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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 800 | |||
Director | Bodle, Christopher John |
Rd 4 Cambridge 3496 New Zealand |
10 Feb 2014 - |
Director | Rachael Matterson |
Rd 1 Cambridge 3493 New Zealand |
10 Feb 2014 - |
Individual | Matterson, Rachael |
Rd 4 Cambridge 3496 New Zealand |
10 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Diprose Miller Trustees Limited Shareholder NZBN: 9429038080005 Company Number: 858679 |
23 Jul 2004 - 10 Feb 2014 | |
Entity | Diprose Miller Trustees Limited Shareholder NZBN: 9429038080005 Company Number: 858679 |
23 Jul 2004 - 10 Feb 2014 | |
Entity | Diprose Miller Trustees Limited Shareholder NZBN: 9429038080005 Company Number: 858679 |
23 Jul 2004 - 10 Feb 2014 | |
Entity | Diprose Miller Trustees Limited Shareholder NZBN: 9429038080005 Company Number: 858679 |
23 Jul 2004 - 10 Feb 2014 | |
Entity | Diprose Miller Trustees Limited Shareholder NZBN: 9429038080005 Company Number: 858679 |
23 Jul 2004 - 10 Feb 2014 | |
Individual | Bodle (as Trustee), Mary Diane |
Kiwitahi, R D 1 Morrinsville |
08 May 2000 - 10 Feb 2014 |
Individual | Bodle (as Trustee), Mary Diane |
Kiwitahi, R D 1 Morrinsville |
08 May 2000 - 10 Feb 2014 |
Individual | Bodle (as Trustee), Mary Diane |
Kiwitahi, R D 1 Morrinsville |
08 May 2000 - 10 Feb 2014 |
Individual | Bodle (as Trustee), Mary Diane |
Kiwitahi, R D 1 Morrinsville |
08 May 2000 - 10 Feb 2014 |
Individual | Bodle (as Trustee), David Frederick |
Kiwitahi, R D 1 Morrinsville |
08 May 2000 - 10 Feb 2014 |
Individual | Bodle (as Trustee), David Frederick |
Kiwitahi, R D 1 Morrinsville |
08 May 2000 - 10 Feb 2014 |
Individual | Bodle (as Trustee), David Frederick |
Kiwitahi, R D 1 Morrinsville |
08 May 2000 - 10 Feb 2014 |
Individual | Bodle (as Trustee), David Frederick |
Kiwitahi, R D 1 Morrinsville |
08 May 2000 - 10 Feb 2014 |
Individual | Fowler (as Trustee), Alexander John |
Victoria Street West Auckland |
08 May 2000 - 23 Jul 2004 |
Individual | Fowler (as Trustee), Alexander John |
Victoria Street West Auckland |
08 May 2000 - 23 Jul 2004 |
Individual | Fowler (as Trustee), Alexander John |
Victoria Street West Auckland |
08 May 2000 - 23 Jul 2004 |
Entity | Whakanui Nominees Limited Shareholder NZBN: 9429038656583 Company Number: 637340 |
26 Nov 2003 - 10 Feb 2014 | |
Individual | Fowler (as Trustee), Alexander John |
Victoria Street West Auckland |
08 May 2000 - 23 Jul 2004 |
Individual | Fowler (as Trustee), Alexander John |
Victoria Street West Auckland |
08 May 2000 - 23 Jul 2004 |
Entity | Cooper Aitken Trustees Limited Shareholder NZBN: 9429037059828 Company Number: 1105435 |
04 Aug 2004 - 10 Feb 2014 | |
Entity | Sh Trustee Services (willoughby) Limited Shareholder NZBN: 9429030251571 Company Number: 4415538 |
34 Shortland Street Auckland 1010 New Zealand |
03 Mar 2014 - 19 Mar 2020 |
Individual | Willoughby, Kim |
Mount Maunganui Mount Maunganui 3116 New Zealand |
03 Mar 2014 - 19 Mar 2020 |
Individual | Wilson, Douglas |
Hamilton East Hamilton 3216 New Zealand |
10 Feb 2014 - 20 Sep 2016 |
Entity | Cooper Aitken Trustees Limited Shareholder NZBN: 9429037059828 Company Number: 1105435 |
04 Aug 2004 - 10 Feb 2014 | |
Entity | Whakanui Nominees Limited Shareholder NZBN: 9429038656583 Company Number: 637340 |
26 Nov 2003 - 10 Feb 2014 | |
Individual | Bodle (as Trustee), Michael Robin |
R D 1 Walton |
08 May 2000 - 10 Feb 2014 |
Entity | Diprose Miller Trustees Limited Shareholder NZBN: 9429038080005 Company Number: 858679 |
23 Jul 2004 - 10 Feb 2014 | |
Entity | Sh Trustee Services (willoughby) Limited Shareholder NZBN: 9429030251571 Company Number: 4415538 |
34 Shortland Street Auckland 1010 New Zealand |
03 Mar 2014 - 19 Mar 2020 |
Individual | Bodle (as Trustee), Kirsty Jean |
R D 1 Walton |
08 May 2000 - 10 Feb 2014 |
Individual | Procuta, Alexandra Maria |
Hillcrest Hamilton 3216 New Zealand |
03 Mar 2014 - 19 Mar 2020 |
Individual | Procuta, Alexandra Maria |
Hillcrest Hamilton 3216 New Zealand |
03 Mar 2014 - 19 Mar 2020 |
Individual | Perkinson, Colin |
Waharoa |
26 Nov 2003 - 26 Nov 2003 |
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
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