Denali Thoroughbreds Limited (NZBN 9429030796591) was incorporated on 13 Feb 2012. 2 addresses are currently in use by the company: 21 Neville Street, Warkworth, Warkworth, 0910 (type: registered, physical). 23 Neville Street, Warkworth had been their physical address, up until 01 May 2020. 100 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 25 shares (25% of shares), namely:
Hepburn, Jim (a director) located at Rd 6, Point Wells postcode 0986. In the second group, a total of 1 shareholder holds 25% of all shares (exactly 25 shares); it includes
Georgetti, Peter James Pedley (a director) - located at Warkworth. Next there is the next group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Hepburn, Pauline, located at Rd 6, Point Wells (a director). "Horse breeding" (ANZSIC A019120) is the category the Australian Bureau of Statistics issued to Denali Thoroughbreds Limited. Businesscheck's data was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
21 Neville Street, Warkworth, Warkworth, 0910 | Registered & physical & service | 01 May 2020 |
Name and Address | Role | Period |
---|---|---|
Jennifer Acton Georgetti
Warkworth, 0981
Address used since 01 Mar 2022
Rd 1, Warkworth, 0981
Address used since 13 Feb 2012 |
Director | 13 Feb 2012 - current |
Jim Hepburn
Rd 6, Point Wells, 0986
Address used since 25 Sep 2019
Rd 2, Warkworth, 0982
Address used since 13 Feb 2012 |
Director | 13 Feb 2012 - current |
Peter James Pedley Georgetti
Warkworth, 0981
Address used since 01 Mar 2022
Rd 1, Warkworth, 0981
Address used since 13 Feb 2012 |
Director | 13 Feb 2012 - current |
Pauline Hepburn
Rd 6, Point Wells, 0986
Address used since 25 Sep 2019
Rd 2, Warkworth, 0982
Address used since 13 Feb 2012 |
Director | 13 Feb 2012 - current |
Previous address | Type | Period |
---|---|---|
23 Neville Street, Warkworth, 0910 | Physical & registered | 03 Oct 2019 - 01 May 2020 |
Level 1 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical | 09 Apr 2019 - 03 Oct 2019 |
Level 1 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical | 13 Feb 2012 - 09 Apr 2019 |
Shareholder Name | Address | Period |
---|---|---|
Hepburn, Jim Director |
Rd 6 Point Wells 0986 |
13 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Georgetti, Peter James Pedley Director |
Warkworth 0981 |
13 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Hepburn, Pauline Director |
Rd 6 Point Wells 0986 |
13 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Georgetti, Jennifer Acton Director |
Warkworth 0981 |
13 Feb 2012 - current |
Arnott's New Zealand Limited Level 1, 61-73 Davis Crescent |
|
Cornwall Trustees 73 Limited Level 6, 135 Broadway |
|
Cornwall Trustees 72 Limited Level 6, 135 Broadway |
|
Auckland Plumbers Group Limited Level 4, 19 Morgan Street |
|
Your Property Services Limited Level 4, 19 Morgan Street |
|
Grovers Investments Limited Level 6, 135 Broadway |
Bidois Bloodstock Limited Murdoch Price |
Northfields Stud Limited 137 St Stephens Avenue |
M.r.n. Breeding And Racing Limited Level 29, 188 Quay Street |
Aston Racing Limited Level 1, 26 Crummer Road |
Goatley Trustee Company Limited 7 Redmond Street |
Buyracebreed Limited 39 Francis Street |