Deerness Teletronics Limited was registered on 05 May 1980 and issued a business number of 9429040796413. The registered LTD company has been supervised by 3 directors: William Spence Deerness - an active director whose contract started on 24 Sep 1981,
Shirley Deerness - an inactive director whose contract started on 09 Oct 2007 and was terminated on 12 Apr 2023,
Michael Alexander Sewell - an inactive director whose contract started on 24 Sep 1981 and was terminated on 30 Mar 2021.
According to BizDb's information (last updated on 22 Apr 2024), this company registered 1 address: 162 Wicksteed Street, Whanganui, 4500 (type: postal, delivery).
Up to 02 Jun 2016, Deerness Teletronics Limited had been using 26 Maria Pl, Wanganui as their physical address.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Deerness, William Spence (an individual) located at Picton postcode 7220. Deerness Teletronics Limited was classified as "Property - non-residential - renting or leasing" (business classification L671240).
Previous address
Address #1: 26 Maria Pl, Wanganui New Zealand
Physical & registered address used from 01 Jul 1997 to 02 Jun 2016
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Deerness, William Spence |
Picton 7220 New Zealand |
05 May 1980 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Deerness, Shirley |
Britannia Heights Nelson 7010 New Zealand |
11 Sep 2008 - 12 Apr 2023 |
Individual | Sewell, Michael Alexander |
Saint Johns Hill Whanganui 4500 New Zealand |
05 May 1980 - 28 Jan 2021 |
William Spence Deerness - Director
Appointment date: 24 Sep 1981
Address: Ruakaka Bay Queen Charlotte Sound, Picton, 7220 New Zealand
Address used since 02 May 2023
Address: Picton, 7220 New Zealand
Address used since 04 Jun 2021
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 25 May 2016
Shirley Deerness - Director (Inactive)
Appointment date: 09 Oct 2007
Termination date: 12 Apr 2023
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 04 Jun 2021
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 25 May 2016
Michael Alexander Sewell - Director (Inactive)
Appointment date: 24 Sep 1981
Termination date: 30 Mar 2021
Address: Wanganui, 4501 New Zealand
Address used since 25 May 2016
Cashmore Contracting (2014) Limited
162 Wicksteed Street
Verma Real Estate Limited
162 Wicksteed Street
Control Investments Limited
162 Wicksteed Street
Dublin Street Mowers Limited
162 Wicksteed Street
Mcnamara Gallery Photography Limited
162 Wicksteed Street
R & S Flintoff Premium Limited
162 Wicksteed Street
Cew Properties Limited
249 Wicksteed Street
Jb & Y Lin Holdings Limited
51 Abbot Street
Longacre Holdings Limited
Markhams Mri Wanganui Ltd
Quay Investments Limited
16 Bell Street
Rather Investments Limited
42a Helmore Street
Showee Holdings Limited
249 Wicksteed Street