Deanz Properties Limited, a registered company, was registered on 12 Mar 1984. 9429039969361 is the NZBN it was issued. The company has been managed by 2 directors: Janet Helen Spiers - an active director whose contract began on 12 Mar 1984,
Dean Russell Spiers - an active director whose contract began on 12 Mar 1984.
Last updated on 22 Feb 2024, our database contains detailed information about 1 address: 92A Epuni Street, Epuni, Lower Hutt, 5011 (type: delivery, physical).
Deanz Properties Limited had been using 1 Fry Street, Boulcott, Lower Hutt as their registered address up until 15 Nov 2016.
Previous names used by the company, as we found at BizDb, included: from 12 Mar 1984 to 19 Mar 2002 they were called Dean Spiers Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
4 Ron Fawcett Way, Wainuiomata, Lower Hutt, 5014 New Zealand
Previous addresses
Address #1: 1 Fry Street, Boulcott, Lower Hutt, 5010 New Zealand
Registered & physical address used from 23 Dec 2015 to 15 Nov 2016
Address #2: 3a/10 Park Ave, Epuni, Lower Hutt, 5011 New Zealand
Physical & registered address used from 13 Nov 2013 to 23 Dec 2015
Address #3: 117 Marine Drive, Sorrento Bay, Eastbourne, Lower Hutt New Zealand
Registered & physical address used from 20 Aug 2009 to 13 Nov 2013
Address #4: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt
Registered & physical address used from 28 Mar 2005 to 20 Aug 2009
Address #5: C/- Hetherington Johnston, 5th Floor, 44 Queens Drive, Lower Hutt
Physical address used from 01 Jul 1997 to 28 Mar 2005
Address #6: 2nd Floor, Government Life Building, 15 Daly Street, Lower Hutt
Registered address used from 05 Jun 1996 to 28 Mar 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Spiers, Dean Russell |
Hope Richmond 7020 New Zealand |
12 Mar 1984 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Spiers, Janet Helen |
Hope Richmond 7020 New Zealand |
12 Mar 1984 - |
Janet Helen Spiers - Director
Appointment date: 12 Mar 1984
Address: Hope, Richmond, 7020 New Zealand
Address used since 30 Sep 2022
Address: Richmond, Richmond, 7020 New Zealand
Address used since 15 Mar 2022
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 29 Sep 2021
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 14 Dec 2015
Dean Russell Spiers - Director
Appointment date: 12 Mar 1984
Address: Hope, Richmond, 7020 New Zealand
Address used since 30 Sep 2022
Address: Richmond, Richmond, 7020 New Zealand
Address used since 15 Mar 2022
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 29 Sep 2021
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 14 Dec 2015
Tengboche Limited
92a Epuni Street
Avenir Limited
92a Epuni Street
Condurre Limited
92a Epuni Street
Skin Ethics Limited
92a Epuni Street
Obs Trustees Limited
92a Epuni Street
Optimal Business Services Limited
92a Epuni Street