Demchy Investments Limited was incorporated on 23 Feb 1984 and issued an NZ business identifier of 9429039968463. This registered LTD company has been run by 2 directors: Glenn Matthew Demchy - an active director whose contract started on 15 Sep 1992,
Katherine Ann Demchy - an active director whose contract started on 15 Sep 1992.
According to our data (updated on 02 May 2025), this company registered 3 addresses: 109 Hine Street, New Plymouth, New Plymouth, 4310 (registered address),
109 Hine Street, New Plymouth, New Plymouth, 4310 (service address),
22 Rossiter Crescent, Lynmouth, New Plymouth, 4310 (registered address),
22 Rossiter Crescent, Lynmouth, New Plymouth, 4310 (service address) among others.
Up until 12 Sep 2023, Demchy Investments Limited had been using 20 Eliot Street, New Plymouth, New Plymouth as their registered address.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Demchy, Katherine Ann (an individual) located at New Plymouth, New Plymouth postcode 4310.
Another group consists of 1 shareholder, holds 1% shares (exactly 10 shares) and includes
Demchy, Glenn Matthew - located at New Plymouth, New Plymouth.
The next share allocation (980 shares, 98%) belongs to 3 entities, namely:
Gq Trustees Limited, located at New Plymouth (an other),
Demchy, Katherine Ann, located at New Plymouth, New Plymouth (an individual),
Demchy, Glenn Matthew, located at New Plymouth, New Plymouth (an individual).
Previous addresses
Address #1: 20 Eliot Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & service address used from 22 Jul 2019 to 12 Sep 2023
Address #2: 7 Liardet Street, New Plymouth, 4310 New Zealand
Physical & registered address used from 10 Mar 2011 to 22 Jul 2019
Address #3: C/-pricewaterhousecoopers, 54 Gill Street, New Plymouth New Zealand
Physical & registered address used from 24 Jul 2008 to 10 Mar 2011
Address #4: Cottam Cave Evetts & Fah, 28 Vivian St, New Plymouth
Registered address used from 25 Aug 2000 to 24 Jul 2008
Address #5: Same As Registered Office.
Physical address used from 07 Oct 1998 to 24 Jul 2008
Address #6: -
Physical address used from 07 Oct 1998 to 07 Oct 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 20 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Individual | Demchy, Katherine Ann |
New Plymouth New Plymouth 4310 New Zealand |
23 Feb 1984 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Individual | Demchy, Glenn Matthew |
New Plymouth New Plymouth 4310 New Zealand |
23 Feb 1984 - |
| Shares Allocation #3 Number of Shares: 980 | |||
| Other (Other) | Gq Trustees Limited |
New Plymouth New Zealand |
24 Nov 2008 - |
| Individual | Demchy, Katherine Ann |
New Plymouth New Plymouth 4310 New Zealand |
24 Nov 2008 - |
| Individual | Demchy, Glenn Matthew |
New Plymouth New Plymouth 4310 New Zealand |
24 Nov 2008 - |
Glenn Matthew Demchy - Director
Appointment date: 15 Sep 1992
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 01 Jul 2024
Address: New Plymouth, 4310 New Zealand
Address used since 01 Sep 2015
Katherine Ann Demchy - Director
Appointment date: 15 Sep 1992
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 01 Jul 2024
Address: New Plymouth, 4310 New Zealand
Address used since 01 Sep 2015
Declutter Limited
7 Liardet Street
Off Road Refunds Limited
7 Liardet Street
Djr Tamarack Trustees Limited
7 Liardet Street
Bdproperty Holdings Limited
7 Liardet Street
Butterfly Preschool Limited
7 Liardet Street
Ysfn Properties Limited
7 Liardet Street