Shortcuts

Desperate Housewives Limited

Type: NZ Limited Company (Ltd)
9429033638201
NZBN
1903855
Company Number
Removed
Company Status
Current address
16 Boundary Road
Hamilton
Other address (Address for Records) used since 16 Feb 2007
C/-hemi Edwards Bartels Limited
Chartered Accountants
16 Boundary Road, Hamilton
Other address (Address for Records) used since 21 May 2010
244 Tristram Street
Hamilton Central
Hamilton 3204
New Zealand
Registered & physical & service address used since 27 Nov 2019

Desperate Housewives Limited, a removed company, was incorporated on 16 Feb 2007. 9429033638201 is the NZ business identifier it was issued. The company has been managed by 3 directors: Grant Alexander Penney - an active director whose contract began on 16 Feb 2007,
Alison Ann Penney - an active director whose contract began on 16 Feb 2007,
Thelma Greer - an inactive director whose contract began on 16 Feb 2007 and was terminated on 21 Aug 2019.
Updated on 02 Sep 2023, our data contains detailed information about 3 addresses this company uses, namely: 244 Tristram Street, Hamilton Central, Hamilton, 3204 (registered address),
244 Tristram Street, Hamilton Central, Hamilton, 3204 (physical address),
244 Tristram Street, Hamilton Central, Hamilton, 3204 (service address),
C/-Hemi Edwards Bartels Limited, Chartered Accountants, 16 Boundary Road, Hamilton (other address) among others.
Desperate Housewives Limited had been using 16 Boundary Road, Hamilton as their registered address up to 27 Nov 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 16 Boundary Road, Hamilton New Zealand

Registered & physical address used from 28 May 2010 to 27 Nov 2019

Address #2: 16 Boundary Road, Hamilton

Physical & registered address used from 16 Feb 2007 to 28 May 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 26 May 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Penney, Grant Alexander Herne Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Penney, Alison Ann Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Greer, Thelma Te Awamutu

New Zealand
Directors

Grant Alexander Penney - Director

Appointment date: 16 Feb 2007

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 04 Jun 2019

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 19 May 2017

Address: Raglan, 3297 New Zealand

Address used since 04 Jun 2019


Alison Ann Penney - Director

Appointment date: 16 Feb 2007

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 04 Jun 2019

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 19 May 2017

Address: Raglan, 3297 New Zealand

Address used since 04 Jun 2019


Thelma Greer - Director (Inactive)

Appointment date: 16 Feb 2007

Termination date: 21 Aug 2019

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 11 May 2016

Nearby companies

Alcohol & Drug Community Support Trust
C/o Hemi Edwards Bartels Limited

Mark Allen Engineering Limited
29c Oakley Avenue

Downbeat Systems Limited
6b Boundary Road

Dental Hygiene Services Limited
15 Boundary Road

Brella Projects Limited
26 Oakley Avenue

Smart Waikato Trust
26 Oakley Avenue