Shortcuts

Dey Properties Limited

Type: NZ Limited Company (Ltd)
9429041342411
NZBN
5407421
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
5a May Road
Wesley
Auckland 1041
New Zealand
Registered & physical & service address used since 25 Sep 2020

Dey Properties Limited was registered on 29 Jul 2014 and issued a New Zealand Business Number of 9429041342411. The registered LTD company has been run by 3 directors: Damion Christian Sturm - an active director whose contract began on 29 Jul 2014,
Yi Wei Goh - an active director whose contract began on 29 Jul 2014,
Bryce Nicholls - an inactive director whose contract began on 03 Apr 2017 and was terminated on 31 Mar 2019.
As stated in BizDb's data (last updated on 18 Mar 2024), the company uses 1 address: 5A May Road, Wesley, Auckland, 1041 (types include: registered, physical).
Up until 25 Sep 2020, Dey Properties Limited had been using 1A Armagh Road, Blockhouse Bay, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 80 shares are held by 1 entity, namely:
Goh, Yi Wei (a director) located at Wesley, Auckland postcode 1041.
The second group consists of 1 shareholder, holds 20 per cent shares (exactly 20 shares) and includes
Sturm, Damion Christian - located at Wesley, Auckland. Dey Properties Limited was categorised as "Rental of residential property" (business classification L671160).

Addresses

Previous addresses

Address: 1a Armagh Road, Blockhouse Bay, Auckland, 0600 New Zealand

Physical & registered address used from 12 Nov 2019 to 25 Sep 2020

Address: 18 Bond Street, Hamilton East, Hamilton, 3216 New Zealand

Physical address used from 15 Nov 2016 to 12 Nov 2019

Address: 18 Bond Street, Hamilton East, Hamilton, 3216 New Zealand

Registered address used from 14 Nov 2016 to 12 Nov 2019

Address: Unit 7i, 16 Chapman Street, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 12 Nov 2015 to 14 Nov 2016

Address: Unit 7i, 16 Chapman Street, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 12 Nov 2015 to 15 Nov 2016

Address: 24 Patrick Place, Fitzroy, Hamilton, 3206 New Zealand

Registered & physical address used from 29 Jul 2014 to 12 Nov 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 15 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 80
Director Goh, Yi Wei Wesley
Auckland
1041
New Zealand
Shares Allocation #2 Number of Shares: 20
Director Sturm, Damion Christian Wesley
Auckland
1041
New Zealand
Directors

Damion Christian Sturm - Director

Appointment date: 29 Jul 2014

Address: Wesley, Auckland, 1041 New Zealand

Address used since 01 Aug 2020

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 04 Nov 2019

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 05 Nov 2016


Yi Wei Goh - Director

Appointment date: 29 Jul 2014

Address: Wesley, Auckland, 1041 New Zealand

Address used since 01 Aug 2020

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 05 Nov 2016

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 04 Nov 2019


Bryce Nicholls - Director (Inactive)

Appointment date: 03 Apr 2017

Termination date: 31 Mar 2019

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 04 Nov 2019

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 03 Apr 2017

Nearby companies
Similar companies

Adam Property Management Limited
11 Whyte Street

Birch View Limited
6 Wilson Street

Datum Investments Limited
17/46

Jec No1 Limited
90 Peachgrove Road

Lewis Gully Properties Limited
542b Grey Street

Rosspar Investments Limited
35 Te Aroha Street