Shortcuts

Deo Gratias Developments Limited

Type: NZ Limited Company (Ltd)
9429035084907
NZBN
1575970
Company Number
Registered
Company Status
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 26 Oct 2022

Deo Gratias Developments Limited, a registered company, was registered on 11 Nov 2004. 9429035084907 is the NZBN it was issued. The company has been run by 3 directors: Robert Keith Edwards - an active director whose contract started on 11 Nov 2004,
Mark Douglas Edwards - an active director whose contract started on 01 Dec 2020,
Karen Louise Edwards - an inactive director whose contract started on 11 Nov 2004 and was terminated on 18 Jun 2020.
Updated on 24 Feb 2024, the BizDb data contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical).
Deo Gratias Developments Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address up to 26 Oct 2022.
A single entity controls all company shares (exactly 100 shares) - Edwards, Robert Keith - located at 8011, Casebrook, Christchurch.

Addresses

Previous addresses

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Registered address used from 18 Oct 2021 to 26 Oct 2022

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Physical address used from 01 Oct 2021 to 26 Oct 2022

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered address used from 04 Nov 2011 to 18 Oct 2021

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical address used from 04 Nov 2011 to 01 Oct 2021

Address: H P Hanna & Co Limited, 37 Latimer Square, Christchurch, 8011 New Zealand

Physical & registered address used from 08 Nov 2010 to 04 Nov 2011

Address: H P Hanna & Co Limited, 37 Latimer Square, Christchurch New Zealand

Physical & registered address used from 11 Nov 2004 to 08 Nov 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Edwards, Robert Keith Casebrook
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Edwards, Karen Louise Hoon Hay
Christchurch
8025
New Zealand
Directors

Robert Keith Edwards - Director

Appointment date: 11 Nov 2004

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 19 Jul 2023

Address: Christchurch, 8025 New Zealand

Address used since 14 Oct 2015


Mark Douglas Edwards - Director

Appointment date: 01 Dec 2020

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 19 Jul 2023

Address: Albany, Auckland, 0632 New Zealand

Address used since 01 Dec 2020


Karen Louise Edwards - Director (Inactive)

Appointment date: 11 Nov 2004

Termination date: 18 Jun 2020

Address: Christchurch, 8025 New Zealand

Address used since 14 Oct 2015

Nearby companies

Madison Cost Consultants Limited
222 Memorial Avenue

Espinto Limited
222 Memorial Avenue

K J Bensemann Limited
222 Memorial Avenue

Southern English Developments Limited
222 Memorial Avenue

Becker Construction Limited
222 Memorial Avenue

The Weaver Foundation Incorporated
222 Memorial Avenue