Deep Cove Developments Limited, a registered company, was registered on 23 Aug 2017. 9429046314574 is the NZ business identifier it was issued. "Rental of residential property" (business classification L671160) is how the company was categorised. The company has been managed by 3 directors: Benjamin Douglas Jamieson - an active director whose contract started on 23 Aug 2017,
Angela Alice Hopkins - an active director whose contract started on 15 Aug 2023,
Larissa Ramari Jamieson - an inactive director whose contract started on 23 Aug 2017 and was terminated on 20 May 2019.
Last updated on 12 Mar 2024, BizDb's database contains detailed information about 1 address: 1153 Wanaka-Luggate Highway, Rd 2, Wanaka, 9382 (type: registered, physical).
Deep Cove Developments Limited had been using 461 Aubrey Road, Wanaka, Wanaka as their registered address up until 27 Apr 2022.
Other names used by this company, as we found at BizDb, included: from 22 Aug 2017 to 27 May 2019 they were named Takanui Farms Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
27 Coroglen Avenue, Birkenhead, Auckland, 0626 New Zealand
Previous addresses
Address #1: 461 Aubrey Road, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 01 Sep 2021 to 27 Apr 2022
Address #2: 27 Coroglen Avenue, Birkenhead, Auckland, 0626 New Zealand
Physical & registered address used from 16 Oct 2019 to 01 Sep 2021
Address #3: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 10 Sep 2019 to 16 Oct 2019
Address #4: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 23 Aug 2017 to 10 Sep 2019
Address #5: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 23 Aug 2017 to 16 Oct 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hopkins, Angela Alice |
Rd 2 Wanaka 9382 New Zealand |
15 Aug 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Jamieson, Benjamin Douglas |
Rd 2 Wanaka 9382 New Zealand |
23 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jamieson, Larissa Ramari |
Birkenhead Auckland 0626 New Zealand |
23 Aug 2017 - 27 May 2019 |
Benjamin Douglas Jamieson - Director
Appointment date: 23 Aug 2017
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 17 Apr 2022
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 23 Aug 2017
Angela Alice Hopkins - Director
Appointment date: 15 Aug 2023
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 15 Aug 2023
Larissa Ramari Jamieson - Director (Inactive)
Appointment date: 23 Aug 2017
Termination date: 20 May 2019
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 23 Aug 2017
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Googolplex Limited
Level 29, 188 Quay Street
Kaneo Limited
Level 29, 188 Quay Street
Kiwiaka Properties Limited
Level 10, 203 Queen Street
Pillar Of Light Limited
Level 29, 188 Quay Street
Roksha Limited
Level 29, 188 Quay Street
Sabel Properties Limited
Level 29, 188 Quay Street