General information

Deans Avenue Services Limited

Type: NZ Limited Company (Ltd)
9429038392115
New Zealand Business Number
704083
Company Number
Registered
Company Status

Deans Avenue Services Limited (issued a business number of 9429038392115) was incorporated on 20 Mar 1996. 2 addresses are in use by the company: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (type: registered, physical). Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch had been their physical address, up to 16 Nov 2020. Deans Avenue Services Limited used other aliases, namely: Duns & Partners Trustee Services Limited from 20 Mar 1996 to 11 Dec 2002. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Duns, David Stanley (an individual) located at Mount Pleasant, Christchurch postcode 8081. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Post, Edwin Peter (an individual) - located at Avonhead, Christchurch. Businesscheck's data was updated on 02 Apr 2024.

Current address Type Used since
Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 Registered & physical & service 16 Nov 2020
Directors
Name and Address Role Period
Matthew James Hickey
Linwood, Christchurch, 8011
Address used since 24 Jan 2024
Director 24 Jan 2024 - current
James Patrick Hickey
Sumner, Christchurch, 8081
Address used since 07 Apr 2022
Mount Pleasant, Christchurch, 8081
Address used since 16 Mar 2017
Director 04 May 2012 - 07 Feb 2024
Edwin Peter Post
Christchurch, 8042
Address used since 20 Mar 1996
Director 20 Mar 1996 - 04 May 2012
David Stanley Duns
Christchurch,
Address used since 20 Mar 1996
Director 20 Mar 1996 - 22 Mar 2005
Addresses
Previous address Type Period
Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 Physical 08 Feb 2017 - 16 Nov 2020
Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 Registered 07 Feb 2017 - 16 Nov 2020
Unit C, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 Registered 04 May 2012 - 07 Feb 2017
Unit C, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 Physical 04 May 2012 - 08 Feb 2017
Level 5, Forsyth Barr House, 764 Colombo Street, Christchurch, 8141 Physical & registered 15 Dec 2010 - 04 May 2012
Duns Limited, Level 16, 119 Armagh Street, Christchurch Physical & registered 29 Jan 2009 - 15 Dec 2010
Duns & Partners Trustee Services Ltd, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch Physical 02 Apr 2002 - 29 Jan 2009
Duns Limited, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch Registered 02 Apr 2002 - 29 Jan 2009
Duns & Partners, 9th Floor, Langwood House, 90 Armagh Street, Christchurch Registered 11 Apr 2000 - 02 Apr 2002
C/-duns & Partners, 9th Floor, Langwood House, 90 Armagh Street, Christchurch Physical 08 Apr 1998 - 08 Apr 1998
C/- Duns & Partners Trustee Services Ltd, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch Physical 08 Apr 1998 - 02 Apr 2002
Duns & Partners, 9th Floor, Langwood House, 90 Armagh Street, Christchurch Registered 20 Apr 1997 - 11 Apr 2000
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
28 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Duns, David Stanley
Individual
Mount Pleasant
Christchurch
8081
20 Mar 1996 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Post, Edwin Peter
Individual
Avonhead
Christchurch
8042
20 Mar 1996 - current
Location
Companies nearby
Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive
P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive
Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited
Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive
Ristrom Packaging (2004) Limited
23 Sheffield Crescent
All Natural Property New Zealand Limited
19 Sheffield Crescent