Shortcuts

Depco Limited

Type: NZ Limited Company (Ltd)
9429037570187
NZBN
962521
Company Number
Registered
Company Status
Current address
66 Aviation Avenue
Mount Maunganui
Mount Maunganui 3116
New Zealand
Physical & registered & service address used since 30 Oct 2018

Depco Limited, a registered company, was incorporated on 04 Jun 1999. 9429037570187 is the business number it was issued. This company has been supervised by 4 directors: Gregory Warren Jorey - an active director whose contract began on 04 Jun 1999,
Joseph Eisenberg - an inactive director whose contract began on 13 Dec 1999 and was terminated on 10 Dec 2003,
Nigel Lewis Smith - an inactive director whose contract began on 01 Nov 2002 and was terminated on 10 Dec 2003,
Tony Lax - an inactive director whose contract began on 13 Dec 1999 and was terminated on 30 Aug 2002.
Last updated on 05 Apr 2024, our database contains detailed information about 1 address: 66 Aviation Avenue, Mount Maunganui, Mount Maunganui, 3116 (category: physical, registered).
Depco Limited had been using 4A Cameron Road, Tauranga as their registered address until 30 Oct 2018.
Old names used by the company, as we managed to find at BizDb, included: from 04 Jun 1999 to 14 Feb 2007 they were named Kmp New Zealand Limited.
A total of 200000 shares are issued to 2 shareholders (2 groups). The first group includes 100000 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 100000 shares (50 per cent).

Addresses

Previous addresses

Address: 4a Cameron Road, Tauranga, 3110 New Zealand

Registered & physical address used from 13 Nov 2012 to 30 Oct 2018

Address: Frasers Limited, 51 Willow Street, Tauranga, 3110 New Zealand

Registered & physical address used from 14 Dec 2011 to 13 Nov 2012

Address: Fraser Accounting Limited, 51 Willow Street, Tauranga New Zealand

Registered address used from 23 Nov 2004 to 14 Dec 2011

Address: Fraser Accounting Limited, 51 Willow St, Tauranga New Zealand

Physical address used from 23 Nov 2004 to 14 Dec 2011

Address: Bennett Gibson & Partners, 126 Jellicoe Street, Te Puke

Physical address used from 11 Jul 2000 to 11 Jul 2000

Address: Fraser Financial Management Ltd, 51 Willow St, Tauranga

Physical address used from 11 Jul 2000 to 23 Nov 2004

Address: Bennett Gibson & Partners, 126 Jellicoe Street, Te Puke

Registered address used from 11 Jul 2000 to 23 Nov 2004

Address: Bennett Gibson & Partners, 126 Jellicoe Street, Te Puke

Registered address used from 12 Apr 2000 to 11 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: November

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100000
Individual Jorey, Gregory Warren Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #2 Number of Shares: 100000
Individual Jorey, Kim Mount Maunganui
Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Km Products Europe Ltd
Other Km Products Europe Ltd
Directors

Gregory Warren Jorey - Director

Appointment date: 04 Jun 1999

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 06 Nov 2018

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 02 Nov 2015


Joseph Eisenberg - Director (Inactive)

Appointment date: 13 Dec 1999

Termination date: 10 Dec 2003

Address: Virginia Park, Virginia Water, Surrey G U 25 4 S U, England,

Address used since 13 Dec 1999


Nigel Lewis Smith - Director (Inactive)

Appointment date: 01 Nov 2002

Termination date: 10 Dec 2003

Address: Surrey, Kt23 4aj, United Kingdom,

Address used since 01 Nov 2002


Tony Lax - Director (Inactive)

Appointment date: 13 Dec 1999

Termination date: 30 Aug 2002

Address: Long Ditton, Surrey K T 7 O A E, England,

Address used since 13 Dec 1999

Nearby companies