Deniro Property Limited, a registered company, was incorporated on 07 Feb 2014. 9429041082560 is the NZBN it was issued. "Investment - residential property" (business classification L671150) is how the company was categorised. The company has been supervised by 2 directors: Anthony Robert Herring - an active director whose contract began on 07 Feb 2014,
Hilary Anne Herring - an active director whose contract began on 15 Feb 2021.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 14 Hautana Square, Woburn, Lower Hutt, 5010 (types include: registered, physical).
Deniro Property Limited had been using 8 Gosset Street, Saint Albans, Christchurch as their registered address until 27 Sep 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 49 shares (49 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 51 shares (51 per cent).
Previous address
Address: 8 Gosset Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 07 Feb 2014 to 27 Sep 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Director | Herring, Hilary Anne |
Woburn Lower Hutt 5010 New Zealand |
15 Feb 2021 - |
Shares Allocation #2 Number of Shares: 51 | |||
Director | Herring, Anthony Robert |
Woburn Lower Hutt 5010 New Zealand |
07 Feb 2014 - |
Anthony Robert Herring - Director
Appointment date: 07 Feb 2014
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 17 Sep 2021
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 07 Feb 2014
Hilary Anne Herring - Director
Appointment date: 15 Feb 2021
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 17 Sep 2021
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 15 Feb 2021
100percentbmhss Property Limited
158 Nixon Street
103 Investments Limited
12 O'neills Road
106 Investments Limited
Level 4, 123 Victoria Street
108 Worlingham Road Limited
108 Worlingham Road
109 Bushlands Limited
18 Esmonde Road