024.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Deo, Shaneel - located at Mount Eden, Auckland.

Addresses

Principal place of activity

3 Irene Avenue, Mount Eden, Auckland, 1024 New Zealand


Previous addresses

Address #1: 2 Telford Avenue, Mount Eden, Auckland, 1041 New Zealand

Physical & registered address used from 16 Aug 2016 to 23 Nov 2018

Address #2: 10 Carole Crescent, Pakuranga, Auckland, 2010 New Zealand

Physical & registered address used from 14 Jul 2014 to 16 Aug 2016

Address #3: 2 Telford Avenue, Mt Eden, Auckland, 1041 New Zealand

Physical & registered address used from 26 Mar 2012 to 14 Jul 2014

Address #4: 125 Dey Street, Hamilton East, Hamilton, 3216 New Zealand

Physical address used from 12 Oct 2011 to 26 Mar 2012

Address #5: 125 Dey Street, Hamilton East, Hamilton, 3216 New Zealand

Registered address used from 19 Sep 2011 to 26 Mar 2012

Address #6: 32 Louisa Street, Gladstone, Invercargill 9810 New Zealand

Physical address used from 10 Dec 2009 to 12 Oct 2011

Address #7: 32 Louisa Street, Gladstone, Invercargill 9810 New Zealand

Registered address used from 10 Dec 2009 to 19 Sep 2011

Address #8: 192 Rintoul Street, Berhampore, Wellington 6023

Physical & registered address used from 09 Nov 2009 to 10 Dec 2009

Contact info
shaneelandmaneka@gmail.com
05 Aug 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Deo, Maneka Salome Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Deo, Shaneel Mount Eden
Auckland
1024
New Zealand
Directors

Shaneel Deo - Director

Appointment date: 09 Nov 2009

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 15 Jul 2018

Address: Mount Eden, Auckland, 1041 New Zealand

Address used since 07 Jan 2016


Maneka Salome Deo - Director

Appointment date: 09 Nov 2009

Address: Mount Eden, Auckland, 1041 New Zealand

Address used since 06 Jan 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 15 Jul 2018


Angelina Manoranjana Gnanasegaram - Director (Inactive)

Appointment date: 04 Sep 2015

Termination date: 10 Jan 2016

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 04 Sep 2015

Nearby companies

Danko Investments Limited
707 Dominion Road

Dowling & Associates Limited
707 Dominion Road

Plsd Limited
707 Dominion Road

Surplustronics Trading Limited
707 Dominion Road

Kedapie Investments Limited
707 Dominion Road

Altstake Investments Limited
707 Dominion Road