Denver Stock Feeds Limited (NZBN 9429035128175) was registered on 14 Oct 2004. 2 addresses are currently in use by the company: 815 Tremaine Avenue, Roslyn, Palmerston North, 4414 (type: registered, physical). 815 Tremaine Avenue, Palmerston North had been their registered address, up until 17 Mar 2014. Denver Stock Feeds Limited used more names, namely: Csl (No. 86) Limited from 14 Oct 2004 to 06 Dec 2004. 100 shares are allocated to 6 shareholders who belong to 5 shareholder groups. The first group includes 2 entities and holds 88 shares (88 per cent of shares), namely:
Currie, Jacqui (an individual) located at Hokowhitu, Palmerston North postcode 4410,
Currie, Ian (an individual) located at Hokowhitu, Palmerston North postcode 4410. When considering the second group, a total of 1 shareholder holds 5 per cent of all shares (5 shares); it includes
Currie, Rick Benjamin (an individual) - located at Hokowhitu, Palmerston North. The next group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Currie, Ian, located at Hokowhitu, Palmerston North (an individual). Our information was last updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
815 Tremaine Avenue, Roslyn, Palmerston North, 4414 | Service & physical | 14 Mar 2014 |
815 Tremaine Avenue, Roslyn, Palmerston North, 4414 | Registered | 17 Mar 2014 |
Name and Address | Role | Period |
---|---|---|
Ian Currie
Hokowhitu, Palmerston North, 4410
Address used since 05 Mar 2013 |
Director | 06 Dec 2004 - current |
Brent Thomas Dickins
Palmerston North,
Address used since 14 Oct 2004 |
Director | 14 Oct 2004 - 06 Dec 2004 |
Previous address | Type | Period |
---|---|---|
815 Tremaine Avenue, Palmerston North, 4414 | Registered | 14 Mar 2014 - 17 Mar 2014 |
815 Tremaine Avenue, Palmerston North, 4414 | Registered & physical | 13 Mar 2013 - 14 Mar 2014 |
168 Broadway Avenue, Palmerston North, 4440 | Physical & registered | 20 Mar 2012 - 13 Mar 2013 |
168 Broadway Avenue, Palmerston North | Physical & registered | 14 Oct 2004 - 20 Mar 2012 |
Shareholder Name | Address | Period |
---|---|---|
Currie, Jacqui Individual |
Hokowhitu Palmerston North 4410 |
07 Dec 2004 - current |
Currie, Ian Individual |
Hokowhitu Palmerston North 4410 |
07 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Currie, Rick Benjamin Individual |
Hokowhitu Palmerston North 4410 |
14 Dec 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Currie, Ian Individual |
Hokowhitu Palmerston North 4410 |
07 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Currie, Jacqui Individual |
Hokowhitu Palmerston North 4410 |
07 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Currie, Joseph Stuart Individual |
Hokowhitu Palmerston North 4410 |
14 Dec 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Lawry, Stuart Individual |
Whataupoko Gisborne 4010 |
13 Mar 2009 - 05 Oct 2020 |
Lawry, Stuart Individual |
Whataupoko Gisborne 4010 |
13 Mar 2009 - 05 Oct 2020 |
Dickins, Brent Thomas Individual |
Palmerston North |
14 Oct 2004 - 27 Jun 2010 |
Palmerston North Electric Power Station Incorporated C/o Paul Burr, Manawatu Hydraulics Ltd |
|
U-drive Rentals Limited 773 Tremaine Avenue |
|
The Discount Tyre Shop 2007 Limited 773 Tremaine Avenue |
|
Discount Tyre Shop Limited 773 Tremaine Avenue |
|
J N Auto Sales Limited 773 Tremaine Avenue |
|
Central Automotive Wholesalers Ltd 773 Tremaine Avenue |