K J Dean Limited, a registered company, was launched on 21 Feb 1992. 9429039013088 is the New Zealand Business Number it was issued. "Pharmacy operation - retail" (ANZSIC G427140) is how the company was categorised. The company has been run by 3 directors: Kerry James Dean - an active director whose contract started on 27 Oct 1992,
Simon Keith Ellis - an inactive director whose contract started on 21 Feb 1992 and was terminated on 27 Oct 1992,
Barry David Gunson - an inactive director whose contract started on 21 Feb 1992 and was terminated on 27 Oct 1992.
Updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: P O Box 25001, Hillcrest, Hamilton, 3255 (types include: postal, office).
K J Dean Limited had been using 11 Hardley Street, Whitiora, Hamilton as their registered address up to 25 Sep 2018.
Previous names used by this company, as we established at BizDb, included: from 21 Feb 1992 to 29 Oct 1992 they were called Corbel Thirteen Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 99 shares (99 per cent).
Other active addresses
Address #4: 25a Hillcrest Road, Hillcrest, Hamilton, 3216 New Zealand
Office address used from 03 Sep 2023
Address #5: 110 Knighton Road, Hillcrest, Hamilton, 3216 New Zealand
Delivery address used from 03 Sep 2023
Previous addresses
Address #1: 11 Hardley Street, Whitiora, Hamilton, 3200 New Zealand
Registered address used from 05 Oct 2015 to 25 Sep 2018
Address #2: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Registered address used from 22 May 2009 to 05 Oct 2015
Address #3: Deloitte, 80 London St, Hamilton
Registered address used from 04 Oct 2004 to 22 May 2009
Address #4: Pascoes Buildings, Garden Place, Hamilton
Physical address used from 23 Sep 1997 to 23 Sep 1997
Address #5: Harkness Henry And Co., 85 Alexandra Street, Hamilton
Registered address used from 01 Nov 1993 to 04 Oct 2004
Address #6: -
Physical address used from 22 Feb 1992 to 23 Sep 1997
Address #7: -
Registered address used from 22 Feb 1992 to 01 Nov 1993
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Dean, Ellen Margaret Adna |
Knighton Road Hamilton 3255 New Zealand |
21 Feb 1992 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Dean, Kerry James |
Knighton Road Hamilton 3255 New Zealand |
21 Feb 1992 - |
Kerry James Dean - Director
Appointment date: 27 Oct 1992
Address: Knighton Road., Hamilton, 3255 New Zealand
Address used since 18 Sep 2012
Simon Keith Ellis - Director (Inactive)
Appointment date: 21 Feb 1992
Termination date: 27 Oct 1992
Address: Hamilton,
Address used since 21 Feb 1992
Barry David Gunson - Director (Inactive)
Appointment date: 21 Feb 1992
Termination date: 27 Oct 1992
Address: Hamilton,
Address used since 21 Feb 1992
Dunport Enterprises Limited
11 Hardley Street
Altan Limited
11 Hardley Street
Agility Holdings Limited
11 Hardley Street
Waikato Orthopaedics Limited
11 Hardley Street
Jrb Ag Services Limited
11 Hardley Street
Shand Holdings Limited
11 Hardley Street
Central Parade & Dee St Pharmacy Limited
1026 Victoria Street
Hillcrest Pharmacy (2014) Limited
103 London Street
Huntly West Pharmacy Limited
11 Hardley Street
Jbg Pharmacy Limited
7th Floor
Owhata Pharmacy Limited
21 Vialou Street
Pharmacy At Anglesea Limited
11 Hardley Street