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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Webb, Bruce |
Kohimarama Auckland 1071 New Zealand |
04 Nov 1998 - |
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
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