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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Jones, Jacob Alexander |
Hillcrest Auckland 0627 New Zealand |
20 Feb 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jones, Thomas Theodore |
Hillcrest Auckland 0627 New Zealand |
20 Feb 2020 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Jones, Yvonne Maria |
Hillcrest Auckland 0627 New Zealand |
08 Sep 2006 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Jones, Colin Meads |
Hillcrest Auckland 0627 New Zealand |
29 Jul 2016 - |
Shares Allocation #5 Number of Shares: 48 | |||
Individual | Jones, Colin Meads |
Hillcrest Auckland 0627 New Zealand |
29 Jul 2016 - |
Individual | Jones, Yvonne Maria |
Hillcrest Auckland 0627 New Zealand |
08 Sep 2006 - |
Shares Allocation #6 Number of Shares: 48 | |||
Individual | Jones, Colin Meads |
Hillcrest Auckland 0627 New Zealand |
29 Jul 2016 - |
Individual | Jones, Yvonne Maria |
Hillcrest Auckland 0627 New Zealand |
08 Sep 2006 - |
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
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