Deighton Enterprises Limited (New Zealand Business Number 9429037043568) was registered on 22 Dec 2000. 5 addresess are currently in use by the company: 39A Gonville Avenue, Gonville, Whanganui, 4501 (type: physical, registered). 140 Anzac Road, Pukekohe had been their physical address, until 21 May 2020. Deighton Enterprises Limited used more names, namely: Accent Print Limited from 01 Dec 2004 to 01 Apr 2014, The Accent Print Group Limited (26 Sep 2003 to 01 Dec 2004) and Accent Digital Print Limited (12 Sep 2003 - 26 Sep 2003). 1000 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group contains 3 entities and holds 998 shares (99.8 per cent of shares), namely:
Deighton, Peter Graeme (an individual) located at Gonville, Whanganui postcode 4501,
Deighton, Gaelle Margaret (an individual) located at Gonville, Whanganui postcode 4501,
Gauld, Brian James (an individual) located at Bucklands Beach, Auckland postcode 2012. When considering the second group, a total of 1 shareholder holds 0.1 per cent of all shares (exactly 1 share); it includes
Deighton, Peter Graeme (an individual) - located at Gonville, Whanganui. The next group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Deighton, Gaelle Margaret, located at Gonville, Whanganui (an individual). "Business management service nec" (business classification M696210) is the classification the ABS issued Deighton Enterprises Limited. Our data was updated on 26 Feb 2024.
Current address | Type | Used since |
---|---|---|
39a Gonville Avenue, Gonville, Whanganui, 4501 | Postal & office & delivery | 13 May 2020 |
39a Gonville Avenue, Gonville, Whanganui, 4501 | Physical & registered & service | 21 May 2020 |
Name and Address | Role | Period |
---|---|---|
Peter Graeme Deighton
Gonville, Whanganui, 4501
Address used since 01 May 2020
Pukekohe, Auckland, 2120
Address used since 08 Jul 2015 |
Director | 22 Dec 2000 - current |
Gaelle Margaret Deighton
Gonville, Whanganui, 4501
Address used since 01 May 2020
Pukekohe, 2120
Address used since 31 Mar 2014 |
Director | 31 Mar 2014 - current |
39a Gonville Avenue , Gonville , Whanganui , 4501 |
Previous address | Type | Period |
---|---|---|
140 Anzac Road, Pukekohe, 2120 | Physical & registered | 01 Jul 2010 - 21 May 2020 |
140 Anzac Road, Pukekohe | Registered & physical | 09 Mar 2007 - 01 Jul 2010 |
C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland | Registered & physical | 06 Jan 2003 - 09 Mar 2007 |
C/-harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland | Physical & registered | 22 Dec 2000 - 06 Jan 2003 |
Shareholder Name | Address | Period |
---|---|---|
Deighton, Peter Graeme Individual |
Gonville Whanganui 4501 |
22 Dec 2000 - current |
Deighton, Gaelle Margaret Individual |
Gonville Whanganui 4501 |
22 Dec 2000 - current |
Gauld, Brian James Individual |
Bucklands Beach Auckland 2012 |
22 Dec 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Deighton, Peter Graeme Individual |
Gonville Whanganui 4501 |
22 Dec 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Deighton, Gaelle Margaret Individual |
Gonville Whanganui 4501 |
22 Dec 2000 - current |
Manga Jivan Limited 530 Upper Queen Street |
|
Walker Richardson Trustees Limited 76 Anzac Road |
|
Ibiz Services Limited 14 Flynn Road |
|
Blackrat Driver Training Limited 43a Anzac Road |
|
Accountants @ Pukekohe Limited 24 Anzac Road |
|
O'donnell Ca Limited 24 Anzac Road |
Accounting And Business Systems Limited 209 King Street |
O.y.c Limited 61 Edinburgh Street |
Renewable Energy Partnership Limited 42 Totara Avenue |
Waste To Energy Group Limited 42 Totara Avenue |
Agricultural Requirements Limited 42 Totara Ave |
International Mineral Holdings Limited 75 Isabella Drive |