Shortcuts

Dean Freight International Limited

Type: NZ Limited Company (Ltd)
9429040060262
NZBN
196736
Company Number
Registered
Company Status
Current address
103 Thomas Road
Huntington
Hamilton 3210
New Zealand
Registered & physical & service address used since 22 Mar 2021

Dean Freight International Limited, a registered company, was started on 01 Feb 1977. 9429040060262 is the business number it was issued. The company has been supervised by 4 directors: Stuart Wilson Smith - an active director whose contract started on 31 Jul 1995,
Owen George Scott - an active director whose contract started on 31 Jul 1995,
Paul Crawford Sutcliffe - an inactive director whose contract started on 22 Dec 1981 and was terminated on 31 Jul 1995,
Barry Bryan Smith - an inactive director whose contract started on 22 Dec 1981 and was terminated on 31 Jul 1995.
Updated on 06 May 2024, the BizDb database contains detailed information about 1 address: 103 Thomas Road, Huntington, Hamilton, 3210 (type: registered, physical).
Dean Freight International Limited had been using 189 Collingwood Street, Hamilton Lake, Hamilton as their registered address until 22 Mar 2021.
Previous aliases for this company, as we identified at BizDb, included: from 01 Feb 1977 to 21 Aug 1995 they were named Bryan Investments Limited.
A total of 5000 shares are issued to 4 shareholders (4 groups). The first group consists of 1500 shares (30 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (10 per cent). Finally there is the next share allotment (500 shares 10 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 189 Collingwood Street, Hamilton Lake, Hamilton, 3204 New Zealand

Registered & physical address used from 08 May 2018 to 22 Mar 2021

Address: Level 2, 103 London Street, Hamilton, 3204 New Zealand

Physical & registered address used from 06 Jun 2012 to 08 May 2018

Address: Robertson Fulton Ltd, Chartered, Accountants, Level 1, 960 Victoria Str, Hamilton 3200 New Zealand

Registered & physical address used from 15 Jun 2009 to 06 Jun 2012

Address: Robertson Fulton Ltd, Chartered Accountants, Level 1, 960 Victoria Street, Hamilton

Registered & physical address used from 19 Jun 2008 to 15 Jun 2009

Address: C/-smith Sutcliffe & Associates, 960 Victoria Street, Hamilton

Physical & registered address used from 16 Jun 2006 to 19 Jun 2008

Address: Smith Sutcliffe & Associates Ltd, Western Building, Cnr Victoria & Liverpool Sts, Hamilton

Physical address used from 01 Jul 2003 to 16 Jun 2006

Address: C/o Smith Sutcliffe & Co Ltd, Western Bldg, Cnr Victoria & Liverpool Sts, Hamilton

Registered address used from 21 Jun 2000 to 16 Jun 2006

Address: Smith Sutcliffe & Co., Western Bldg, Cnr. Victoria & Liverpool Streets, Hamilton

Physical address used from 21 Jun 2000 to 21 Jun 2000

Address: Smith Sutcliffe & Associates Ltd, Western Bldg, Cnr. Victoria & Liverpool, Streets, Hamilton

Physical address used from 21 Jun 2000 to 01 Jul 2003

Address: -

Physical address used from 18 Feb 1992 to 21 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: June

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Individual Scott, Candice Marie Rd 2
Lincoln
7672
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Smith, Shaun Richard Flagstaff
Hamilton
3210
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Stowers, Scott Kevin Huntington
Hamilton
3210
New Zealand
Shares Allocation #4 Number of Shares: 2500
Individual Robertson, Keith Arthur Rd 3
Hamilton
3283
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Owen George Rd 2
Hamilton
3282
New Zealand
Individual Smith, Stuart Wilson Huntington
Hamilton 3210

New Zealand
Individual Scott, Owen George Rd 2
Hamilton
3282
New Zealand
Individual Parfitt-scott, Christina Jessica R D 2
Hamilton 3282

New Zealand
Individual Smith, Rhonda Lesly Huntington
Hamilton 3210

New Zealand
Individual Scott, Owen George Rd 8
Hamilton
3288
New Zealand
Individual Robertson, Keith Arthur Rd 3
Hamilton
3283
New Zealand
Entity Robertson Fulton Trustees Limited
Shareholder NZBN: 9429036962846
Company Number: 1124780
103 London Street
Hamilton
3204
New Zealand
Entity Robertson Fulton Trustees Limited
Shareholder NZBN: 9429036962846
Company Number: 1124780
103 London Street
Hamilton
3204
New Zealand
Individual Robertson, Keith Arthur Rd 3
Hamilton
3283
New Zealand
Individual Scott, Owen George Rd 2
Hamilton
3282
New Zealand
Individual Lelieveld, Christine Hamilton
Individual Smith, Rhonda Lesly Huntington
Hamilton 3210

New Zealand
Individual Scott, Owen George Rd 2
Hamilton
3282
New Zealand
Entity Robertson Fulton Trustees Limited
Shareholder NZBN: 9429036962846
Company Number: 1124780
103 London Street
Hamilton
3204
New Zealand
Individual Smith, Rhonda Lesly Huntington
Hamilton 3210

New Zealand
Individual Smith, Rhonda Lesly Huntington
Hamilton 3210

New Zealand
Individual Smith, Stuart Wilson Huntington
Hamilton 3210

New Zealand
Individual Smith, Stuart Wilson Huntington
Hamilton 3210

New Zealand
Individual Smith, Stuart Wilson Huntington
Hamilton 3210

New Zealand
Entity Robertson Fulton Trustees Limited
Shareholder NZBN: 9429036962846
Company Number: 1124780
103 London Street
Hamilton
3204
New Zealand
Individual Robertson, Keith Arthur R D 3
Hamilton
Directors

Stuart Wilson Smith - Director

Appointment date: 31 Jul 1995

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 08 Jun 2009


Owen George Scott - Director

Appointment date: 31 Jul 1995

Address: Rd 8, Hamilton, 3288 New Zealand

Address used since 12 Oct 2023

Address: Rd 2, Hamilton, 3282 New Zealand

Address used since 16 Jun 2014


Paul Crawford Sutcliffe - Director (Inactive)

Appointment date: 22 Dec 1981

Termination date: 31 Jul 1995

Address: 89 Tristram Street, Hamilton,

Address used since 22 Dec 1981


Barry Bryan Smith - Director (Inactive)

Appointment date: 22 Dec 1981

Termination date: 31 Jul 1995

Address: Hamilton,

Address used since 22 Dec 1981

Nearby companies

C H Plumbing Limited
189 Collingwood Street

Anmak Holdings Limited
189 Collingwood Street

Aca Cornwall General Partner Limited
189 Collingwood Street

Ultimate Global Builders Limited
189 Collingwood Street

Mbg Trustees No.7 Limited
189 Collingwood Street

Temple Of Light
189 Collingwood Street