Shortcuts

Deborah Jane Limited

Type: NZ Limited Company (Ltd)
9429037723682
NZBN
933265
Company Number
Removed
Company Status
Current address
17 Holgate Road
Kohimarama
Auckland 1071
New Zealand
Postal & office address used since 10 Jun 2021
17 Holgate Road
Kohimarama
Auckland 1071
New Zealand
Registered & physical & service address used since 18 Jun 2021

Deborah Jane Limited, a removed company, was started on 04 Nov 1998. 9429037723682 is the NZBN it was issued. This company has been managed by 2 directors: Bruce Webb - an active director whose contract began on 06 Nov 1998,
Martin Victor Richardson - an inactive director whose contract began on 04 Nov 1998 and was terminated on 06 Nov 1998.
Last updated on 10 Sep 2023, the BizDb data contains detailed information about 1 address: 17 Holgate Road, Kohimarama, Auckland, 1071 (types include: registered, physical).
Deborah Jane Limited had been using 2/39 Tamaki Drive, Mission Bay, Auckland as their physical address up until 18 Jun 2021.
More names used by the company, as we identified at BizDb, included: from 27 Apr 1999 to 18 Aug 2006 they were called Tradetime Limited, from 17 Dec 1998 to 27 Apr 1999 they were called Bruce Webb Realty Limited and from 06 Nov 1998 to 17 Dec 1998 they were called Webb Realty Limited.
A single entity owns all company shares (exactly 1000 shares) - Webb, Bruce - located at 1071, Kohimarama, Auckland.

Addresses

Principal place of activity

17 Holgate Road, Kohimarama, Auckland, 1071 New Zealand


Previous addresses

Address #1: 2/39 Tamaki Drive, Mission Bay, Auckland, 1071 New Zealand

Physical & registered address used from 01 Jun 2017 to 18 Jun 2021

Address #2: Flat 3, 24 Nihill Crescent, Mission Bay, Auckland, 1071 New Zealand

Registered & physical address used from 10 May 2011 to 01 Jun 2017

Address #3: C/-9 Blackett Crescent, Meadowbank, Auckland New Zealand

Registered & physical address used from 21 Apr 2010 to 10 May 2011

Address #4: 22 Dempsey Street, Remuera

Physical & registered address used from 04 May 2009 to 21 Apr 2010

Address #5: 94 Waiatarua Road, Remuera, Auckland

Physical & registered address used from 08 Jul 2004 to 04 May 2009

Address #6: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 22 Sep 2003 to 08 Jul 2004

Address #7: Gosling Chapman, Level 8, 63 Albert Street, Auckland

Registered address used from 12 Apr 2000 to 22 Sep 2003

Address #8: Gosling Chapman, Level 8, 63 Albert Street, Auckland

Physical address used from 05 Nov 1998 to 22 Sep 2003

Contact info
64 21 939347
09 Jun 2020 Phone
Bwebb@savills.co.nz
09 Jun 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 30 May 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Webb, Bruce Kohimarama
Auckland
1071
New Zealand
Directors

Bruce Webb - Director

Appointment date: 06 Nov 1998

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 10 Jun 2021

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 02 May 2011

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 28 May 2019


Martin Victor Richardson - Director (Inactive)

Appointment date: 04 Nov 1998

Termination date: 06 Nov 1998

Address: Northcote, Auckland,

Address used since 04 Nov 1998

Nearby companies

Kaylene Trustee Limited
4/37 Tamaki Drive

Garden Escape Limited
2 A Atkin Avenue

Mission Bay Medical Limited
10 Marau Crescent

Mission Bay Doctors Limited
10 Marau Crescent

The Dragonfly Trustee Limited
2/1 Marau Crescent

Mission Management Limited
7e Atkin Avenue