Deer Genetics Nz Limited was started on 22 Jul 1988 and issued a New Zealand Business Number of 9429039434883. The registered LTD company has been run by 3 directors: Kelly Hugh Bennett - an active director whose contract began on 22 Jul 1988,
Donald Wallace Bennett - an inactive director whose contract began on 22 Jul 1988 and was terminated on 23 Feb 2018,
Anne Marie Bennett - an inactive director whose contract began on 22 Jul 1988 and was terminated on 23 Feb 2018.
According to our data (last updated on 28 Mar 2024), the company registered 1 address: 2Nd Floor, 18 Woollcombe Street, Timaru, 7910 (type: registered, physical).
Until 22 Apr 2014, Deer Genetics Nz Limited had been using Noone Ford Simpson Ltd, 2Nd Floor, 18 Woollcombe Street, Timaru as their physical address.
BizDb found past names for the company: from 22 Jul 1988 to 31 Jan 2002 they were called Apirana Bloodstock Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Bennett, Kelly Hugh (an individual) located at Geraldine postcode 7991.
Previous addresses
Address: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Physical & registered address used from 30 Jun 2011 to 22 Apr 2014
Address: Graeme Lee & Associates Ltd, Chartered Accountants, 52 Commerce Street, Whakatane New Zealand
Registered & physical address used from 07 May 2007 to 30 Jun 2011
Address: Rennie Smart & Lee Chartered Accountants, 52 Commerce Street, Whakatane
Registered address used from 16 Apr 2001 to 07 May 2007
Address: Rsl Ltd, Chartered Accountants, 52 Commerce Street, Whakatane
Physical address used from 16 Apr 2001 to 07 May 2007
Address: Rennie Smart & Lee Chartered Accountants, 52 Commerce Street, Whakatane
Physical address used from 16 Apr 2001 to 16 Apr 2001
Address: Rennie Smart & Lee, 52 Commerce Street, Whakatane
Registered & physical address used from 13 Oct 1999 to 16 Apr 2001
Address: Rennie Smart & Lee, Park Lane, The Strand, Whakatane
Registered address used from 18 Aug 1999 to 13 Oct 1999
Address: Rennie Smart & Lee, Park Lane, The Strand, Whakatane
Physical address used from 10 Jun 1997 to 13 Oct 1999
Address: First Floor, Hugh Monckton Trust Bldg, Cnr Harwood & Rostrevor Streets, Hamilton
Registered address used from 29 Sep 1995 to 18 Aug 1999
Address: C/o Bird & Gray, The Strand, Whakatane
Registered address used from 13 Jun 1991 to 29 Sep 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Bennett, Kelly Hugh |
Geraldine 7991 New Zealand |
30 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bennett, Donald Wallace |
R D 2 Rotorua |
22 Jul 1988 - 30 Apr 2008 |
Individual | Bennett, Donald Wallace |
Geraldine Geraldine 7930 New Zealand |
30 Apr 2008 - 15 Mar 2018 |
Individual | Bennett, Anne Marie |
Geraldine Geraldine 7930 New Zealand |
30 Apr 2008 - 15 Mar 2018 |
Individual | Bennett, Anne Marie |
R D 2 Rotorua |
22 Jul 1988 - 30 Apr 2008 |
Individual | Bennett, Kelly Hugh |
R D 2 Rotorua |
22 Jul 1988 - 30 Apr 2008 |
Kelly Hugh Bennett - Director
Appointment date: 22 Jul 1988
Address: Geraldine, 7991 New Zealand
Address used since 07 Feb 2024
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 30 Apr 2010
Donald Wallace Bennett - Director (Inactive)
Appointment date: 22 Jul 1988
Termination date: 23 Feb 2018
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 30 Apr 2010
Anne Marie Bennett - Director (Inactive)
Appointment date: 22 Jul 1988
Termination date: 23 Feb 2018
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 30 Apr 2010
Avi 2013 Limited
2nd Floor, 18 Woollcombe Street
Kv Amps Electrical Limited
2nd Floor
Avi Solutions Limited
2nd Floor, 18 Woollcombe Street
Glamorous Nails And Foot Spa Limited
2nd Floor
Kenilworth (2013) Limited
18 Woollcombe Street
Heartland Law Trustees Limited
2nd Floor