Deep Blue Properties Limited, a registered company, was registered on 09 Dec 2003. 9429035620310 is the number it was issued. This company has been managed by 4 directors: Kevin Barry Mead - an active director whose contract began on 27 Jan 2014,
Yvonne Jean Mead - an inactive director whose contract began on 27 Jan 2014 and was terminated on 26 Jan 2020,
John Bottomley - an inactive director whose contract began on 09 Dec 2003 and was terminated on 27 Jan 2014,
Colin Lylye Johnston - an inactive director whose contract began on 09 Dec 2003 and was terminated on 23 Mar 2007.
Updated on 18 Apr 2024, BizDb's data contains detailed information about 3 addresses the company uses, namely: 17 Brook Street, Nelson, Nelson, 7010 (registered address),
17 Brook Street, Nelson (physical address),
17 Brook Street, Nelson (service address),
17 Brook Street, Nelson (other address) among others.
Deep Blue Properties Limited had been using 17 Brook Street, Nelson as their registered address up to 22 Jun 2018.
A total of 1000 shares are allotted to 7 shareholders (7 groups). The first group is comprised of 40 shares (4%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 577 shares (57.7%). Finally we have the 3rd share allotment (38 shares 3.8%) made up of 1 entity.
Previous addresses
Address #1: 17 Brook Street, Nelson New Zealand
Registered address used from 03 Nov 2006 to 22 Jun 2018
Address #2: 24 Nile Street,, Tahunanui, Nelson
Physical & registered address used from 09 Dec 2003 to 03 Nov 2006
Address #3: 24 Nile Street, Nelson
Registered & physical address used from 09 Dec 2003 to 09 Dec 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Wells, Ian Kenneth |
Hunterville Hunterville 4782 New Zealand |
15 May 2015 - |
Shares Allocation #2 Number of Shares: 577 | |||
Individual | Mead, Kevin Barry |
Stoke Nelson 7011 New Zealand |
23 Jul 2008 - |
Shares Allocation #3 Number of Shares: 38 | |||
Individual | Wedderburn, Rachel Helen |
Stoke Nelson 7011 New Zealand |
23 Jul 2008 - |
Shares Allocation #4 Number of Shares: 230 | |||
Individual | Moore, Nicholas Peter |
Richmond Nelson New Zealand |
24 May 2004 - |
Shares Allocation #5 Number of Shares: 38 | |||
Individual | Weir, Jamie Mark |
Stoke Nelson 7011 New Zealand |
23 Jul 2008 - |
Shares Allocation #6 Number of Shares: 38 | |||
Individual | Sidebottom, Natalee Kim |
Tinana Queensland 4650 Australia |
23 Jul 2008 - |
Shares Allocation #7 Number of Shares: 39 | |||
Individual | Sidebottom, Gregory David |
Tinana Queensland 4650 Australia |
23 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jackson, Andrew |
Rd 1 Ashburton 7771 New Zealand |
15 May 2015 - 23 Nov 2016 |
Individual | Bottomley, John |
Cissy Bay, Rd3, Rai Valley |
24 May 2004 - 15 May 2015 |
Individual | Mead, Yvonne Jean |
Stoke Nelson 7011 New Zealand |
23 Jul 2008 - 20 Jul 2020 |
Individual | Jackson, Valarie Kirsten |
Rd 1 Ashburton 7771 New Zealand |
15 May 2015 - 23 Nov 2016 |
Individual | Johnston, Colin Lyle |
Nelson |
09 Dec 2003 - 23 Mar 2007 |
Kevin Barry Mead - Director
Appointment date: 27 Jan 2014
Address: Stoke, Nelson, 7011 New Zealand
Address used since 14 Jun 2018
Address: Rd3 Rai Valley, Marlborough, 7193 New Zealand
Address used since 27 Jan 2014
Yvonne Jean Mead - Director (Inactive)
Appointment date: 27 Jan 2014
Termination date: 26 Jan 2020
Address: Stoke, Nelson, 7011 New Zealand
Address used since 14 Jun 2018
Address: Rd3 Rai Valley, Marlborough, 7193 New Zealand
Address used since 05 Mar 2014
John Bottomley - Director (Inactive)
Appointment date: 09 Dec 2003
Termination date: 27 Jan 2014
Address: Rd 3, French Pass, 7193 New Zealand
Address used since 12 May 2010
Colin Lylye Johnston - Director (Inactive)
Appointment date: 09 Dec 2003
Termination date: 23 Mar 2007
Address: Nelson,
Address used since 23 Mar 2007
Naseer Ansari Limited
17 Brook Street
Rostrevor Estate Limited
17 Brook Street
The Keyanonda Family Trust Company Limited
17 Brook Street
Rosariel Limited
17 Brook Street
Aquamec Limited
17 Brook Street
Nelson Mortgage Services Limited
17 Brook Street