Shortcuts

Deosan New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037264352
NZBN
1034848
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 3 - Pwc Centre
Cnr 109 Ward & Anglesea Streets
Hamilton 3204
New Zealand
Physical & registered & service address used since 26 May 2017
Level 3 - Pwc Centre
Cnr 109 Ward & Anglesea Streets
Hamilton 3204
New Zealand
Office & postal & delivery address used since 08 Aug 2019
Po Box 8
Waharoa 3441
New Zealand
Postal address used since 29 Aug 2023

Deosan New Zealand Limited, a registered company, was registered on 08 May 2000. 9429037264352 is the business number it was issued. This company has been run by 9 directors: Christopher John Bodle - an active director whose contract began on 01 Oct 2003,
Rachael Louise Matterson - an active director whose contract began on 13 Mar 2020,
Kim Willoughby - an inactive director whose contract began on 14 Apr 2011 and was terminated on 13 Mar 2020,
Colin Joseph Ronald Groves - an inactive director whose contract began on 21 Aug 2015 and was terminated on 13 Mar 2020,
Peter Michael De Luca - an inactive director whose contract began on 03 Oct 2018 and was terminated on 13 Mar 2020.
Updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: 20 Seddon Street, Waharoa, Waharoa, 3401 (types include: registered, service).
Deosan New Zealand Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their registered address up to 26 May 2017.
All company shares (800 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Bodle, Christopher John (a director) located at Rd 4, Cambridge postcode 3496,
Rachael Matterson (a director) located at Rd 1, Cambridge postcode 3493,
Matterson, Rachael (an individual) located at Rd 4, Cambridge postcode 3496.

Addresses

Other active addresses

Address #4: 20 Seddon Street, Waharoa, Waharoa, 3401 New Zealand

Office & delivery address used from 29 Aug 2023

Address #5: 20 Seddon Street, Waharoa, Waharoa, 3401 New Zealand

Registered & service address used from 08 Sep 2023

Principal place of activity

Level 3 - Pwc Centre, Cnr 109 Ward & Anglesea Streets, Hamilton, 3204 New Zealand


Previous addresses

Address #1: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 12 Aug 2016 to 26 May 2017

Address #2: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 14 Jun 2010 to 12 Aug 2016

