Shortcuts

De Post 2005 Limited

Type: NZ Limited Company (Ltd)
9429034438916
NZBN
1725800
Company Number
Registered
Company Status
Current address
Level 1,48 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 07 Jul 2020

De Post 2005 Limited was launched on 11 Nov 2005 and issued an NZBN of 9429034438916. The registered LTD company has been managed by 5 directors: Gregory James Stride - an active director whose contract started on 31 Jul 2015,
Richard Michael Jennings - an active director whose contract started on 31 Jul 2015,
Suhardi Wisata Tjua - an inactive director whose contract started on 31 Jul 2015 and was terminated on 09 Jun 2023,
Brian Patrick Collins - an inactive director whose contract started on 11 Nov 2005 and was terminated on 31 Jul 2015,
Roy William Thompson - an inactive director whose contract started on 11 Nov 2005 and was terminated on 31 Jul 2015.
As stated in BizDb's information (last updated on 22 Mar 2024), the company uses 1 address: Level 1,48 Broadway, Newmarket, Auckland, 1023 (category: registered, physical).
Until 07 Jul 2020, De Post 2005 Limited had been using Level 1,60 Broadway, Newmarket, Auckland as their physical address.
A total of 783579 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 783579 shares are held by 1 entity, namely:
Front Row Hospitality Limited (an entity) located at Parnell, Auckland postcode 1023.

Addresses

Previous addresses

Address: Level 1,60 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 11 Sep 2019 to 07 Jul 2020

Address: 117 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 13 Aug 2015 to 11 Sep 2019

Address: 137 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 20 Oct 2011 to 13 Aug 2015

Address: Lane Neave Lawyers, L15 -119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 04 May 2007 to 20 Oct 2011

Address: Fortune Manning, 66 Wyndham Street, Auckland, Attn: David Selkirk

Physical address used from 11 Nov 2005 to 04 May 2007

Address: Level 3, The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland

Registered address used from 11 Nov 2005 to 04 May 2007

Financial Data

Basic Financial info

Total number of Shares: 783579

Annual return filing month: September

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 783579
Entity (NZ Limited Company) Front Row Hospitality Limited
Shareholder NZBN: 9429041731758
Parnell
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Frenzi Capital Partners Limited
Shareholder NZBN: 9429034729489
Company Number: 1641507
Entity Frenzi Group Limited
Shareholder NZBN: 9429036536627
Company Number: 1203513
Entity Frenzi Capital Partners Limited
Shareholder NZBN: 9429034729489
Company Number: 1641507
Entity Frenzi Group Limited
Shareholder NZBN: 9429036536627
Company Number: 1203513
Directors

Gregory James Stride - Director

Appointment date: 31 Jul 2015

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 31 Jul 2015


Richard Michael Jennings - Director

Appointment date: 31 Jul 2015

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 27 Apr 2023

Address: Howick, Auckland, 2014 New Zealand

Address used since 08 Sep 2022

Address: Bucklands Beach, Auckland, 2014 New Zealand

Address used since 31 Jul 2015

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 08 Mar 2019


Suhardi Wisata Tjua - Director (Inactive)

Appointment date: 31 Jul 2015

Termination date: 09 Jun 2023

Address: Totara Vale, Auckland, 0627 New Zealand

Address used since 31 Jul 2015


Brian Patrick Collins - Director (Inactive)

Appointment date: 11 Nov 2005

Termination date: 31 Jul 2015

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 02 Oct 2009


Roy William Thompson - Director (Inactive)

Appointment date: 11 Nov 2005

Termination date: 31 Jul 2015

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 02 Oct 2009

Nearby companies

Pixel Fusion Limited
117 St Georges Bay Road

Paddington Parnell Limited
117 St Georges Bay Road

Rockwood Consultancy Limited
Level 3 Textile Center

Eden Fund Nominees No.1 Limited
117 St Georges Bay Road

Eden Fund Nominees No.2 Limited
117 St Georges Bay Road

Icehouse Ventures Nominees Limited
The Textile Centre