General information

Deeco Services Limited

Type: NZ Limited Company (Ltd)
9429040968483
New Zealand Business Number
3533
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
900153
Total number of Shares
March
Annual return filing month
27 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 360060
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
Shares Allocation #2 Number of Shares: 66399
Shareholder Name Address Period
Ramsay, Cheryle Anne
Individual
Roseneath
Wellington
6011
13 Jan 1938 - current
Shares Allocation #3 Number of Shares: 39840
Shareholder Name Address Period
Ramsay, Craig Scott
Individual
Roseneath
Wellington
6011
13 Jan 1938 - current
Shares Allocation #4 Number of Shares: 433854
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

Historic shareholders

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
Location
Companies nearby
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