Address #3: 56 Seddon Street, Waharoa

Registered & physical address used from 18 Aug 2004 to 14 Jun 2010

Address #4: 421a Landsdowne Road, Walton R D

Physical address used from 09 May 2000 to 18 Aug 2004

Address #5: 421a Landsdowne Road, Walton R D

Registered address used from 08 May 2000 to 18 Aug 2004

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 800

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 800
Director Bodle, Christopher John Rd 4
Cambridge
3496
New Zealand
Director Rachael Matterson Rd 1
Cambridge
3493
New Zealand
Individual Matterson, Rachael Rd 4
Cambridge
3496
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Diprose Miller Trustees Limited
Shareholder NZBN: 9429038080005
Company Number: 858679
Entity Diprose Miller Trustees Limited
Shareholder NZBN: 9429038080005
Company Number: 858679
Entity Diprose Miller Trustees Limited
Shareholder NZBN: 9429038080005
Company Number: 858679
Entity Diprose Miller Trustees Limited
Shareholder NZBN: 9429038080005
Company Number: 858679
Entity Diprose Miller Trustees Limited
Shareholder NZBN: 9429038080005
Company Number: 858679
Individual Bodle (as Trustee), Mary Diane Kiwitahi, R D 1
Morrinsville
Individual Bodle (as Trustee), Mary Diane Kiwitahi, R D 1
Morrinsville
Individual Bodle (as Trustee), Mary Diane Kiwitahi, R D 1
Morrinsville
Individual Bodle (as Trustee), Mary Diane Kiwitahi, R D 1
Morrinsville
Individual Bodle (as Trustee), David Frederick Kiwitahi, R D 1
Morrinsville
Individual Bodle (as Trustee), David Frederick Kiwitahi, R D 1
Morrinsville
Individual Bodle (as Trustee), David Frederick Kiwitahi, R D 1
Morrinsville
Individual Bodle (as Trustee), David Frederick Kiwitahi, R D 1
Morrinsville
Individual Fowler (as Trustee), Alexander John Victoria Street West
Auckland
Individual Fowler (as Trustee), Alexander John Victoria Street West
Auckland
Individual Fowler (as Trustee), Alexander John Victoria Street West
Auckland
Entity Whakanui Nominees Limited
Shareholder NZBN: 9429038656583
Company Number: 637340
Individual Fowler (as Trustee), Alexander John Victoria Street West
Auckland
Individual Fowler (as Trustee), Alexander John Victoria Street West
Auckland
Entity Cooper Aitken Trustees Limited
Shareholder NZBN: 9429037059828
Company Number: 1105435
Entity Sh Trustee Services (willoughby) Limited
Shareholder NZBN: 9429030251571
Company Number: 4415538
34 Shortland Street
Auckland
1010
New Zealand
Individual Willoughby, Kim Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Wilson, Douglas Hamilton East
Hamilton
3216
New Zealand
Entity Cooper Aitken Trustees Limited
Shareholder NZBN: 9429037059828
Company Number: 1105435
Entity Whakanui Nominees Limited
Shareholder NZBN: 9429038656583
Company Number: 637340
Individual Bodle (as Trustee), Michael Robin R D 1
Walton
Entity Diprose Miller Trustees Limited
Shareholder NZBN: 9429038080005
Company Number: 858679
Entity Sh Trustee Services (willoughby) Limited
Shareholder NZBN: 9429030251571
Company Number: 4415538
34 Shortland Street
Auckland
1010
New Zealand
Individual Bodle (as Trustee), Kirsty Jean R D 1
Walton
Individual Procuta, Alexandra Maria Hillcrest
Hamilton
3216
New Zealand
Individual Procuta, Alexandra Maria Hillcrest
Hamilton
3216
New Zealand
Individual Perkinson, Colin Waharoa
Directors

Christopher John Bodle - Director

Appointment date: 01 Oct 2003

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 17 Aug 2018

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 23 Jun 2015


Rachael Louise Matterson - Director

Appointment date: 13 Mar 2020

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 13 Mar 2020


Kim Willoughby - Director (Inactive)

Appointment date: 14 Apr 2011

Termination date: 13 Mar 2020

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 17 Aug 2018

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 14 Apr 2011


Colin Joseph Ronald Groves - Director (Inactive)

Appointment date: 21 Aug 2015

Termination date: 13 Mar 2020

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 21 Aug 2015


Peter Michael De Luca - Director (Inactive)

Appointment date: 03 Oct 2018

Termination date: 13 Mar 2020

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 03 Oct 2018


Rachael Matterson - Director (Inactive)

Appointment date: 14 Apr 2011

Termination date: 21 Feb 2014

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 14 Apr 2011


Paul Bodle - Director (Inactive)

Appointment date: 14 Apr 2011

Termination date: 21 Feb 2014

Address: Rd 1, Morrinsville, 3371 New Zealand

Address used since 14 Apr 2011


David Frederick Bodle - Director (Inactive)

Appointment date: 01 Oct 2003

Termination date: 14 Apr 2011

Address: R D 1, Morrinsville,

Address used since 01 Oct 2003


Michael Robin Bodle - Director (Inactive)

Appointment date: 08 May 2000

Termination date: 20 Dec 2004

Address: Walton, R D,

Address used since 08 May 2000

Nearby companies

Mistry & Sons Limited
Level 3, Pwc Centre

Square Cheese Limited
Level 3 - Pwc Centre

Rgm Plant Limited
Level 3, Pwc Centre

Parklands Runoff Limited
Level 3, Pwc Centre

D J Rydon Limited
Level 3, Pwc Centre

Boulder Creek Hydro Limited
Level 3 - Pwc Centre