Shortcuts

Deans Avenue Services Limited

Type: NZ Limited Company (Ltd)
9429038392115
NZBN
704083
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 Services Limited was started on 20 Mar 1996 and issued an NZ business number of 9429038392115. The registered LTD company has been run by 4 directors: Matthew James Hickey - an active director whose contract began on 24 Jan 2024,
James Patrick Hickey - an inactive director whose contract began on 04 May 2012 and was terminated on 07 Feb 2024,
Edwin Peter Post - an inactive director whose contract began on 20 Mar 1996 and was terminated on 04 May 2012,
David Stanley Duns - an inactive director whose contract began on 20 Mar 1996 and was terminated on 22 Mar 2005.
As stated in our database (last updated on 02 Apr 2024), this company registered 1 address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Until 16 Nov 2020, Deans Avenue Services Limited had been using Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch as their physical address.
BizDb found previous names used by this company: from 20 Mar 1996 to 11 Dec 2002 they were called Duns & Partners Trustee Services Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Duns, David Stanley (an individual) located at Mount Pleasant, Christchurch postcode 8081.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Post, Edwin Peter - located at Avonhead, Christchurch.

Addresses

Previous addresses

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

Physical address used from 08 Feb 2017 to 16 Nov 2020

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

Registered address used from 07 Feb 2017 to 16 Nov 2020

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

Registered address used from 04 May 2012 to 07 Feb 2017

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

Physical address used from 04 May 2012 to 08 Feb 2017

Address: Level 5, Forsyth Barr House, 764 Colombo Street, Christchurch, 8141 New Zealand

Physical & registered address used from 15 Dec 2010 to 04 May 2012

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

Physical & registered address used from 29 Jan 2009 to 15 Dec 2010

Address: Duns & Partners Trustee Services Ltd, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch

Physical address used from 02 Apr 2002 to 29 Jan 2009

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

Registered address used from 02 Apr 2002 to 29 Jan 2009

Address: Duns & Partners, 9th Floor, Langwood House, 90 Armagh Street, Christchurch

Registered address used from 11 Apr 2000 to 02 Apr 2002

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

Physical address used from 08 Apr 1998 to 08 Apr 1998

Address: C/- Duns & Partners Trustee Services Ltd, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 08 Apr 1998 to 02 Apr 2002

Address: Duns & Partners, 9th Floor, Langwood House, 90 Armagh Street, Christchurch

Registered address used from 20 Apr 1997 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

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: 50
Individual Duns, David Stanley Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Post, Edwin Peter Avonhead
Christchurch
8042
New Zealand
Directors

Matthew James Hickey - Director

Appointment date: 24 Jan 2024

Address: Linwood, Christchurch, 8011 New Zealand

Address used since 24 Jan 2024


James Patrick Hickey - Director (Inactive)

Appointment date: 04 May 2012

Termination date: 07 Feb 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


Edwin Peter Post - Director (Inactive)

Appointment date: 20 Mar 1996

Termination date: 04 May 2012

Address: Christchurch, 8042 New Zealand

Address used since 20 Mar 1996


David Stanley Duns - Director (Inactive)

Appointment date: 20 Mar 1996

Termination date: 22 Mar 2005

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