Deane Garratt Consulting Limited was registered on 02 Nov 1998 and issued an NZ business identifier of 9429037733759. The registered LTD company has been managed by 3 directors: Deane Ernest Garratt - an active director whose contract began on 31 Aug 2010,
Carole Isobel Garratt - an inactive director whose contract began on 02 Nov 1998 and was terminated on 01 Sep 2010,
Edmond Gregers Ronayne - an inactive director whose contract began on 02 Nov 1998 and was terminated on 17 Aug 2006.
According to our data (last updated on 25 Apr 2024), the company uses 2 addresses: 22 Kirk Lane, Ohauiti, Tauranga, 3112 (physical address),
22 Kirk Lane, Ohauiti, Tauranga, 3112 (service address),
1197 Tutanekai Street, Rotorua, 3010 (registered address).
Up until 26 Jul 2021, Deane Garratt Consulting Limited had been using Unit 1 Waterview Estate, 4 Greystone Place, Omokoroa, Omokoroa as their physical address.
BizDb identified previous names for the company: from 02 Nov 1998 to 02 Sep 2010 they were named Highgate Finance Limited.
A total of 2000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1500 shares are held by 1 entity, namely:
Garratt, Deane Ernest (an individual) located at Ohauiti, Tauranga postcode 3112.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 500 shares) and includes
Garratt, Carole Isobel - located at Ohauiti, Tauranga. Deane Garratt Consulting Limited is classified as "Computer consultancy service" (business classification M700010).
Principal place of activity
10 Admiral Cres, Flagstaff, Hamilton, 3210 New Zealand
Previous addresses
Address #1: Unit 1 Waterview Estate, 4 Greystone Place, Omokoroa, Omokoroa, 3114 New Zealand
Physical address used from 19 Apr 2021 to 26 Jul 2021
Address #2: 1 Limousin Place, Grandview Heights, Hamilton, 3200 New Zealand
Physical address used from 07 Apr 2017 to 19 Apr 2021
Address #3: 10 Admiral Crescent, Flagstaff, Hamilton, 3210 New Zealand
Physical address used from 09 May 2012 to 07 Apr 2017
Address #4: 331 Puketaha Road, Rd 1, Hamilton, 3281 New Zealand
Physical address used from 06 May 2011 to 09 May 2012
Address #5: 331 Puketaha Road, Rd 1, Hamilton, 3281 New Zealand
Physical address used from 05 May 2011 to 06 May 2011
Address #6: 18 Jones Cres, Hamilaton New Zealand
Physical address used from 10 Jun 2010 to 05 May 2011
Address #7: 16 Montrose Crescent, Hamilton
Physical address used from 08 Apr 2009 to 10 Jun 2010
Address #8: 36 Alconbury Drive, Hamilton
Physical address used from 22 Apr 2008 to 08 Apr 2009
Address #9: 64 Bouverie Cres, Flagstaff, Hamilton
Physical address used from 20 Apr 2007 to 22 Apr 2008
Address #10: Erskine-shaw Accountants Ltd, 1522 Amohau Street, Rotorua New Zealand
Registered address used from 27 Apr 2005 to 27 Apr 2012
Address #11: Erskine-shaw Accountants Ltd, 1522 Amohau Street, Rotorua
Physical address used from 27 Apr 2005 to 20 Apr 2007
Address #12: Erskine-shaw Accountants Limited, 148 Amohau Street, Rotorua
Registered address used from 12 Apr 2000 to 27 Apr 2005
Address #13: Erskine-shaw Accountants Limited, 148 Amohau Street, Rotorua
Physical address used from 03 Nov 1998 to 27 Apr 2005
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Annual return last filed: 10 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Garratt, Deane Ernest |
Ohauiti Tauranga 3112 New Zealand |
14 May 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Garratt, Carole Isobel |
Ohauiti Tauranga 3112 New Zealand |
14 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Erskine-shaw, Brian |
Rotorua |
02 Nov 1998 - 01 Jun 2006 |
Individual | Ronayne, Edmond Gregers |
Rotorua |
02 Nov 1998 - 01 Jun 2006 |
Deane Ernest Garratt - Director
Appointment date: 31 Aug 2010
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 18 Jul 2021
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 09 Apr 2021
Address: Grandview Heights, Hamilton, 3200 New Zealand
Address used since 30 Mar 2017
Carole Isobel Garratt - Director (Inactive)
Appointment date: 02 Nov 1998
Termination date: 01 Sep 2010
Address: Melville, Hamilton, 3206 New Zealand
Address used since 02 Jun 2010
Edmond Gregers Ronayne - Director (Inactive)
Appointment date: 02 Nov 1998
Termination date: 17 Aug 2006
Address: Rotorua,
Address used since 02 Nov 1998
The Big Hearts Charity Ball Trust
18 Limousin Place
Young Investment Trust Limited
22 Limousin Place
Yorke Consulting Limited
76 Ayrshire Drive
Andrews Property Investments Limited
8 Limousin Place
Cj Direct Music Limited
32 Limousin Place
A1 Home Maintenance Limited
78 Ayrshire Drive
Bennett Industries Limited
150 Grandview Road
Bridged It Services Limited
12 Rochester Place
Centrix Holdings Limited
43 Western Heights Drive
Resolution8 Limited
48 Twickenham Place
Rivertown Sql Limited
5 Wembley Close
T3cs Limited
137 Baverstock Road