Dean House Limited (issued a business number of 9429030810150) was started on 27 Jan 2012. 2 addresses are currently in use by the company: 11 Young Street, New Plymouth, New Plymouth, 4310 (type: registered, physical). 31 Fillis Street, New Plymouth, New Plymouth had been their physical address, until 06 Nov 2019. 100000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50000 shares (50 per cent of shares), namely:
Harrap, Frances Margaret (a director) located at Marewa, Napier postcode 4110. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50000 shares); it includes
Dean, John Anthony (a director) - located at Strandon, New Plymouth. "Rental of commercial property" (business classification L671250) is the classification the ABS issued Dean House Limited. Businesscheck's data was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
11 Young Street, New Plymouth, New Plymouth, 4310 | Registered & physical & service | 06 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
John Anthony Dean
Strandon, New Plymouth, 4312
Address used since 17 Apr 2013 |
Director | 27 Jan 2012 - current |
Frances Margaret Harrap
Marewa, Napier, 4110
Address used since 05 Mar 2012 |
Director | 05 Mar 2012 - current |
Fay Dean
Strandon, New Plymouth, 4312
Address used since 27 Jan 2012 |
Director | 27 Jan 2012 - 15 Mar 2017 |
Keith Mcdonald Okey
Upper Vogeltown, New Plymouth, 4310
Address used since 27 Jan 2012 |
Director | 27 Jan 2012 - 05 Mar 2012 |
Previous address | Type | Period |
---|---|---|
31 Fillis Street, New Plymouth, New Plymouth, 4310 | Physical & registered | 27 Jan 2012 - 06 Nov 2019 |
Shareholder Name | Address | Period |
---|---|---|
Harrap, Frances Margaret Director |
Marewa Napier 4110 |
06 Mar 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Dean, John Anthony Director |
Strandon New Plymouth 4312 |
27 Jan 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Okey, Keith Mcdonald Individual |
Upper Vogeltown New Plymouth 4310 |
27 Jan 2012 - 06 Mar 2012 |
Keith Mcdonald Okey Director |
Upper Vogeltown New Plymouth 4310 |
27 Jan 2012 - 06 Mar 2012 |
Fay Dean Director |
Strandon New Plymouth 4312 |
06 Mar 2012 - 27 Nov 2017 |
Dean, Fay Individual |
Strandon New Plymouth 4312 |
06 Mar 2012 - 27 Nov 2017 |
Oneyoung (no 2) Limited 29 Fillis Street |
|
Kursh Properties Limited 37 Fillis Street |
|
Goodsell Trading Limited 46 Gilbert Street |
|
Central City Storage Limited 40 Fillis Street |
|
A & M Projects Limited 48 Gilbert Street |
|
Jk Solutions Limited 45 Gilbert Street |
Kursh Properties Limited 7 Sunley Street |
Manifold Coworking Limited 48 Pendarves Street |
Taranaki Sound Hire Limited 64 Eliot Street |
Jekel Trustee Limited 53 Brougham Street |
Whittaker & Ellicott Limited 19i Wakefield Street |
Acropolis Holdings Limited 42 Powderham Street |