Deugro (New Zealand) Limited (issued an NZ business identifier of 9429034387351) was launched on 13 Dec 2005. 2 addresses are in use by the company: 9Th Floor, 45 Queen Street, Auckland, 1010 (type: registered, physical). Floor 1, 103 Carlton Gore Road, Newmarket, Auckland had been their registered address, up until 05 Oct 2021. 100000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100000 shares (100 per cent of shares), namely:
101.236.936 - Dehoco Ag (an other) located at Ch - 8808 Pfaeffikon. The Businesscheck information was last updated on 16 Sep 2023.
Current address | Type | Used since |
---|---|---|
9th Floor, 45 Queen Street, Auckland, 1010 | Registered & physical & service | 05 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Paul Martin Booth
Redland Bay, Qld, 4165
Address used since 01 Sep 2022
Milton, Qld, 4064
Address used since 01 Jan 1970 |
Director | 01 Sep 2022 - current |
Sven Frederik Hergemoeller
Singapore, #04-19
Address used since 01 Sep 2022 |
Director | 01 Sep 2022 - current |
Thomas Press
8852 Altendorf, Schwyz,
Address used since 12 Dec 2016 |
Director | 13 Dec 2005 - 01 Sep 2022 |
Felix Schneider
8863 Buttikon, Canton Of Schwyz,
Address used since 01 Aug 2014 |
Director | 01 Aug 2014 - 01 Sep 2022 |
Jeffrey Bevan Smith
Victoria Point West, Queensland, 4165
Address used since 01 Dec 2016
Milton, Qld, 4064
Address used since 01 Jan 1970
South Melbourne, Victoria, 3205
Address used since 01 Jan 1970
South Melbourne, Victoria, 3205
Address used since 01 Jan 1970 |
Director | 01 Dec 2016 - 01 Sep 2022 |
Jeffrey Trevor Dawson
Paraparaumu Beach, Paraparaumu, 5032
Address used since 01 Dec 2016 |
Director | 01 Dec 2016 - 31 Dec 2017 |
Tobias Maximilian Schultz
Highett, Victoria, 3190
Address used since 30 Apr 2015
South Melbourne, Victoria, 3205
Address used since 01 Jan 1970
South Melbourne, Victoria, 3205
Address used since 01 Jan 1970 |
Director | 31 Dec 2009 - 31 Dec 2016 |
Klaus S. | Director | 01 Jun 2013 - 01 Aug 2014 |
Kwok Sai Soo
Sinagpore 806511, Singapore,
Address used since 13 Dec 2005 |
Director | 13 Dec 2005 - 01 Jun 2013 |
Brian Thomas Bruce
Doncaster, Victoria 3108, Australia,
Address used since 13 Dec 2005 |
Director | 13 Dec 2005 - 31 Dec 2009 |
Previous address | Type | Period |
---|---|---|
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical | 19 Sep 2019 - 05 Oct 2021 |
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical | 01 Apr 2019 - 19 Sep 2019 |
Level 10, 203 Queen Street, Auckland, 1010 | Physical & registered | 26 Apr 2018 - 01 Apr 2019 |
86 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & physical | 29 Aug 2016 - 26 Apr 2018 |
L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 | Physical & registered | 22 Apr 2013 - 29 Aug 2016 |
C/o Cst Nexia Ltd, Chartered, Accountants, L3, Cst Nexia Centre, 22, Amersham Way, Manukau 2104 | Registered & physical | 08 Apr 2010 - 22 Apr 2013 |
C/o Cst Nexia Ltd, Chartered, Accountants, Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City | Physical & registered | 13 Dec 2005 - 08 Apr 2010 |
Shareholder Name | Address | Period |
---|---|---|
101.236.936 - Dehoco Ag Other (Other) |
Ch - 8808 Pfaeffikon |
13 Dec 2005 - current |
Effective Date | 15 Jan 2017 |
Name | Dehoco Ag |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | CH |
Address |
Huobstrasse 3 Ch- 8808 Pfaeffikon |
Virtusa Consulting & Services Pty Ltd Floor 1, 103 Carlton Gore Road |
|
Kiran M Bhikha Limited Floor 1, 103 Carlton Gore Road |
|
Oscar Mike Limited Floor 1, 103 Carlton Gore Road |
|
Wilson Partners (sharp) Trustee Limited Floor 1, 103 Carlton Gore Road |
|
Home Healthcare Equipment Limited Floor 1, 103 Carlton Gore Road |
|
Asaleo Holdings New Zealand Limited Level 2 |