Shortcuts

Deep Sea Ventures Limited

Type: NZ Limited Company (Ltd)
9429035726845
NZBN
1418816
Company Number
Registered
Company Status
Current address
Suite 9, 2nd Floor Axis Building
1 Cleveland Road, Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 09 Feb 2015

Deep Sea Ventures Limited, a registered company, was incorporated on 07 Oct 2003. 9429035726845 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: Andrea Isobelle Jane - an active director whose contract started on 07 Oct 2003,
Jason Stewart Haggitt - an inactive director whose contract started on 07 Oct 2003 and was terminated on 15 Apr 2014.
Updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: Suite 9, 2Nd Floor Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (type: registered, physical).
Deep Sea Ventures Limited had been using Level 10, 203 Queen Street, Auckland as their registered address up until 09 Feb 2015.
One entity owns all company shares (exactly 100 shares) - Jane, Andrea Isobelle - located at 1052, Bayswater, Auckland.

Addresses

Previous addresses

Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 22 Apr 2013 to 09 Feb 2015

Address: 33 Jane-cave Lane Nth, Rd 5, Hamilton, 3285 New Zealand

Registered & physical address used from 04 Jul 2012 to 22 Apr 2013

Address: 33 Jae-cave Lane Nth, Rd 5, Hamilton, 3285 New Zealand

Registered address used from 06 Sep 2011 to 04 Jul 2012

Address: 33 Jae-cave Lane Nth, Rd 5, Hamilton, 3285 New Zealand

Physical address used from 05 Sep 2011 to 04 Jul 2012

Address: Rpg Limited, 128 Rostrevor Street, Hamilton New Zealand

Registered address used from 30 Apr 2009 to 06 Sep 2011

Address: Rpg Limited, 128 Rostrevor Street, Hamilton New Zealand

Physical address used from 30 Apr 2009 to 05 Sep 2011

Address: C/- R A Jane, Rostrevor Professional Group, 1088 Victoria Street, Hamilton

Registered & physical address used from 07 Oct 2003 to 30 Apr 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Jane, Andrea Isobelle Bayswater
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Haggitt, Jason Stewart Stanley Point
Auckland
0624
New Zealand
Directors

Andrea Isobelle Jane - Director

Appointment date: 07 Oct 2003

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 12 Aug 2013


Jason Stewart Haggitt - Director (Inactive)

Appointment date: 07 Oct 2003

Termination date: 15 Apr 2014

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 26 Aug 2011

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street