General information

Dermatech Limited

Type: NZ Limited Company (Ltd)
9429038435744
New Zealand Business Number
690931
Company Number
Registered
Company Status

Dermatech Limited (NZBN 9429038435744) was registered on 03 Oct 1995. 5 addresess are in use by the company: 52 Orchard Place, Rd 1, Kaiapoi, 7691 (type: registered, service). C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch had been their registered address, up until 17 Oct 2013. 100 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (1% of shares), namely:
Little, Ian Scott (an individual) located at Christchurch 8011. In the second group, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Little, Jennifer Laurie (an individual) - located at Christchurch 8011. The third group of shareholders, share allocation (98 shares, 98%) belongs to 2 entities, namely:
Little, Ian Scott, located at Christchurch 8011 (an individual),
Little, Jennifer Laurie, located at Christchurch 8011 (an individual). Businesscheck's database was updated on 19 Mar 2024.

Current address Type Used since
94 Disraeli Street, Sydenham, Christchurch, 8023 Registered & physical 17 Oct 2013
94 Disraeli Street, Sydenham, Christchurch, 8023 Registered & service 25 Nov 2022
52 Orchard Place, Rd 1, Kaiapoi, 7691 Registered & service 16 May 2023
Directors
Name and Address Role Period
Ian Scott Little
Riccarton, Christchurch, 8011
Address used since 10 Nov 2015
Director 15 Nov 1996 - current
Jennifer Laurie Little
Riccarton, Christchurch, 8011
Address used since 10 Nov 2015
Director 12 Oct 2006 - current
David Smith
Browns Bay, Auckland,
Address used since 03 Oct 1995
Director 03 Oct 1995 - 14 Nov 1997
Addresses
Previous address Type Period
C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 Registered & physical 05 Jun 2012 - 17 Oct 2013
E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8011 Registered & physical 25 Jan 2010 - 05 Jun 2012
39 George Street, Timaru 7910 Registered & physical 03 Nov 2009 - 25 Jan 2010
Hubbard Churcher & Co, 39 George Street, Timaru 7910 Physical & registered 06 Nov 2007 - 03 Nov 2009
Hubbard Churcher & Co, 39 George Street, Timaru Registered & physical 24 Nov 2004 - 06 Nov 2007
Suite 10, Wicksteed Street, Wanganui Registered & physical 27 May 2003 - 24 Nov 2004
Suite 21, Wicksteed Terrace, Wanganui Physical 20 Sep 1999 - 27 May 2003
35 Drews Avenue, Wanganui Registered 20 Sep 1999 - 27 May 2003
35 Drews Avenue, Wanganui Physical 20 Sep 1999 - 20 Sep 1999
C/- 36 Sartors Avenue, Browns Bay, Auckland Physical 30 Nov 1998 - 20 Sep 1999
C/- 36 Sartors Avenue, Browns Bay, Auckland Registered 12 Dec 1997 - 20 Sep 1999
C/- Lewis Callanan, 39 Anzac Road, Browns Bay, Auckland Registered 12 Dec 1996 - 12 Dec 1997
C/- Lewis Callanan, 39 Anzac Road, Browns Bay, Auckland Physical 12 Dec 1996 - 30 Nov 1998
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
06 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Little, Ian Scott
Individual
Christchurch 8011
03 Oct 1995 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Little, Jennifer Laurie
Individual
Christchurch 8011
28 Nov 2003 - current
Shares Allocation #3 Number of Shares: 98
Shareholder Name Address Period
Little, Ian Scott
Individual
Christchurch 8011
03 Oct 1995 - current
Little, Jennifer Laurie
Individual
Christchurch 8011
11 Oct 2006 - current

Historic shareholders

Shareholder Name Address Period
Little, Jenny
Individual
Merivale
Christchurch
28 Nov 2003 - 28 Nov 2003
Scuffham, Andrew Mark
Individual
Christchurch 8011
11 Oct 2006 - 25 Nov 2010
Location
Companies nearby
Young Baker Limited
94 Disraeli Street
Help Apps Limited
94 Disraeli Street
Sydenham Service Centre Limited
94 Disraeli Street
Trade In Centre Limited
94 Disraeli Street
Canterbury Concrete Specialists Limited
94 Disraeli Street
Boss Developments Limited
94 Disraeli Street