Deep End Limited was registered on 08 Feb 1999 and issued an NZBN of 9429037666613. This removed LTD company has been supervised by 3 directors: Nigel Anthony James Loughnan - an active director whose contract began on 08 May 2018,
Margaret Ann Loughnan - an inactive director whose contract began on 08 Feb 1999 and was terminated on 08 May 2018,
Anthony Arthur Michael Loughnan - an inactive director whose contract began on 08 Feb 1999 and was terminated on 17 Nov 2012.
According to BizDb's information (updated on 25 Apr 2024), this company uses 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (category: registered, service).
Until 24 Oct 2019, Deep End Limited had been using Business Hq, 308 Queen Street East, Hastings as their physical address.
A total of 150 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 149 shares are held by 2 entities, namely:
King Trustees (2016) Limited (an entity) located at Hastings postcode 4122,
Loughnan, Margaret Ann (an individual) located at Havelock North, Havelock North postcode 4130.
The second group consists of 1 shareholder, holds 0.67% shares (exactly 1 share) and includes
Loughnan, Margaret Ann - located at Havelock North.
Previous addresses
Address #1: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 10 Oct 2017 to 24 Oct 2019
Address #2: 18 Napier Road, Havelock North, 4130 New Zealand
Physical & registered address used from 09 Feb 2016 to 10 Oct 2017
Address #3: 119 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 11 Jul 2011 to 09 Feb 2016
Address #4: P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122 New Zealand
Physical & registered address used from 28 Nov 2008 to 11 Jul 2011
Address #5: Horwath Carr & Stanton Limited, Chartered Accountants, 119 Queen Street East, Hastings
Physical & registered address used from 17 Aug 2006 to 28 Nov 2008
Address #6: Carr & Stanton, Chartered Accountants, 117 Queen Street East, Hastings
Registered address used from 23 Jun 2000 to 17 Aug 2006
Address #7: Carr & Stanton, Chartered Accountants, 117 Queen Street East, Hastings
Physical address used from 23 Jun 2000 to 23 Jun 2000
Address #8: Carr & Stanton Ltd, Chartered Accountants, 117 Queen Street East, Hastings
Physical address used from 23 Jun 2000 to 17 Aug 2006
Address #9: Carr & Stanton, Chartered Accountants, 117 Queen Street East, Hastings
Registered address used from 12 Apr 2000 to 23 Jun 2000
Basic Financial info
Total number of Shares: 150
Annual return filing month: February
Annual return last filed: 08 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 149 | |||
Entity (NZ Limited Company) | King Trustees (2016) Limited Shareholder NZBN: 9429042111924 |
Hastings 4122 New Zealand |
01 Mar 2018 - |
Individual | Loughnan, Margaret Ann |
Havelock North Havelock North 4130 New Zealand |
08 Jun 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Loughnan, Margaret Ann |
Havelock North 4130 New Zealand |
08 Feb 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jackson, Peter Harold |
Mahora Hastings 4120 New Zealand |
08 Jun 2012 - 27 Sep 2013 |
Individual | Loughnan, Anthony Arthur Michael |
Havelock North 4130 New Zealand |
08 Jun 2012 - 22 Feb 2013 |
Entity | Heretaunga Trustees (2012) Limited Shareholder NZBN: 9429030682801 Company Number: 3804516 |
Hastings Null 4122 New Zealand |
27 Sep 2013 - 01 Mar 2018 |
Individual | Loughnan, Anthony Arthur Michael |
Havelock North 4130 New Zealand |
08 Feb 1999 - 22 Feb 2013 |
Entity | Heretaunga Trustees (2012) Limited Shareholder NZBN: 9429030682801 Company Number: 3804516 |
Hastings Null 4122 New Zealand |
27 Sep 2013 - 01 Mar 2018 |
Director | Anthony Arthur Michael Loughnan |
Havelock North 4130 New Zealand |
08 Jun 2012 - 22 Feb 2013 |
Nigel Anthony James Loughnan - Director
Appointment date: 08 May 2018
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 08 May 2018
Margaret Ann Loughnan - Director (Inactive)
Appointment date: 08 Feb 1999
Termination date: 08 May 2018
Address: Havelock North, 4130 New Zealand
Address used since 11 Feb 2016
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Mar 2018
Anthony Arthur Michael Loughnan - Director (Inactive)
Appointment date: 08 Feb 1999
Termination date: 17 Nov 2012
Address: Havelock North, 4130 New Zealand
Address used since 30 Jun 2009
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams