Shortcuts

Deja Vu Limited

Type: NZ Limited Company (Ltd)
9429033951706
NZBN
1850018
Company Number
Registered
Company Status
Current address
269 Kaipara Road
Rd 2
Papakura 2582
New Zealand
Registered & physical & service address used since 31 Oct 2017
26 Boulder Bay Drive
Rd 2
Tuateawa 3583
New Zealand
Registered & service address used since 14 Apr 2023

Deja Vu Limited, a registered company, was registered on 08 Sep 2006. 9429033951706 is the business number it was issued. The company has been managed by 2 directors: Yvonne Maria Jones - an active director whose contract began on 08 Sep 2006,
Yvonne Baptist - an active director whose contract began on 08 Sep 2006.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: 26 Boulder Bay Drive, Rd 2, Tuateawa, 3583 (type: registered, service).
Deja Vu Limited had been using Suite 3, 100 Foundry Road, Silverdale, Silverdale as their registered address up until 14 Apr 2023.
Other names for this company, as we found at BizDb, included: from 29 Jul 2016 to 19 Aug 2016 they were named Day Ja Vu' (2016) Limited, from 08 Sep 2006 to 29 Jul 2016 they were named Juice It Up Limited.
A total of 100 shares are allocated to 8 shareholders (6 groups). The first group consists of 1 share (1%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (1%). Lastly there is the 3rd share allocation (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Suite 3, 100 Foundry Road, Silverdale, Silverdale, 0932 New Zealand

Registered & service address used from 06 Apr 2023 to 14 Apr 2023

Address #2: 7a Monarch Avenue, Hillcrest, Auckland, 0627 New Zealand

Registered & physical address used from 16 Jun 2015 to 31 Oct 2017

Address #3: 105 Sunnybrae Road, Hillcrest, Auckland, 0627 New Zealand

Physical & registered address used from 06 Sep 2013 to 16 Jun 2015

Address #4: 71 Raleigh Road, Northcote, North Shore City, 0627 New Zealand

Registered address used from 16 Sep 2010 to 06 Sep 2013

Address #5: 210 Carter Road, Oratia, Auckland New Zealand

Registered address used from 08 Sep 2006 to 16 Sep 2010

Address #6: 71 Raleigh Road, Northcote, Auckland New Zealand

Physical address used from 08 Sep 2006 to 06 Sep 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 11 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Jones, Jacob Alexander Hillcrest
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Jones, Thomas Theodore Hillcrest
Auckland
0627
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Jones, Yvonne Maria Hillcrest
Auckland
0627
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Jones, Colin Meads Hillcrest
Auckland
0627
New Zealand
Shares Allocation #5 Number of Shares: 48
Individual Jones, Colin Meads Hillcrest
Auckland
0627
New Zealand
Individual Jones, Yvonne Maria Hillcrest
Auckland
0627
New Zealand
Shares Allocation #6 Number of Shares: 48
Individual Jones, Colin Meads Hillcrest
Auckland
0627
New Zealand
Individual Jones, Yvonne Maria Hillcrest
Auckland
0627
New Zealand
Directors

Yvonne Maria Jones - Director

Appointment date: 08 Sep 2006

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 08 Jun 2015


Yvonne Baptist - Director

Appointment date: 08 Sep 2006

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 02 Apr 2020

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 08 Jun 2015

Nearby companies

Smh Trustee Limited
269 Kaipara Road

Homegrown Hospitality Limited
269 Kaipara Road

B F T Trustees Limited
269 Kaipara Road

Jaycke Holdings Limited
269 Kaipara Road

Elliott, Baxter Consulting Limited
269 Kaipara Road

Tjyc Holdings Limited
269 Kaipara Road