Shortcuts

Danny : De Hek Limited

Type: NZ Limited Company (Ltd)
9429037727956
NZBN
932622
Company Number
Registered
Company Status
Current address
Level 2
329 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 26 May 2021

Danny : De Hek Limited, a registered company, was registered on 30 Oct 1998. 9429037727956 is the NZ business identifier it was issued. This company has been run by 3 directors: Danny James De Hek - an active director whose contract started on 30 Oct 1998,
Rachael Ann De Hek - an inactive director whose contract started on 09 Feb 2009 and was terminated on 26 Jul 2010,
Tanya Suzanne Drummond - an inactive director whose contract started on 30 Oct 1998 and was terminated on 30 Oct 1998.
Updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, 329 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Danny : De Hek Limited had been using Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their physical address up to 26 May 2021.
Past names used by the company, as we found at BizDb, included: from 30 Oct 1998 to 15 Jun 2020 they were named Newzealandnz.co.nz Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 99 shares (99 per cent).

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Aug 2016 to 26 May 2021

Address: 156 Vagues Road, Northcote, Christchurch, 8052 New Zealand

Registered & physical address used from 24 Feb 2014 to 05 Aug 2016

Address: 16 Farnswood Place, Redwood, Christchurch, 8051 New Zealand

Physical & registered address used from 28 Feb 2013 to 24 Feb 2014

Address: Level 3/64 Cashel Street, Christchurch Central, Christchurch, 8140 New Zealand

Physical & registered address used from 08 Jun 2011 to 28 Feb 2013

Address: 21 Leslie Hills Drive, Riccarton, Christchurch New Zealand

Physical & registered address used from 10 Mar 2006 to 08 Jun 2011

Address: Raelene Rees Chartered Accountants, 65 Durham Street, Christchurch

Physical & registered address used from 26 Jun 2005 to 10 Mar 2006

Address: C/- Boyd Knight, Level 3, Oxford Terrace, Christhchurch

Physical address used from 14 Mar 2001 to 14 Mar 2001

Address: Grant Rae Chartered Accountant, 4 Leslie Hills Drive, Riccarton, Christchurch

Registered address used from 20 Feb 2001 to 26 Jun 2005

Address: Grant Rae Chartered Accountant, 4 Leslie Hills Drive, Christchurch

Physical address used from 20 Feb 2001 to 14 Mar 2001

Address: 15a Westholme Street, Christchurch

Registered address used from 12 Apr 2000 to 20 Feb 2001

Address: 15a Westholme Street, Christchurch

Registered address used from 08 Oct 1999 to 12 Apr 2000

Address: 15a Westholme Street, Christchurch

Physical address used from 08 Oct 1999 to 20 Feb 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual De Hek, Danny James Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual De Hek, Danny James Christchurch
8051
New Zealand
Individual Quinn, Peter John Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Diane Christine Christchurch
Individual Drummond, John Winston Christchurch
Individual De Hek, Rachael Ann Rd 1 Rangiora

New Zealand
Directors

Danny James De Hek - Director

Appointment date: 30 Oct 1998

Address: Christchurch, 8051 New Zealand

Address used since 17 Feb 2024

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 19 Apr 2023

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 24 Jan 2020

Address: Rangiora, 7400 New Zealand

Address used since 30 Jul 2010

Address: Ferrymead, Christchurch, 8023 New Zealand

Address used since 13 Feb 2019


Rachael Ann De Hek - Director (Inactive)

Appointment date: 09 Feb 2009

Termination date: 26 Jul 2010

Address: Rd 6, Rangiora, 7476 New Zealand

Address used since 15 Apr 2010


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 30 Oct 1998

Termination date: 30 Oct 1998

Address: Rolleston Park, Rolleston, Christchurch 8004,

Address used since 30 Oct 1998

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue