Deugro (New Zealand) Limited, a removed company, was launched on 13 Dec 2005. 9429034387351 is the business number it was issued. This company has been supervised by 10 directors: Paul Martin Booth - an active director whose contract started on 01 Sep 2022,
Sven Frederik Hergemoeller - an active director whose contract started on 01 Sep 2022,
Thomas Press - an inactive director whose contract started on 13 Dec 2005 and was terminated on 01 Sep 2022,
Felix Schneider - an inactive director whose contract started on 01 Aug 2014 and was terminated on 01 Sep 2022,
Jeffrey Bevan Smith - an inactive director whose contract started on 01 Dec 2016 and was terminated on 01 Sep 2022.
Last updated on 16 Sep 2023, our data contains detailed information about 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (category: registered, physical).
Deugro (New Zealand) Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address until 05 Oct 2021.
A single entity owns all company shares (exactly 100000 shares) - 101.236.936 - Dehoco Ag - located at 1010, Ch - 8808 Pfaeffikon.
Previous addresses
Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 19 Sep 2019 to 05 Oct 2021
Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 01 Apr 2019 to 19 Sep 2019
Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 26 Apr 2018 to 01 Apr 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 29 Aug 2016 to 26 Apr 2018
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 22 Apr 2013 to 29 Aug 2016
Address: C/o Cst Nexia Ltd, Chartered, Accountants, L3, Cst Nexia Centre, 22, Amersham Way, Manukau 2104 New Zealand
Registered & physical address used from 08 Apr 2010 to 22 Apr 2013
Address: C/o Cst Nexia Ltd, Chartered, Accountants, Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City
Physical & registered address used from 13 Dec 2005 to 08 Apr 2010
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 26 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Other (Other) | 101.236.936 - Dehoco Ag |
Ch - 8808 Pfaeffikon Switzerland |
13 Dec 2005 - |
Ultimate Holding Company
Paul Martin Booth - Director
Appointment date: 01 Sep 2022
ASIC Name: Deugro Projects (australia) Pty Ltd
Address: Redland Bay, Qld, 4165 Australia
Address used since 01 Sep 2022
Address: Milton, Qld, 4064 Australia
Sven Frederik Hergemoeller - Director
Appointment date: 01 Sep 2022
Address: Singapore, #04-19 Singapore
Address used since 01 Sep 2022
Thomas Press - Director (Inactive)
Appointment date: 13 Dec 2005
Termination date: 01 Sep 2022
Address: 8852 Altendorf, Schwyz, Switzerland
Address used since 12 Dec 2016
Felix Schneider - Director (Inactive)
Appointment date: 01 Aug 2014
Termination date: 01 Sep 2022
Address: 8863 Buttikon, Canton Of Schwyz, Switzerland
Address used since 01 Aug 2014
Jeffrey Bevan Smith - Director (Inactive)
Appointment date: 01 Dec 2016
Termination date: 01 Sep 2022
ASIC Name: Deugro Projects (australia) Pty Ltd
Address: Victoria Point West, Queensland, 4165 Australia
Address used since 01 Dec 2016
Address: Milton, Qld, 4064 Australia
Address: South Melbourne, Victoria, 3205 Australia
Address: South Melbourne, Victoria, 3205 Australia
Jeffrey Trevor Dawson - Director (Inactive)
Appointment date: 01 Dec 2016
Termination date: 31 Dec 2017
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Dec 2016
Tobias Maximilian Schultz - Director (Inactive)
Appointment date: 31 Dec 2009
Termination date: 31 Dec 2016
ASIC Name: Deugro Projects (australia) Pty Ltd
Address: Highett, Victoria, 3190 Australia
Address used since 30 Apr 2015
Address: South Melbourne, Victoria, 3205 Australia
Address: South Melbourne, Victoria, 3205 Australia
Klaus S. - Director (Inactive)
Appointment date: 01 Jun 2013
Termination date: 01 Aug 2014
Kwok Sai Soo - Director (Inactive)
Appointment date: 13 Dec 2005
Termination date: 01 Jun 2013
Address: Sinagpore 806511, Singapore,
Address used since 13 Dec 2005
Brian Thomas Bruce - Director (Inactive)
Appointment date: 13 Dec 2005
Termination date: 31 Dec 2009
Address: Doncaster, Victoria 3108, Australia,
Address used since 13 Dec 2005
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road