Shortcuts

Deh Limited

Type: NZ Limited Company (Ltd)
9429040490779
NZBN
93800
Company Number
Registered
Company Status
Current address
Suite 4, 188 Great South Road
Papakura
Papakura 2110
New Zealand
Registered & physical & service address used since 08 Nov 2021

Deh Limited was launched on 13 Mar 1975 and issued an NZ business number of 9429040490779. This registered LTD company has been supervised by 3 directors: Dianne Ethel Harris - an active director whose contract began on 03 Dec 2013,
Gary William Harris - an inactive director whose contract began on 30 Mar 1981 and was terminated on 03 Dec 2013,
Dianne Ethel Harris - an inactive director whose contract began on 30 Mar 1981 and was terminated on 15 Feb 2013.
According to BizDb's database (updated on 28 Mar 2024), this company uses 1 address: Suite 4, 188 Great South Road, Papakura, Papakura, 2110 (type: registered, physical).
Until 08 Nov 2021, Deh Limited had been using 123 Ormistion Road, Botany Junction, Auckland as their registered address.
BizDb found previous names for this company: from 30 Aug 2018 to 30 Aug 2018 they were called Deh Limited, from 23 May 1994 to 30 Aug 2018 they were called Jesmond Construction Limited and from 15 Jul 1983 to 23 May 1994 they were called G.w. and D.e. Harris Investments Limited.
A total of 12000 shares are allotted to 5 groups (7 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Harris, Dianne Ethel (an individual) located at Orakei, Auckland postcode 1071.
The 2nd group consists of 1 shareholder, holds 5 per cent shares (exactly 600 shares) and includes
Harris, Dean James - located at Rd 1, Pukekohe.
The next share allocation (600 shares, 5%) belongs to 1 entity, namely:
Woolliams, Colin Frank, located at Rd 3, Pukekohe (an individual).

Addresses

Previous addresses

Address: 123 Ormistion Road, Botany Junction, Auckland, 2019 New Zealand

Registered & physical address used from 04 Aug 2017 to 08 Nov 2021

Address: 16 Burrows Avenue, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 05 Oct 2012 to 04 Aug 2017

Address: C/- Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical address used from 19 Oct 2011 to 05 Oct 2012

Address: C/-markhams Mri Auckland Ltd, Level 10, Q&v Building, 203 Queen Street, Auckland New Zealand

Physical address used from 26 Oct 2005 to 19 Oct 2011

Address: 5 Norrie Road, Drury, Auckland New Zealand

Registered address used from 12 Dec 2003 to 05 Oct 2012

Address: C/o G W Harris, Jesmond Road, R D 2 Drury, Auckland

Registered address used from 10 Oct 2001 to 12 Dec 2003

Address: 6th Floor, 369 Queen Street, Auckland

Physical address used from 13 Nov 1997 to 26 Oct 2005

Address: C/- G W Harris, Jesmond Road, R D 2, Drury

Physical address used from 13 Nov 1997 to 13 Nov 1997

Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Harris, Dianne Ethel Orakei
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Harris, Dean James Rd 1
Pukekohe
2676
New Zealand
Shares Allocation #3 Number of Shares: 600
Individual Woolliams, Colin Frank Rd 3
Pukekohe
2678
New Zealand
Shares Allocation #4 Number of Shares: 10198
Individual Nausbaum, Nigel Phillip Boardman Lane, Auckland Central
Auckland
1010
New Zealand
Individual Anderson, Wayne Derek Saint Marys Bay
Auckland
1011
New Zealand
Individual Harris, Dianne Ethel Orakei
Auckland
1071
New Zealand
Shares Allocation #5 Number of Shares: 600
Individual Jones, Tania Maree Waiuku
Waiuku
2683
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harris, Gary William Orakei
Auckland
1071
New Zealand
Individual Stewart, David Barry Titirangi
Auckland
Individual Harris, Gary William Orakei
Auckland
1071
New Zealand
Directors

Dianne Ethel Harris - Director

Appointment date: 03 Dec 2013

Address: Orakei, Auckland, 1071 New Zealand

Address used since 03 Dec 2013


Gary William Harris - Director (Inactive)

Appointment date: 30 Mar 1981

Termination date: 03 Dec 2013

Address: Orakei, Auckland, 1071 New Zealand

Address used since 27 Oct 2010


Dianne Ethel Harris - Director (Inactive)

Appointment date: 30 Mar 1981

Termination date: 15 Feb 2013

Address: Orakei, Auckland, 1071 New Zealand

Address used since 27 Oct 2010

Nearby companies

Generation Trustees Limited
Unit Gb, Botany Junction

Srk Group Limited
Unit 10, 123 Ormiston Road

Seoul House Trading Limited
Unit 12 Botany Junction

Stanley Loo Limited
125 Ormiston Road

Flame Pizza Limited
Unit 15, 125 Ormiston Road

Ormiston Surgeons Limited
Ground Floor, Ormiston Hospital