Shortcuts

Deer Genetics Nz Limited

Type: NZ Limited Company (Ltd)
9429039434883
NZBN
398524
Company Number
Registered
Company Status
Current address
2nd Floor, 18 Woollcombe Street
Timaru 7910
New Zealand
Registered & physical & service address used since 22 Apr 2014

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Bennett, Kelly Hugh Geraldine
7991
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bennett, Donald Wallace R D 2
Rotorua
Individual Bennett, Donald Wallace Geraldine
Geraldine
7930
New Zealand
Individual Bennett, Anne Marie Geraldine
Geraldine
7930
New Zealand
Individual Bennett, Anne Marie R D 2
Rotorua
Individual Bennett, Kelly Hugh R D 2
Rotorua
Directors

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

Nearby companies

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