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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Penney, Grant Alexander |
Herne Bay Auckland 1011 New Zealand |
16 Feb 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Penney, Alison Ann |
Herne Bay Auckland 1011 New Zealand |
16 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Greer, Thelma |
Te Awamutu New Zealand |
16 Feb 2007 - 19 Nov 2019 |
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
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