Shortcuts

Deeco Services Limited

Type: NZ Limited Company (Ltd)
9429040968483
NZBN
3533
Company Number
Registered
Company Status
Current address
Level 9, 94 Dixon Street
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 07 Feb 2020

Deeco Services Limited, a registered company, was launched on 13 Jan 1938. 9429040968483 is the NZ business number it was issued. This company has been supervised by 9 directors: Craig Scott Ramsay - an active director whose contract began on 22 Dec 1989,
Cheryle Anne Ramsay - an active director whose contract began on 22 Dec 1989,
Marcus Tane Durrant - an active director whose contract began on 20 May 2020,
Robert Charlton Pope - an inactive director whose contract began on 28 Mar 2003 and was terminated on 05 May 2010,
Robert C Pope - an inactive director whose contract began on 22 Dec 1989 and was terminated on 08 Mar 2002.
Last updated on 24 Feb 2024, our data contains detailed information about 1 address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (types include: physical, registered).
Deeco Services Limited had been using Level 5, 203-209 Willis Street, Te Aro, Wellington as their physical address until 07 Feb 2020.
Old names used by the company, as we established at BizDb, included: from 13 Jan 1938 to 30 Jun 1992 they were called The Dominion Construction Company Limited.
A total of 900153 shares are allocated to 7 shareholders (4 groups). The first group is comprised of 360060 shares (40 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 66399 shares (7.38 per cent). Lastly we have the next share allotment (39840 shares 4.43 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 15 Mar 2017 to 07 Feb 2020

Address: 17 Garrett Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 10 Apr 2012 to 15 Mar 2017

Address: Bw Chartered Accountants Ltd, Level 1, Intech House, 17 Garrett Street, Wellington, 6142 New Zealand

Registered & physical address used from 06 Apr 2011 to 10 Apr 2012

Address: Berry & Walker Ltd, Level 1, Intech House, 17 Garrett Street, Wellington New Zealand

Physical & registered address used from 04 Apr 2003 to 06 Apr 2011

Address: Berry & Walker, 1st Floor, 93 Cuba Mall, Wellington

Physical address used from 02 Apr 1998 to 04 Apr 2003

Address: Rd Berry Chartered Accountant, 1st Floor, 93 Cuba Mall, Wellington

Registered address used from 21 Feb 1994 to 04 Apr 2003

Financial Data

Basic Financial info

Total number of Shares: 900153

Annual return filing month: March

Annual return last filed: 30 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 360060
Individual Durrant, Kathryn Louise Karori
Wellington
6012
New Zealand
Individual Durrant, Marcus Tane Karori
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 66399
Individual Ramsay, Cheryle Anne Roseneath
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 39840
Individual Ramsay, Craig Scott Roseneath
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 433854
Individual Ramsay, Craig Scott Roseneath
Wellington
6011
New Zealand
Individual Ramsay, Cheryle Anne Roseneath
Wellington
6011
New Zealand
Individual Comerford, Norman John Roseneath
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Durrant, Marcus Tane Elderslea
Upper Hutt
5018
New Zealand
Individual Durrant, Marcus Tane Elderslea
Upper Hutt
5018
New Zealand
Individual Pope, Robert Charlton 17 Garrett Street
Wellington

New Zealand
Individual Ramsay, Craig Scott 17 Garrett Street
Wellington
Individual Ramsay, Neville 17 Garrett Street
Wellington
Individual Pope, Robert Charlton 17 Garrett Street
Wellington
Directors

Craig Scott Ramsay - Director

Appointment date: 22 Dec 1989

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 25 Mar 2013


Cheryle Anne Ramsay - Director

Appointment date: 22 Dec 1989

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 13 Mar 2023

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 25 Mar 2013


Marcus Tane Durrant - Director

Appointment date: 20 May 2020

Address: Karori, Wellington, 6012 New Zealand

Address used since 09 Jan 2023

Address: Elderslea, Upper Hutt, 5018 New Zealand

Address used since 20 May 2020


Robert Charlton Pope - Director (Inactive)

Appointment date: 28 Mar 2003

Termination date: 05 May 2010

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 25 Mar 2010


Robert C Pope - Director (Inactive)

Appointment date: 22 Dec 1989

Termination date: 08 Mar 2002

Address: Paraparaumu,

Address used since 22 Dec 1989


Alan Anthony Farmer - Director (Inactive)

Appointment date: 22 Dec 1989

Termination date: 05 Jun 1998

Address: Raumati South,

Address used since 22 Dec 1989


Keith Scott Ramsay - Director (Inactive)

Appointment date: 22 Dec 1989

Termination date: 25 Jan 1998

Address: Normandale, Lower Hutt,

Address used since 22 Dec 1989


Gloria Dawn Wheeler - Director (Inactive)

Appointment date: 22 Dec 1989

Termination date: 11 Aug 1995

Address: Highbury, Wellington,

Address used since 22 Dec 1989


Michael John Johnson - Director (Inactive)

Appointment date: 22 Dec 1989

Termination date: 01 Aug 1995

Address: Highbury, Wellington,

Address used since 22 Dec 1989

Nearby companies

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Arada Promotions Limited
Level 2, 182 Vivian Street

Loomio Limited
Level 2, 275 Cuba Street

Pathfinder Consulting Limited
Level 3, 44 Victoria Street

Forgerock Nz Limited
Level 1, 79 Taranaki Street