Detmar Sales Limited, a registered company, was registered on 15 Oct 1993. 9429038810671 is the number it was issued. The company has been managed by 6 directors: Maureen Pearl Searle - an active director whose contract began on 26 Oct 1993,
George Raymond Searle - an active director whose contract began on 26 Oct 1993,
Peter Wilhelm Detmar - an inactive director whose contract began on 26 Oct 1993 and was terminated on 31 Aug 1996,
Yvonne Margaret Detmar - an inactive director whose contract began on 26 Oct 1993 and was terminated on 31 Aug 1996,
Carolyn Ward Melville - an inactive director whose contract began on 15 Oct 1993 and was terminated on 26 Oct 1993.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: 53-55 Manchester Street, Feilding, 4740 (types include: registered, physical).
Detmar Sales Limited had been using 53-55 Manchester Street, Feilding as their registered address up until 19 Mar 2020.
More names for the company, as we found at BizDb, included: from 15 Oct 1993 to 16 Nov 1993 they were named Action Holdings Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group is comprised of 30 shares (30%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 35 shares (35%). Lastly we have the next share allotment (35 shares 35%) made up of 1 entity.
Previous addresses
Address #1: 53-55 Manchester Street, Feilding, 4740 New Zealand
Registered address used from 31 Jul 2019 to 19 Mar 2020
Address #2: 32 Amesbury Street, Palmerston North, 4410 New Zealand
Registered & physical address used from 07 Apr 2014 to 31 Jul 2019
Address #3: Bdo Manawatu Limited, 32 Amesbury Street, Palmerston North New Zealand
Registered & physical address used from 25 Mar 2010 to 07 Apr 2014
Address #4: Bdo Spicers Manawatu, 4th Floor, Fmg Building, 55 The Square, Palmerston North
Physical & registered address used from 06 Dec 2007 to 25 Mar 2010
Address #5: Mckenzie Mcphail, 4th Floor, Fmg Building, 55 The Square, Palmerston North
Physical & registered address used from 16 May 2007 to 06 Dec 2007
Address #6: Mckenzie Mcphail, 4th Floor, Fmg Building, 68 The Square, Palmerston North
Registered address used from 09 Dec 2005 to 16 May 2007
Address #7: 4th Floor, Fmg Building, 68 The Square, Palmerston North
Registered address used from 29 Mar 2005 to 09 Dec 2005
Address #8: 4th Floor, Fmg Building, 68 The Square, Palmerston North
Physical address used from 29 Mar 2005 to 16 May 2007
Address #9: 1 Bennett Street, Palmerston North
Registered address used from 22 Mar 2000 to 29 Mar 2005
Address #10: 1 Bennett Street, Palmerston North
Physical address used from 01 Jul 1997 to 29 Mar 2005
Address #11: J'mall Office Block, Broderick Road, Johnsonville
Registered address used from 05 Nov 1993 to 22 Mar 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 01 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Searle, Ken Raymond |
Ashhurst 4884 New Zealand |
28 Sep 2018 - |
Shares Allocation #2 Number of Shares: 35 | |||
Individual | Searle, George Raymond |
Ashhurst 4884 New Zealand |
15 Oct 1993 - |
Shares Allocation #3 Number of Shares: 35 | |||
Individual | Searle, Maureen Pearl |
Ashhurst 4884 New Zealand |
15 Oct 1993 - |
Maureen Pearl Searle - Director
Appointment date: 26 Oct 1993
Address: Ashhurst, 4884 New Zealand
Address used since 01 Sep 2020
Address: R D, Ashhurst, 4884 New Zealand
Address used since 31 Mar 2016
Address: Rd 14, Apiti, 4884 New Zealand
Address used since 27 Mar 2019
George Raymond Searle - Director
Appointment date: 26 Oct 1993
Address: Ashhurst, 4884 New Zealand
Address used since 01 Sep 2020
Address: R D, Ashhurst, 4884 New Zealand
Address used since 31 Mar 2016
Address: Rd 14, Apiti, 4884 New Zealand
Address used since 27 Mar 2019
Peter Wilhelm Detmar - Director (Inactive)
Appointment date: 26 Oct 1993
Termination date: 31 Aug 1996
Address: Ashhurst,
Address used since 26 Oct 1993
Yvonne Margaret Detmar - Director (Inactive)
Appointment date: 26 Oct 1993
Termination date: 31 Aug 1996
Address: Ashhurst,
Address used since 26 Oct 1993
Carolyn Ward Melville - Director (Inactive)
Appointment date: 15 Oct 1993
Termination date: 26 Oct 1993
Address: Johnsonville, Wellington,
Address used since 15 Oct 1993
Garth Osmond Melville - Director (Inactive)
Appointment date: 15 Oct 1993
Termination date: 26 Oct 1993
Address: Johnsonville, Wellington,
Address used since 15 Oct 1993
Manawatu Corporate Trustees 2012 Limited
32 Amesbury Street
Xitek Holdings Limited
32 Amesbury Street
Qualityscapes Limited
32 Amesbury Street
Mckenzie Mcphail Corporate Trustee 2006 Limited
32 Amesbury Street
Hartshorn Medical Limited
32 Amesbury Street
Hector Macdonald Limited
32 Amesbury Street