Devere New Zealand Limited, a registered company, was started on 11 Sep 2015. 9429041967768 is the business number it was issued. "Financial service nec" (business classification K641915) is how the company has been categorised. The company has been managed by 7 directors: Nigel S. - an active director whose contract started on 13 Aug 2018,
Charles Alec Whitmore - an active director whose contract started on 11 Jan 2021,
Jamie Reynolds - an active director whose contract started on 11 Jan 2021,
Lance Richard Jones - an active director whose contract started on 08 Apr 2024,
Jamie Ian Reynolds - an inactive director whose contract started on 11 Jan 2021 and was terminated on 29 May 2023.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 2 addresses this company uses, specifically: 1 The Strand, Takapuna, Auckland, 0622 (registered address),
1 The Strand, Takapuna, Auckland, 0622 (service address),
Level 5, 507 Lake Road, Takapuna, Auckland, 0622 (physical address).
Devere New Zealand Limited had been using Level 5, 507 Lake Road, Takapuna, Auckland as their registered address up to 30 May 2023.
One entity controls all company shares (exactly 100 shares) - Ic/3351/10 - Devere Group Limited - located at 0622, One Sheikh Zayed Road, Dubai.
Previous addresses
Address #1: Level 5, 507 Lake Road, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 09 Mar 2018 to 30 May 2023
Address #2: Suite 1, 25 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 16 Mar 2016 to 09 Mar 2018
Address #3: Level 27, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 Sep 2015 to 16 Mar 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Ic/3351/10 - Devere Group Limited |
One Sheikh Zayed Road Dubai 0000 United Arab Emirates |
11 Sep 2015 - |
Ultimate Holding Company
Nigel S. - Director
Appointment date: 13 Aug 2018
Charles Alec Whitmore - Director
Appointment date: 11 Jan 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 15 Dec 2022
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 11 Jan 2021
Jamie Reynolds - Director
Appointment date: 11 Jan 2021
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 11 Jan 2021
Lance Richard Jones - Director
Appointment date: 08 Apr 2024
Address: Milford, Auckland, 0620 New Zealand
Address used since 08 Apr 2024
Jamie Ian Reynolds - Director (Inactive)
Appointment date: 11 Jan 2021
Termination date: 29 May 2023
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 15 Dec 2022
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 11 Jan 2021
Reece Mathew Fallaize - Director (Inactive)
Appointment date: 16 Aug 2018
Termination date: 11 Jan 2021
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 16 Aug 2018
Steven Joel Fine - Director (Inactive)
Appointment date: 11 Sep 2015
Termination date: 16 Aug 2018
ASIC Name: Devere Australia Pty Ltd
Address: Darlinghurst, Sydney, New South Wales, 2010 Australia
Address used since 11 Sep 2015
Portland Group Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Samz Holdings Limited
Level 1, 111 Hurstmere Road
Frimley Holdings Limited
Level 2, 74 Taharoto Road
Black Sand Furniture Limited
Level 1, 111 Hurstmere Road
Sw Stakeholder Services Limited
Level 3, Takapuna Finance Centre, 159 Hurstmere Road
Wtp New Zealand Holdings Limited
Level 1, 111 Hurstmere Road
Capitalgroup (pollen) Limited
Level 10, Bdo Tower
Lms Global Group Limited
Level 5, 507 Lake Road
Omokoroa Investments Limited
B D O Auckland
Onefinance Group Limited
B D O Auckland
Partners Life Limited
Level One, 33-45 Hurstmere Road
Select Wealth Management Limited
Level 1, 87 Hurstmere Road