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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Director | Goh, Yi Wei |
Wesley Auckland 1041 New Zealand |
29 Jul 2014 - |
Shares Allocation #2 Number of Shares: 20 | |||
Director | Sturm, Damion Christian |
Wesley Auckland 1041 New Zealand |
29 Jul 2014 - |
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
Koretz Trustee Limited
23 Bond Street
Admin Pro Limited
2 James Street
Mahi Ngatahi Downs Limited
27 Bond Street
Carefree Tours (nz) Limited
1a James Street
John Macewan Building Limited
4 Armagh Street
Prestigious Princes Wharf Limited
3 Armagh Street
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