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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Harris, Dianne Ethel |
Orakei Auckland 1071 New Zealand |
13 Mar 1975 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Harris, Dean James |
Rd 1 Pukekohe 2676 New Zealand |
12 Nov 2013 - |
Shares Allocation #3 Number of Shares: 600 | |||
Individual | Woolliams, Colin Frank |
Rd 3 Pukekohe 2678 New Zealand |
12 Nov 2013 - |
Shares Allocation #4 Number of Shares: 10198 | |||
Individual | Nausbaum, Nigel Phillip |
Boardman Lane, Auckland Central Auckland 1010 New Zealand |
15 Feb 2013 - |
Individual | Anderson, Wayne Derek |
Saint Marys Bay Auckland 1011 New Zealand |
15 Feb 2013 - |
Individual | Harris, Dianne Ethel |
Orakei Auckland 1071 New Zealand |
13 Mar 1975 - |
Shares Allocation #5 Number of Shares: 600 | |||
Individual | Jones, Tania Maree |
Waiuku Waiuku 2683 New Zealand |
13 Mar 1975 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harris, Gary William |
Orakei Auckland 1071 New Zealand |
13 Mar 1975 - 02 May 2014 |
Individual | Stewart, David Barry |
Titirangi Auckland |
13 Mar 1975 - 18 Oct 2005 |
Individual | Harris, Gary William |
Orakei Auckland 1071 New Zealand |
13 Mar 1975 - 02 May 2014 |
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
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