Deakin Motors Limited was started on 26 Nov 1963 and issued a business number of 9429040230962. The registered LTD company has been run by 4 directors: Russell Brett Deakin - an active director whose contract started on 18 Apr 1990,
Gary Stuart Deakin - an inactive director whose contract started on 14 Jul 1997 and was terminated on 11 Mar 2020,
Valerie Irene Deakin - an inactive director whose contract started on 18 Apr 1990 and was terminated on 02 Jan 2014,
Edwin Pascoe Roberts Deakin - an inactive director whose contract started on 18 Apr 1990 and was terminated on 21 Nov 2008.
As stated in our information (last updated on 06 Apr 2024), the company filed 1 address: 5 Havelock Road, Havelock North, Havelock North, 4130 (types include: registered, physical).
Up until 16 Oct 2017, Deakin Motors Limited had been using Cnr Eastbourne and Market Street, Hastings as their registered address.
BizDb found past names used by the company: from 26 Nov 1963 to 17 Sep 1984 they were named Deakin Motor Parts Limited.
A total of 350000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 350000 shares are held by 1 entity, namely:
Deakin, Russell Brett (an individual) located at Havelock North, Havelock North postcode 4130.
Previous addresses
Address: Cnr Eastbourne And Market Street, Hastings New Zealand
Registered & physical address used from 09 Sep 2008 to 16 Oct 2017
Address: Geenty Walsh & Partners Limited, Corner Eastbourne & Market Streets, Hastings
Registered & physical address used from 04 Apr 2008 to 09 Sep 2008
Address: C/o Geenty Walsh & Partners, 201b Warren Street North, Hastings
Registered address used from 20 May 1997 to 04 Apr 2008
Address: Geenty Walsh & Partners, 201 B Warren Street North, Hastings
Physical address used from 17 Feb 1992 to 04 Apr 2008
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 350000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 350000 | |||
Individual | Deakin, Russell Brett |
Havelock North Havelock North 4130 New Zealand |
26 Nov 1963 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Deakin, Valerie Irene |
Ahuriri Napier |
26 Nov 1963 - 06 Oct 2014 |
Other | Epr & Vi Deakin Family Trust | 18 Aug 2009 - 20 Aug 2014 | |
Individual | Deakin, Edwin Pascoe Roberts |
Ahuriri Napier |
26 Nov 1963 - 25 Nov 2004 |
Individual | Geenty, George Richard |
Camberley Hastings 4120 New Zealand |
20 Aug 2014 - 11 Mar 2020 |
Individual | Lunn, Stephen Peter |
Bluff Hill Napier 4110 New Zealand |
20 Aug 2014 - 11 Mar 2020 |
Individual | Deakin, Gary Stuart |
Haumoana |
26 Nov 1963 - 11 Mar 2020 |
Individual | Deakin, Gary Stuart |
Haumoana |
26 Nov 1963 - 11 Mar 2020 |
Other | Null - Epr & Vi Deakin Family Trust | 18 Aug 2009 - 20 Aug 2014 | |
Individual | Deakin, Gary Stuart |
Haumoana |
26 Nov 1963 - 11 Mar 2020 |
Individual | Geenty, George Richard |
Camberley Hastings 4120 New Zealand |
20 Aug 2014 - 11 Mar 2020 |
Individual | Lunn, Stephen Peter |
Bluff Hill Napier 4110 New Zealand |
20 Aug 2014 - 11 Mar 2020 |
Russell Brett Deakin - Director
Appointment date: 18 Apr 1990
Address: Havelock North, Hastings, 4130 New Zealand
Address used since 07 Sep 2021
Address: Havelock North, Hastings, 4130 New Zealand
Address used since 01 Jul 2010
Gary Stuart Deakin - Director (Inactive)
Appointment date: 14 Jul 1997
Termination date: 11 Mar 2020
Address: Hastings, 4180 New Zealand
Address used since 17 Sep 2015
Valerie Irene Deakin - Director (Inactive)
Appointment date: 18 Apr 1990
Termination date: 02 Jan 2014
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 18 Apr 1990
Edwin Pascoe Roberts Deakin - Director (Inactive)
Appointment date: 18 Apr 1990
Termination date: 21 Nov 2008
Address: Ahuriri, Napier,
Address used since 18 Apr 1990
Mapua Coastal Village Limited
5 Havelock Road
Bruce Investments Limited
5 Havelock Road
On Trak Trustee Limited
5 Havelock Road
Dames Limited
5 Havelock Road
Newtons Flat Limited
5 Havelock Road
Wg & Je Chambers Limited
5 Havelock Road