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 03 May 2025.
| 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 |
|---|---|---|
|
Dean, Fay Individual |
Strandon New Plymouth 4312 |
06 Mar 2012 - 27 Nov 2017 |
|
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 |
![]() |
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 |
![]() |
Your Coffee Limited 11 Fillis 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 |