Deeco Services Limited (issued a New Zealand Business Number of 9429040968483) was started on 13 Jan 1938. 2 addresses are in use by the company: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (type: physical, registered). Level 5, 203-209 Willis Street, Te Aro, Wellington had been their physical address, up until 07 Feb 2020. Deeco Services Limited used other names, namely: The Dominion Construction Company Limited from 13 Jan 1938 to 30 Jun 1992. 900153 shares are allotted to 7 shareholders who belong to 4 shareholder groups. The first group contains 2 entities and holds 360060 shares (40% of shares), namely:
Durrant, Kathryn Louise (an individual) located at Karori, Wellington postcode 6012,
Durrant, Marcus Tane (an individual) located at Karori, Wellington postcode 6012. As far as the second group is concerned, a total of 1 shareholder holds 7.38% of all shares (66399 shares); it includes
Ramsay, Cheryle Anne (an individual) - located at Roseneath, Wellington. The next group of shareholders, share allotment (39840 shares, 4.43%) belongs to 1 entity, namely:
Ramsay, Craig Scott, located at Roseneath, Wellington (an individual). The Businesscheck data was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 | Physical & registered & service | 07 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Craig Scott Ramsay
Roseneath, Wellington, 6011
Address used since 25 Mar 2013 |
Director | 22 Dec 1989 - current |
Cheryle Anne Ramsay
Roseneath, Wellington, 6011
Address used since 13 Mar 2023
Roseneath, Wellington, 6011
Address used since 25 Mar 2013 |
Director | 22 Dec 1989 - current |
Marcus Tane Durrant
Karori, Wellington, 6012
Address used since 09 Jan 2023
Elderslea, Upper Hutt, 5018
Address used since 20 May 2020 |
Director | 20 May 2020 - current |
Robert Charlton Pope
Paraparaumu Beach, Paraparaumu, 5032
Address used since 25 Mar 2010 |
Director | 28 Mar 2003 - 05 May 2010 |
Robert C Pope
Paraparaumu,
Address used since 22 Dec 1989 |
Director | 22 Dec 1989 - 08 Mar 2002 |
Alan Anthony Farmer
Raumati South,
Address used since 22 Dec 1989 |
Director | 22 Dec 1989 - 05 Jun 1998 |
Keith Scott Ramsay
Normandale, Lower Hutt,
Address used since 22 Dec 1989 |
Director | 22 Dec 1989 - 25 Jan 1998 |
Gloria Dawn Wheeler
Highbury, Wellington,
Address used since 22 Dec 1989 |
Director | 22 Dec 1989 - 11 Aug 1995 |
Michael John Johnson
Highbury, Wellington,
Address used since 22 Dec 1989 |
Director | 22 Dec 1989 - 01 Aug 1995 |
Previous address | Type | Period |
---|---|---|
Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 | Physical & registered | 15 Mar 2017 - 07 Feb 2020 |
17 Garrett Street, Te Aro, Wellington, 6011 | Registered & physical | 10 Apr 2012 - 15 Mar 2017 |
Bw Chartered Accountants Ltd, Level 1, Intech House, 17 Garrett Street, Wellington, 6142 | Registered & physical | 06 Apr 2011 - 10 Apr 2012 |
Berry & Walker Ltd, Level 1, Intech House, 17 Garrett Street, Wellington | Physical & registered | 04 Apr 2003 - 06 Apr 2011 |
Berry & Walker, 1st Floor, 93 Cuba Mall, Wellington | Physical | 02 Apr 1998 - 04 Apr 2003 |
Rd Berry Chartered Accountant, 1st Floor, 93 Cuba Mall, Wellington | Registered | 21 Feb 1994 - 04 Apr 2003 |
Shareholder Name | Address | Period |
---|---|---|
Durrant, Kathryn Louise Individual |
Karori Wellington 6012 |
09 Aug 2022 - current |
Durrant, Marcus Tane Individual |
Karori Wellington 6012 |
09 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Ramsay, Cheryle Anne Individual |
Roseneath Wellington 6011 |
13 Jan 1938 - current |
Shareholder Name | Address | Period |
---|---|---|
Ramsay, Craig Scott Individual |
Roseneath Wellington 6011 |
13 Jan 1938 - current |
Shareholder Name | Address | Period |
---|---|---|
Ramsay, Craig Scott Individual |
Roseneath Wellington 6011 |
13 Jan 1938 - current |
Ramsay, Cheryle Anne Individual |
Roseneath Wellington 6011 |
13 Jan 1938 - current |
Comerford, Norman John Individual |
Roseneath Wellington 6011 |
04 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Durrant, Marcus Tane Individual |
Elderslea Upper Hutt 5018 |
04 May 2015 - 09 Aug 2022 |
Durrant, Marcus Tane Individual |
Elderslea Upper Hutt 5018 |
04 May 2015 - 09 Aug 2022 |
Pope, Robert Charlton Individual |
17 Garrett Street Wellington |
13 Jan 1938 - 10 Sep 2010 |
Ramsay, Craig Scott Individual |
17 Garrett Street Wellington |
15 Mar 2004 - 15 Mar 2004 |
Ramsay, Neville Individual |
17 Garrett Street Wellington |
15 Mar 2004 - 15 Mar 2004 |
Pope, Robert Charlton Individual |
17 Garrett Street Wellington |
15 Mar 2004 - 15 Mar 2004 |
Ringlock Limited Level 2, 182 Vivian Street |
|
Tsn Retail Limited Level 2, 35 Ghuznee Street |
|
Arada Promotions Limited Level 2, 182 Vivian Street |
|
Loomio Limited Level 2, 275 Cuba Street |
|
Pathfinder Consulting Limited Level 3, 44 Victoria Street |
|
Ping Identity NZ Limited Level 1, 79 Taranaki Street |