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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hope, Andrea Mary |
Matakohe 0584 New Zealand |
03 Nov 2016 - |
Individual | Hope, Derek Anthony |
Matakohe New Zealand |
04 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chapman, John Patrick |
Stanmore Bay Whangaparaoa 0932 New Zealand |
16 Aug 1990 - 03 Nov 2016 |
Individual | Chapman, John Patrick |
Wellsford |
16 Aug 1990 - 03 Nov 2016 |
Individual | Hope, Jonathan James |
Cambridge New Zealand |
04 Nov 2005 - 20 Jan 2017 |
Individual | Hitchcock, Robert Gregory |
Cambridge 3434 New Zealand |
22 Sep 2014 - 20 Jan 2017 |
Individual | Bavage, Ronald Leslie |
Snells Beach Warkworth |
16 Aug 1990 - 27 Jun 2010 |
Individual | West, William Richard Henry |
Cambridge New Zealand |
04 Nov 2005 - 22 Sep 2014 |
Individual | Hope, Jonathan James |
Cambridge New Zealand |
04 Nov 2005 - 20 Jan 2017 |
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
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