Shortcuts

Deugro (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429034387351
NZBN
1744942
Company Number
Removed
Company Status
Current address
9th Floor
45 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 05 Oct 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100000
Other (Other) 101.236.936 - Dehoco Ag Ch - 8808 Pfaeffikon

Switzerland

Ultimate Holding Company

15 Jan 2017
Effective Date
Dehoco Ag
Name
Company
Type
91524515
Ultimate Holding Company Number
CH
Country of origin
Huobstrasse 3
Ch- 8808 Pfaeffikon Switzerland
Address
Directors

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

Nearby companies

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

Asaleo Holdings New Zealand Limited
Level 2