Shortcuts

Derence Properties Limited

Type: NZ Limited Company (Ltd)
9429039182944
NZBN
482300
Company Number
Registered
Company Status
Current address
51 Morrison Drive
Warkworth
Warkworth 0910
New Zealand
Registered & physical & service address used since 07 Nov 2013

Derence Properties Limited, a registered company, was launched on 16 Aug 1990. 9429039182944 is the NZ business number it was issued. The company has been managed by 7 directors: Oliver Leslie Hope - an active director whose contract started on 09 Jul 2018,
Charlotte Laura Hope - an active director whose contract started on 09 Jul 2018,
Paul Doran - an inactive director whose contract started on 26 Nov 1998 and was terminated on 31 May 2023,
Victor Seitkiewicz - an inactive director whose contract started on 26 Nov 1998 and was terminated on 01 Mar 2002,
Leonard Maurice Mckelvie - an inactive director whose contract started on 25 Nov 1991 and was terminated on 26 Nov 1998.
Last updated on 25 Apr 2024, our data contains detailed information about 1 address: 51 Morrison Drive, Warkworth, Warkworth, 0910 (type: registered, physical).
Derence Properties Limited had been using Bavage Chapman Knight Ltd, 51 Morrison Drive, Warkworth as their registered address up until 07 Nov 2013.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Hope, Andrea Mary (an individual) located at Matakohe postcode 0584,
Hope, Derek Anthony (an individual) located at Matakohe.

Addresses

Previous addresses

Address: Bavage Chapman Knight Ltd, 51 Morrison Drive, Warkworth New Zealand

Registered & physical address used from 13 Oct 2008 to 07 Nov 2013

Address: 142 Rodney Street, Wellsford

Physical address used from 01 Jul 1997 to 13 Oct 2008

Address: 57-59 Symonds Street, Auckland

Registered address used from 20 Jan 1993 to 13 Oct 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Hope, Andrea Mary Matakohe
0584
New Zealand
Individual Hope, Derek Anthony Matakohe

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chapman, John Patrick Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Chapman, John Patrick Wellsford
Individual Hope, Jonathan James Cambridge

New Zealand
Individual Hitchcock, Robert Gregory Cambridge
3434
New Zealand
Individual Bavage, Ronald Leslie Snells Beach
Warkworth
Individual West, William Richard Henry Cambridge

New Zealand
Individual Hope, Jonathan James Cambridge

New Zealand
Directors

Oliver Leslie Hope - Director

Appointment date: 09 Jul 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 09 Jul 2018


Charlotte Laura Hope - Director

Appointment date: 09 Jul 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 09 Jul 2018


Paul Doran - Director (Inactive)

Appointment date: 26 Nov 1998

Termination date: 31 May 2023

Address: 8 Albert Street, Auckland, 1010 New Zealand

Address used since 24 Feb 2016


Victor Seitkiewicz - Director (Inactive)

Appointment date: 26 Nov 1998

Termination date: 01 Mar 2002

Address: Greenlane, Auckland,

Address used since 26 Nov 1998


Leonard Maurice Mckelvie - Director (Inactive)

Appointment date: 25 Nov 1991

Termination date: 26 Nov 1998

Address: Wellsford,

Address used since 25 Nov 1991


Jonathan James Hope - Director (Inactive)

Appointment date: 25 Nov 1991

Termination date: 26 Nov 1998

Address: Cambridge,

Address used since 25 Nov 1991


Derek Anthony Hope - Director (Inactive)

Appointment date: 25 Nov 1991

Termination date: 26 Nov 1998

Address: Matakohe, North Auckland,

Address used since 25 Nov 1991

Nearby companies

Rodney Marine Limited
51 Morrison Drive

T.h Construction Limited
51 Morrison Drive

Vallance Family Trustees Limited
51 Morrison Drive

Rural Design (1984) Limited
51a Morrison Drive

Dags Limited
51 Morrison Drive

Talbot Dance Academy Limited
51 Morrison Drive