Te Moana Deer Limited was incorporated on 15 Oct 2001 and issued an NZ business identifier of 9429036742950. This registered LTD company has been managed by 2 directors: Jeffrey John Warne Pearse - an active director whose contract began on 15 Oct 2001,
Patricia Mary Pearse - an active director whose contract began on 15 Oct 2001.
As stated in our data (updated on 10 Apr 2022), this company filed 1 address: 39 George Street, Timaru, 7910 (types include: physical, registered).
Up to 14 Sep 2011, Te Moana Deer Limited had been using Hc Partners Ltd, Chartered Accountants, 39 George Street, Timaru 7910 as their registered address.
A total of 1000 shares are issued to 1 group (3 shareholders in total). When considering the first group, 1000 shares are held by 3 entities, namely:
Duncan Brand (an individual) located at Rd 4, Timaru postcode 7974,
Jeffrey Pearse (an individual) located at Rd 25, Temuka postcode 7985,
Patricia Pearse (an individual) located at Rd 25, Temuka postcode 7985.
Previous addresses
Address: Hc Partners Ltd, Chartered Accountants, 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 07 Oct 2009 to 14 Sep 2011
Address: Hubbard Churcher & Co (attn: D Brand), 39 George Street, Timaru
Registered & physical address used from 15 Oct 2001 to 07 Oct 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 28 Sep 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Duncan Clement Brand |
Rd 4 Timaru 7974 New Zealand |
15 Oct 2001 - |
Individual | Jeffrey John Warne Pearse |
Rd 25 Temuka 7985 New Zealand |
15 Oct 2001 - |
Individual | Patricia Mary Pearse |
Rd 25 Temuka 7985 New Zealand |
15 Oct 2001 - |
Jeffrey John Warne Pearse - Director
Appointment date: 15 Oct 2001
Address: Rd 25, Temuka, 7985 New Zealand
Address used since 30 Sep 2009
Patricia Mary Pearse - Director
Appointment date: 15 Oct 2001
Address: Rd 25, Temuka, 7985 New Zealand
Address used since 30 Sep 2009
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street