Shortcuts

Deans Avenue Developments Limited

Type: NZ Limited Company (Ltd)
9429038391170
NZBN
704490
Company Number
Registered
Company Status
Current address
Floor 1 Public Trust Building, 152 Oxford Terrace
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 16 Nov 2020

Deans Avenue Developments Limited was registered on 20 Mar 1996 and issued a number of 9429038391170. The registered LTD company has been managed by 5 directors: Matthew James Hickey - an active director whose contract started on 08 Dec 2023,
James Patrick Hickey - an inactive director whose contract started on 20 Mar 1996 and was terminated on 24 Jan 2024,
Colin Clasper - an inactive director whose contract started on 26 Apr 2000 and was terminated on 24 Sep 2002,
Murray Ian Withers - an inactive director whose contract started on 20 Mar 1996 and was terminated on 20 Jul 2000,
Edwin Peter Post - an inactive director whose contract started on 20 Mar 1996 and was terminated on 18 Apr 2000.
According to BizDb's database (last updated on 29 Apr 2024), the company registered 1 address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Up to 16 Nov 2020, Deans Avenue Developments Limited had been using Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch as their registered address.
A total of 2200100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 2200050 shares are held by 1 entity, namely:
Deans Avenue Services Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.
The second group consists of 1 shareholder, holds 0% shares (exactly 50 shares) and includes
Newport Land Investments Limited - located at Christchurch.

Addresses

Previous addresses

Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 08 Feb 2017 to 16 Nov 2020

Address: Unit C, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 04 May 2012 to 08 Feb 2017

Address: 30 Bevington Street, Avonhead, Christchurch, 8042 New Zealand

Registered & physical address used from 23 May 2011 to 04 May 2012

Address: Duns Limited, Level 16, 119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 29 Jan 2009 to 23 May 2011

Address: Duns Limited, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 25 Oct 2001 to 29 Jan 2009

Address: Duns Limited, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 25 Oct 2001 to 25 Oct 2001

Address: Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered & physical address used from 14 Nov 2000 to 25 Oct 2001

Address: C/-duns & Partners, 9th Floor, Langwood House, 90 Armagh Street, Christchurch

Registered address used from 11 Apr 2000 to 14 Nov 2000

Address: C/-duns & Partners, 9th Floor, Langwood House, 90 Armagh Street, Christchurch

Registered address used from 26 Feb 1997 to 11 Apr 2000

Address: 211 Gloucester Street, Christchurch

Physical address used from 26 Feb 1997 to 14 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 2200100

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2200050
Entity (NZ Limited Company) Deans Avenue Services Limited
Shareholder NZBN: 9429038392115
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 50
Other (Other) Newport Land Investments Limited Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Edwin, Peter Christchurch
Individual Duns, David Stanley Christchurch
Directors

Matthew James Hickey - Director

Appointment date: 08 Dec 2023

Address: Linwood, Christchurch, 8011 New Zealand

Address used since 08 Dec 2023


James Patrick Hickey - Director (Inactive)

Appointment date: 20 Mar 1996

Termination date: 24 Jan 2024

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 07 Apr 2022

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 16 Mar 2017


Colin Clasper - Director (Inactive)

Appointment date: 26 Apr 2000

Termination date: 24 Sep 2002

Address: Avonhead, Christchurch,

Address used since 26 Apr 2000


Murray Ian Withers - Director (Inactive)

Appointment date: 20 Mar 1996

Termination date: 20 Jul 2000

Address: Christchurch,

Address used since 20 Mar 1996


Edwin Peter Post - Director (Inactive)

Appointment date: 20 Mar 1996

Termination date: 18 Apr 2000

Address: Christchurch,

Address used since 20 Mar 1996

Nearby companies

Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive

P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive

Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited

Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive

Ristrom Packaging (2004) Limited
23 Sheffield Crescent

All Natural Property New Zealand Limited
19 Sheffield Crescent