Denheath Corporation Limited, a registered company, was launched on 27 Mar 2008. 9429032836387 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Donald James Templeton - an active director whose contract began on 27 Mar 2008,
Lisa Marie Templeton - an active director whose contract began on 27 Mar 2008,
Dennis G. - an inactive director whose contract began on 01 Aug 2014 and was terminated on 30 Jun 2017.
Last updated on 06 Apr 2024, our database contains detailed information about 1 address: 39 Kellands Hill Road, Rd 5, Timaru, 7975 (category: registered, physical).
Denheath Corporation Limited had been using 37 Kellands Hill Road, Rd 4, Timaru as their physical address until 14 Aug 2019.
A total of 40000 shares are issued to 13 shareholders (8 groups). The first group includes 28594 shares (71.49%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 5001 shares (12.5%). Lastly the third share allocation (1600 shares 4%) made up of 1 entity.
Previous addresses
Address: 37 Kellands Hill Road, Rd 4, Timaru, 7974 New Zealand
Physical & registered address used from 17 Apr 2019 to 14 Aug 2019
Address: 16a Canon Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 10 Nov 2016 to 17 Apr 2019
Address: 16a Canon Street, Timaru, 7910 New Zealand
Physical & registered address used from 27 Mar 2008 to 10 Nov 2016
Basic Financial info
Total number of Shares: 40000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 28594 | |||
Individual | Templeton, Lisa Marie |
Rd 5 Timaru 7975 New Zealand |
27 Mar 2008 - |
Individual | Templeton, Donald James |
Rd 5 Timaru 7975 New Zealand |
27 Mar 2008 - |
Shares Allocation #2 Number of Shares: 5001 | |||
Other (Other) | Estate Of The Late Brian James Kenton |
Rd 2 Wanaka 9382 New Zealand |
02 Sep 2022 - |
Shares Allocation #3 Number of Shares: 1600 | |||
Individual | Moloney, Vaughan |
Timaru 7973 New Zealand |
21 Sep 2021 - |
Shares Allocation #4 Number of Shares: 640 | |||
Individual | Lawson, Sarah |
Glenwood Timaru 7910 New Zealand |
20 Jul 2010 - |
Individual | Lawson, Mark |
Glenwood Timaru 7910 New Zealand |
20 Jul 2010 - |
Individual | Turnell, Josephine |
Gleniti Timaru 7910 New Zealand |
20 Jul 2010 - |
Shares Allocation #5 Number of Shares: 320 | |||
Individual | Guthrie, Kevin |
Maori Hill Timaru 7910 New Zealand |
20 Jul 2010 - |
Shares Allocation #6 Number of Shares: 1600 | |||
Individual | Gain, Albert |
Howick Auckland 2016 New Zealand |
20 Jul 2010 - |
Individual | Gain, Raymond |
Roslyn Palmerston North 4414 New Zealand |
20 Jul 2010 - |
Shares Allocation #7 Number of Shares: 5 | |||
Individual | Templeton, Lisa Marie |
Rd 4 Timaru 7974 New Zealand |
27 Mar 2008 - |
Individual | Templeton, Donald James |
Rd 5 Timaru 7975 New Zealand |
27 Mar 2008 - |
Shares Allocation #8 Number of Shares: 2240 | |||
Individual | Cloake, Geoff |
Maori Hill Timaru 7910 New Zealand |
20 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kenton, Brian |
Rd 4 Timaru 7974 New Zealand |
20 Jul 2010 - 02 Aug 2023 |
Individual | Kenton, Brian James |
Rd 4 Timaru 7974 New Zealand |
04 Feb 2011 - 02 Sep 2022 |
Individual | Maloney, Vaughan |
Timaru 7973 New Zealand |
20 Jul 2010 - 21 Sep 2021 |
Entity | Mountainview Holdings Timaru Limited Shareholder NZBN: 9429038443145 Company Number: 688383 |
17 Dec 2010 - 04 Feb 2011 | |
Entity | Mountainview Holdings Timaru Limited Shareholder NZBN: 9429038443145 Company Number: 688383 |
17 Dec 2010 - 04 Feb 2011 |
Donald James Templeton - Director
Appointment date: 27 Mar 2008
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 04 Oct 2021
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 02 Aug 2011
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 06 Aug 2019
Lisa Marie Templeton - Director
Appointment date: 27 Mar 2008
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 06 Aug 2019
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 02 Aug 2011
Dennis G. - Director (Inactive)
Appointment date: 01 Aug 2014
Termination date: 30 Jun 2017
Address: Unit 501, Stoneham, Ma 02180-2566, United States
Address used since 01 Aug 2014
Kw Contracting Limited
16a Canon Street
Sj Laws Trust Limited
16a Canon Street
Whp Limited
16a Canon Street
The Mower Man Limited
16a Canon Street
Black Fox Holdings Limited
16a Canon Street
Family Friends Timaru Limited
16a Canon Street