Shortcuts

Deh Holdings Limited

Type: NZ Limited Company (Ltd)
9429037093471
NZBN
1097283
Company Number
Registered
Company Status
Current address
Suite 4, 188 Great South Road
Papakura
Papakura 2110
New Zealand
Physical & registered & service address used since 01 Dec 2021

Deh Holdings Limited, a registered company, was registered on 23 Nov 2000. 9429037093471 is the NZ business number it was issued. The company has been run by 2 directors: Dianne Ethel Harris - an active director whose contract began on 15 Feb 2013,
Gary William Harris - an inactive director whose contract began on 23 Nov 2000 and was terminated on 03 Dec 2013.
Last updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: Suite 4, 188 Great South Road, Papakura, Papakura, 2110 (types include: physical, registered).
Deh Holdings Limited had been using 123 Ormiston Road, Botany Junction, Auckland as their registered address up to 01 Dec 2021.
Previous names for the company, as we found at BizDb, included: from 23 Nov 2000 to 31 Aug 2018 they were called Jesmond Holdings Limited.
A total of 100 shares are allocated to 6 shareholders (4 groups). The first group is comprised of 5 shares (5 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5 shares (5 per cent). Lastly we have the third share allotment (5 shares 5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 123 Ormiston Road, Botany Junction, Auckland, 2019 New Zealand

Registered & physical address used from 23 Mar 2021 to 01 Dec 2021

Address: 123 Ormiston Road, Botany Junction, Auckland, 2019 New Zealand

Physical & registered address used from 04 Aug 2017 to 23 Mar 2021

Address: 7 Selby Square, Saint Marys Bay, Auckland, 1011 New Zealand

Physical & registered address used from 20 Mar 2017 to 04 Aug 2017

Address: 16 Burrows Avenue, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 04 Oct 2012 to 20 Mar 2017

Address: C/-markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 01 Jun 2012 to 04 Oct 2012

Address: C/-markhams Mri Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 14 Apr 2011 to 01 Jun 2012

Address: C/-markhams Mri Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland New Zealand

Physical & registered address used from 02 May 2007 to 14 Apr 2011

Address: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland

Registered & physical address used from 07 Oct 2005 to 02 May 2007

Address: Level 6, 369 Queen Street, Auckland

Registered & physical address used from 06 Aug 2004 to 07 Oct 2005

Address: 5 Norrie Road, Drury, Auckland

Registered & physical address used from 12 Dec 2003 to 06 Aug 2004

Address: 141 Jesmond Road, Rd2, Drury

Physical & registered address used from 23 Nov 2000 to 12 Dec 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Jones, Tania Maree Waiuku
Waiuku
2683
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Woolliams, Colin Frank Rd 3
Pukekohe
2678
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Harris, Dean James Paerata
Pukekohe
2676
New Zealand
Shares Allocation #4 Number of Shares: 85
Individual Harris, Dianne Ethel Orakei
Auckland
1071
New Zealand
Individual Nausbaum, Nigel Phillip Boardman Lane, Auckland Central
Auckland
1010
New Zealand
Individual Anderson, Wayne Derek Saint Marys Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harris, Gary William Orakei
Auckland
1071
New Zealand
Directors

Dianne Ethel Harris - Director

Appointment date: 15 Feb 2013

Address: Orakei, Auckland, 1071 New Zealand

Address used since 15 Feb 2013


Gary William Harris - Director (Inactive)

Appointment date: 23 Nov 2000

Termination date: 03 Dec 2013

Address: Orakei, Auckland, 1071 New Zealand

Address used since 06 Apr 2011

Nearby companies

Generation Trustees Limited
Unit Gb, Botany Junction

Srk Group Limited
Unit 10, 123 Ormiston Road

Seoul House Trading Limited
Unit 12 Botany Junction

Stanley Loo Limited
125 Ormiston Road

Flame Pizza Limited
Unit 15, 125 Ormiston Road

Ormiston Surgeons Limited
Ground Floor, Ormiston Hospital