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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity | Deaf Aotearoa New Zealand Incorporated |
Avondale Auckland |
01 Dec 2008 - |
Ultimate Holding Company
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
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
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