Shortcuts

Deaf Aotearoa Holdings Limited

Type: NZ Limited Company (Ltd)
9429032494242
NZBN
2187515
Company Number
Registered
Company Status
101192369
GST Number
No Abn Number
Australian Business Number
Q879073
Industry classification code
Social Assistance Or Welfare Services Nec
Industry classification description
Current address
1836 Great North Road
Avondale
Auckland 1026
New Zealand
Physical & registered & service address used since 03 Dec 2015
1836 Great North Road
Avondale
Auckland 1026
New Zealand
Office & delivery address used since 04 Nov 2019
P O Box 15770
New Lynn
Auckland 0640
New Zealand
Postal address used since 04 Nov 2019

Deaf Aotearoa Holdings Limited, a registered company, was launched on 01 Dec 2008. 9429032494242 is the NZ business identifier it was issued. "Social assistance or welfare services nec" (business classification Q879073) is how the company was categorised. The company has been managed by 21 directors: Lachlan Asher James Keating - an active director whose contract began on 29 Nov 2012,
Kevin O'neill - an active director whose contract began on 30 Nov 2017,
Stephanie Gail Stevens - an active director whose contract began on 01 Dec 2017,
Craig Ian Findsen - an active director whose contract began on 16 Nov 2019,
Craig Findsen - an active director whose contract began on 16 Nov 2019.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: an address for share register at 342 Lambton Quay, Wellington Central, Wellington, 6011 (category: other, records).
Deaf Aotearoa Holdings Limited had been using Deaf Aotearoa New Zealand Inc, 1836-1848 Great North Road, Avondale, Auckland as their registered address up until 03 Dec 2015.
Previous aliases for the company, as we established at BizDb, included: from 01 Dec 2008 to 15 May 2015 they were named Deaf Association Holdings Limited.
One entity controls all company shares (exactly 1000 shares) - Deaf Aotearoa New Zealand Incorporated - located at 6011, Avondale, Auckland.

Addresses

Other active addresses

Address #4: 12 Johnston Street, Wellington, 6011 New Zealand

Other address (Address For Share Register) used from 03 Nov 2020

Address #5: 342 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand

Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 04 Nov 2021

Principal place of activity

1836 Great North Road, Avondale, Auckland, 1026 New Zealand


Previous addresses

Address #1: Deaf Aotearoa New Zealand Inc, 1836-1848 Great North Road, Avondale, Auckland, 1026 New Zealand

Registered & physical address used from 11 Aug 2009 to 03 Dec 2015

Address #2: Deaf Association Of Nz Inc, 1836-1848 Great North Road, Avondale, Auckland, 1026 New Zealand

Registered & physical address used from 01 Dec 2008 to 11 Aug 2009

Contact info
64 9 8283282
Phone
64 0800 332322
03 Nov 2020 General Enquiries
national@deaf.org.nz
17 Nov 2020 General Enquiry
finance@deaf.org.nz
17 Nov 2020 Accounts Enquiry
finance@deaf.org.nz
04 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.deaf.org.nz
12 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 23 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity Deaf Aotearoa New Zealand Incorporated Avondale
Auckland

Ultimate Holding Company

Deaf Aotearoa New Zealand Incorporated
Name
Incorp_society
Type
218194
Ultimate Holding Company Number
NZ
Country of origin
1836 Great North Road
Avondale
Auckland 1026
New Zealand
Address
Directors

Lachlan Asher James Keating - Director

Appointment date: 29 Nov 2012

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 25 Nov 2015


Kevin O'neill - Director

Appointment date: 30 Nov 2017

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 30 Nov 2017


Stephanie Gail Stevens - Director

Appointment date: 01 Dec 2017

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 01 Dec 2017


Craig Ian Findsen - Director

Appointment date: 16 Nov 2019

Address: Russley, Christchurch, 8042 New Zealand

Address used since 16 Nov 2019


Craig Findsen - Director

Appointment date: 16 Nov 2019

Address: Russley, Christchurch, 8042 New Zealand

Address used since 16 Nov 2019


Joanne Mavis Klaver - Director

Appointment date: 29 Mar 2021

Address: Deanwell, Hamilton, 3206 New Zealand

Address used since 29 Mar 2021


Theresa Eileen Cooper - Director

Appointment date: 06 Dec 2021

Address: Tirohanga, Lower Hutt, 5010 New Zealand

Address used since 06 Dec 2021


Steven Lance Wilson - Director

Appointment date: 06 Nov 2023

Address: Pukehangi, Rotorua, 3015 New Zealand

Address used since 06 Nov 2023


Michael John Allen - Director (Inactive)

Appointment date: 13 Feb 2020

Termination date: 22 Jun 2022

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 13 Feb 2020


David Edwin Mckee - Director (Inactive)

Appointment date: 08 Aug 2016

Termination date: 04 Dec 2021

Address: Wilton, Wellington, 6012 New Zealand

Address used since 08 Aug 2016


Oliver Charles Ferguson - Director (Inactive)

Appointment date: 03 Aug 2016

Termination date: 28 Mar 2021

Address: Whitby, Porirua, 5024 New Zealand

Address used since 03 Aug 2016


Ben Clifford - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 31 Jul 2020

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 01 Apr 2017


Robert Richard Hewison - Director (Inactive)

Appointment date: 29 Nov 2012

Termination date: 02 Aug 2016

Address: Rd 1, Takaka, 7183 New Zealand

Address used since 01 Jul 2013


Felicity Jane Caird - Director (Inactive)

Appointment date: 27 Nov 2015

Termination date: 02 Aug 2016

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 27 Nov 2015


Karen Beverley Coutts - Director (Inactive)

Appointment date: 11 Dec 2015

Termination date: 02 Aug 2016

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 11 Dec 2015


Rebecca Hadfield - Director (Inactive)

Appointment date: 29 Nov 2012

Termination date: 26 May 2015

Address: Nelson, Nelson, 7010 New Zealand

Address used since 29 Nov 2012


Scott Hamilton - Director (Inactive)

Appointment date: 11 Nov 2014

Termination date: 26 May 2015

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 11 Nov 2014


Mark Berry - Director (Inactive)

Appointment date: 29 Nov 2012

Termination date: 11 Nov 2014

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 29 Nov 2012


Jeffrey James Went - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 29 Nov 2012

Address: New Windsor, Auckland, New Zealand

Address used since 01 Dec 2008


Peter Francis Fogarty - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 29 Nov 2012

Address: Avondale, Auckland, New Zealand

Address used since 01 Dec 2008


Royce Brian Flynn - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 29 Nov 2012

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 21 Jul 2010

Nearby companies

New Zealand Sign Language Teachers Association Incorporated
1836-1842 Great North Road

The Tyla Trust
1832 Great North Road

Neighbourhood Support (auckland City) Incorporated
1832 Great North Road

Top Curry King Limited
1854 Great North Road

Knight Cafe Limited
1843 Great North Road

One Stop Pak Avondale Limited
1860 Great North Road

Similar companies

Benjis Resolution Services Limited
Flat 2, 20 Woodford Road

Hapai Te Hauora Tapui (limited)
73 Premier Avenue

Meth Education & Solution Services Limited
Flat 1, 41 Nikau Street

Te Pou Matakana Limited
1 Edmonton Road

Waipareira Group Limited
Te Whanau O Waipareira Trust

Youmilk Limited
105 Kiwi Road