Deja Limited was registered on 16 May 2006 and issued an NZBN of 9429034123218. This registered LTD company has been run by 5 directors: Ashleigh Juliet Dianne Ogilvie-Lee - an active director whose contract began on 16 May 2006,
James Ogilvie-Lee - an active director whose contract began on 28 Sep 2022,
Adriane Swinburn - an inactive director whose contract began on 07 Sep 2012 and was terminated on 22 Sep 2023,
Simone Irene Louise Mckegg - an inactive director whose contract began on 29 Mar 2016 and was terminated on 22 Sep 2022,
Mark Young - an inactive director whose contract began on 24 Jun 2006 and was terminated on 07 Sep 2012.
According to the BizDb information (updated on 28 Feb 2024), the company uses 3 addresses: Level 1, 150 Hereford Street, Christchurch, 8081 (registered address),
Level 1, 150 Hereford Street, Christchurch, 8081 (service address),
Level 14, Equinox House, 111 The Terrace, Wellington, 6011 (physical address),
Level 14, Equinox House, 111 The Terrace, Wellington, 6011 (service address) among others.
Until 13 Mar 2020, Deja Limited had been using Level 15, Equinox House, 111 The Terrace, Wellington as their physical address.
A total of 500000 shares are allocated to 3 groups (3 shareholders in total). In the first group, 255000 shares are held by 1 entity, namely:
Olt Properties Limited (an entity) located at 150 Hereford Street, Christchurch postcode 8081.
Another group consists of 1 shareholder, holds 19 per cent shares (exactly 95000 shares) and includes
Ogilvie-Lee, Ashleigh Juliet Dianne - located at Grey Lynn, Auckland.
The next share allocation (150000 shares, 30%) belongs to 1 entity, namely:
Young, Mark, located at Grey Lynn, Auckland (an individual).
Previous addresses
Address #1: Level 15, Equinox House, 111 The Terrace, Wellington New Zealand
Physical address used from 08 Mar 2007 to 13 Mar 2020
Address #2: Level 15, Equinox House, 111 The Terrace, Wellington New Zealand
Registered address used from 08 Mar 2007 to 13 Mar 2020
Address #3: Level 8, Equinox House, 111 The Terrace, Wellington
Physical & registered address used from 16 May 2006 to 08 Mar 2007
Basic Financial info
Total number of Shares: 500000
Annual return filing month: March
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 255000 | |||
Entity (NZ Limited Company) | Olt Properties Limited Shareholder NZBN: 9429039285638 |
150 Hereford Street Christchurch 8081 New Zealand |
31 Mar 2008 - |
Shares Allocation #2 Number of Shares: 95000 | |||
Individual | Ogilvie-lee, Ashleigh Juliet Dianne |
Grey Lynn Auckland 1021 New Zealand |
16 May 2006 - |
Shares Allocation #3 Number of Shares: 150000 | |||
Individual | Young, Mark |
Grey Lynn Auckland New Zealand |
26 Jul 2006 - |
Ashleigh Juliet Dianne Ogilvie-lee - Director
Appointment date: 16 May 2006
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 07 Apr 2014
James Ogilvie-lee - Director
Appointment date: 28 Sep 2022
Address: Melbourne, 3141 Australia
Address used since 28 Sep 2022
Adriane Swinburn - Director (Inactive)
Appointment date: 07 Sep 2012
Termination date: 22 Sep 2023
Address: Remuera, Auckland, 1541 New Zealand
Address used since 07 Sep 2012
Simone Irene Louise Mckegg - Director (Inactive)
Appointment date: 29 Mar 2016
Termination date: 22 Sep 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 29 Mar 2016
Mark Young - Director (Inactive)
Appointment date: 24 Jun 2006
Termination date: 07 Sep 2012
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 24 Jun 2006
Equinox Limited
Level 12
Bartlett Partners Services Limited
Level 9
Topaz Consulting Limited
Level 6, Equinox House
The Medical Protection Society Limited
111 The Terrace
International Institute Of Business Analysis New Zealand Chapter Incorporated
Level 2
Risknz Incorporated
C/-bkr Munro Benge Limited