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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000 | |||
Individual | Jorey, Gregory Warren |
Mount Maunganui Mount Maunganui 3116 New Zealand |
25 Nov 2003 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Individual | Jorey, Kim |
Mount Maunganui Mount Maunganui 3116 New Zealand |
16 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Km Products Europe Ltd | 04 Jun 1999 - 16 Nov 2004 | |
Other | Km Products Europe Ltd | 04 Jun 1999 - 16 Nov 2004 |
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
The Utility Company Limited
4 Cameron Road
Moving-foods Nz Limited
4, Cameron Road
Crop Solutions Limited
4 Cameron Road
Donors Choice Charitable Trust
4 Cameron Road
Paalvast Trustee Company Limited
2 Cameron Road
Lifestuff Limited
2 Cameron Road