J.c. Deal Limited, a registered company, was started on 07 Jun 1996. 9429038309465 is the business number it was issued. The company has been supervised by 4 directors: David H. - an active director whose contract started on 10 Jun 1996,
Alison H. - an active director whose contract started on 15 Oct 2012,
Timothy John Ford - an active director whose contract started on 30 Sep 2015,
Christopher Maxwell Walker (Alternate) - an inactive director whose contract started on 26 May 1997 and was terminated on 14 Feb 2018.
Last updated on 18 Apr 2024, our data contains detailed information about 1 address: 1/320 Ti Rakau Drive, East Tamaki, Auckland, 2013 (types include: shareregister, physical).
J.c. Deal Limited had been using 1/320 Ti Rakau Drive, East Tamaki as their registered address until 06 Oct 2016.
All shares (500 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Hedge, David Edward (an individual) located at Santa Barbara, California postcode 93110,
Hedge, Alison Joy (an individual) located at Santa Barbara, California postcode 93110.
Previous addresses
Address #1: 1/320 Ti Rakau Drive, East Tamaki New Zealand
Registered & physical address used from 19 Jun 2006 to 06 Oct 2016
Address #2: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland
Physical & registered address used from 25 Feb 2003 to 19 Jun 2006
Address #3: C/- Hesketh Henry, 2 Kitchener Street, Auckland
Registered address used from 11 Apr 2000 to 25 Feb 2003
Address #4: Ernst & Young, 14th Floor, 41 Shortland St
Registered address used from 10 Mar 2000 to 11 Apr 2000
Address #5: C/- Ernst & Young, 15th Floor, National Mutual Centre, 37-41 Shortland Street, Auckland
Registered address used from 28 Sep 1999 to 10 Mar 2000
Address #6: C/- Ernst & Young, 15th Floor, National, Mutual Centre, 37-41 Shortland Str, Auckland
Physical address used from 28 Sep 1999 to 28 Sep 1999
Address #7: Ernst & Young, 14th Floor, 41 Shortland St
Physical address used from 28 Sep 1999 to 28 Sep 1999
Address #8: C/- Hesketh Henry, 2 Kitchener Street, Auckland
Registered & physical address used from 12 Feb 1997 to 28 Sep 1999
Basic Financial info
Total number of Shares: 500
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Hedge, David Edward |
Santa Barbara California 93110 United States |
07 Jun 1996 - |
Individual | Hedge, Alison Joy |
Santa Barbara California 93110 United States |
07 Jun 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Botany Trust Company Limited Shareholder NZBN: 9429035736431 Company Number: 1413159 |
12 Jul 2018 - 09 Jan 2023 | |
Individual | Walker, Christopher Maxwell |
Howick Auckland |
07 Jun 1996 - 12 Jul 2018 |
David H. - Director
Appointment date: 10 Jun 1996
Address: Santa Barbara, California, 93110 United States
Address used since 19 Oct 2012
Alison H. - Director
Appointment date: 15 Oct 2012
Address: Santa Barbara, California, 93110 United States
Address used since 15 Oct 2012
Timothy John Ford - Director
Appointment date: 30 Sep 2015
Address: Howick, Auckland, 2014 New Zealand
Address used since 30 Sep 2015
Christopher Maxwell Walker (alternate) - Director (Inactive)
Appointment date: 26 May 1997
Termination date: 14 Feb 2018
Address: Mellons Bay, Manukau, 2014 New Zealand
Address used since 12 Feb 2010
Construction Cost Consultants Nz Limited
320 Ti Rakau Drive
Botany Chiropractors & Acupuncturists Limited
Unit 4/ 320 Ti Rakau Drive
Kkl Trustee Company Limited
320 Ti Rakau Drive
M D Motorsports Limited
320 Ti Rakau Drive
Waikopua Limited
320 Ti Rakau Drive
G & R Edwards Investments Limited
320 Ti Rakau Drive