General information

Detmar Sales Limited

Type: NZ Limited Company (Ltd)
9429038810671
New Zealand Business Number
599453
Company Number
Registered
Company Status

Detmar Sales Limited (issued a New Zealand Business Number of 9429038810671) was launched on 15 Oct 1993. 2 addresses are in use by the company: 53-55 Manchester Street, Feilding, 4740 (type: registered, physical). 53-55 Manchester Street, Feilding had been their registered address, up until 19 Mar 2020. Detmar Sales Limited used other aliases, namely: Action Holdings Limited from 15 Oct 1993 to 16 Nov 1993. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 30 shares (30% of shares), namely:
Searle, Ken Raymond (an individual) located at Ashhurst postcode 4884. In the second group, a total of 1 shareholder holds 35% of all shares (35 shares); it includes
Searle, George Raymond (an individual) - located at Ashhurst. The next group of shareholders, share allotment (35 shares, 35%) belongs to 1 entity, namely:
Searle, Maureen Pearl, located at Ashhurst (an individual). Businesscheck's database was last updated on 07 Mar 2024.

Current address Type Used since
53-55 Manchester Street, Feilding, 4740 Service & physical 31 Jul 2019
53-55 Manchester Street, Feilding, 4740 Registered 19 Mar 2020
Directors
Name and Address Role Period
Maureen Pearl Searle
Ashhurst, 4884
Address used since 01 Sep 2020
R D, Ashhurst, 4884
Address used since 31 Mar 2016
Rd 14, Apiti, 4884
Address used since 27 Mar 2019
Director 26 Oct 1993 - current
George Raymond Searle
Ashhurst, 4884
Address used since 01 Sep 2020
R D, Ashhurst, 4884
Address used since 31 Mar 2016
Rd 14, Apiti, 4884
Address used since 27 Mar 2019
Director 26 Oct 1993 - current
Peter Wilhelm Detmar
Ashhurst,
Address used since 26 Oct 1993
Director 26 Oct 1993 - 31 Aug 1996
Yvonne Margaret Detmar
Ashhurst,
Address used since 26 Oct 1993
Director 26 Oct 1993 - 31 Aug 1996
Carolyn Ward Melville
Johnsonville, Wellington,
Address used since 15 Oct 1993
Director 15 Oct 1993 - 26 Oct 1993
Garth Osmond Melville
Johnsonville, Wellington,
Address used since 15 Oct 1993
Director 15 Oct 1993 - 26 Oct 1993
Addresses
Previous address Type Period
53-55 Manchester Street, Feilding, 4740 Registered 31 Jul 2019 - 19 Mar 2020
32 Amesbury Street, Palmerston North, 4410 Registered & physical 07 Apr 2014 - 31 Jul 2019
Bdo Manawatu Limited, 32 Amesbury Street, Palmerston North Registered & physical 25 Mar 2010 - 07 Apr 2014
Bdo Spicers Manawatu, 4th Floor, Fmg Building, 55 The Square, Palmerston North Physical & registered 06 Dec 2007 - 25 Mar 2010
Mckenzie Mcphail, 4th Floor, Fmg Building, 55 The Square, Palmerston North Physical & registered 16 May 2007 - 06 Dec 2007
Mckenzie Mcphail, 4th Floor, Fmg Building, 68 The Square, Palmerston North Registered 09 Dec 2005 - 16 May 2007
4th Floor, Fmg Building, 68 The Square, Palmerston North Registered 29 Mar 2005 - 09 Dec 2005
4th Floor, Fmg Building, 68 The Square, Palmerston North Physical 29 Mar 2005 - 16 May 2007
1 Bennett Street, Palmerston North Registered 22 Mar 2000 - 29 Mar 2005
1 Bennett Street, Palmerston North Physical 01 Jul 1997 - 29 Mar 2005
J'mall Office Block, Broderick Road, Johnsonville Registered 05 Nov 1993 - 22 Mar 2000
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
08 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 30
Shareholder Name Address Period
Searle, Ken Raymond
Individual
Ashhurst
4884
28 Sep 2018 - current
Shares Allocation #2 Number of Shares: 35
Shareholder Name Address Period
Searle, George Raymond
Individual
Ashhurst
4884
15 Oct 1993 - current
Shares Allocation #3 Number of Shares: 35
Shareholder Name Address Period
Searle, Maureen Pearl
Individual
Ashhurst
4884
15 Oct 1993 - current
Location
Companies nearby
Manawatu Corporate Trustees 2012 Limited
32 Amesbury Street
Xitek Holdings Limited
32 Amesbury Street
Qualityscapes Limited
32 Amesbury Street
Mckenzie Mcphail Corporate Trustee 2006 Limited
32 Amesbury Street
Hartshorn Medical Limited
32 Amesbury Street
Hector Macdonald Limited
32 Amesbury Street