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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Duns, David Stanley Individual |
Mount Pleasant Christchurch 8081 |
20 Mar 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Post, Edwin Peter Individual |
Avonhead Christchurch 8042 |
20 Mar 1996 - current |
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 |