Deeco Services Limited (issued a New Zealand Business Number of 9429040968483) was started on 13 Jan 1938. 2 addresses are in use by the company: 81 The Esplanade, Petone, Lower Hutt, 5012 (type: registered, service). Level 9, 94 Dixon Street, Te Aro, Wellington had been their registered address, up until 03 Apr 2025. Deeco Services Limited used other names, namely: The Dominion Construction Company Limited from 13 Jan 1938 to 30 Jun 1992. 900153 shares are allotted to 10 shareholders who belong to 5 shareholder groups. The first group contains 3 entities and holds 270046 shares (30% of shares), namely:
Independent Trust Company (2010) Limited (an other) located at Karori, Wellington postcode 6012,
Durrant, Kathryn Louise (an individual) located at Karori, Wellington postcode 6012,
Durrant, Marcus Tane (an individual) located at Karori, Wellington postcode 6012. As far as the second group is concerned, a total of 3 shareholders hold 18.2% of all shares (163808 shares); it includes
Ramsay, Cheryle Anne (an individual) - located at Roseneath, Wellington,
Comerford, Norman John (an individual) - located at Roseneath, Wellington,
Ramsay, Craig Scott (an individual) - located at Roseneath, Wellington. The next group of shareholders, share allotment (360060 shares, 40%) belongs to 2 entities, namely:
Durrant, Kathryn Louise, located at Karori, Wellington (an individual),
Durrant, Marcus Tane, located at Karori, Wellington (an individual). The Businesscheck data was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 | Physical | 07 Feb 2020 |
| 81 The Esplanade, Petone, Lower Hutt, 5012 | Registered & service | 03 Apr 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Cheryle Anne Ramsay
Roseneath, Wellington, 6011
Address used since 13 Mar 2023
Roseneath, Wellington, 6011
Address used since 25 Mar 2013 |
Director | 22 Dec 1989 - current |
|
Craig Scott Ramsay
Roseneath, Wellington, 6011
Address used since 25 Mar 2013 |
Director | 22 Dec 1989 - current |
|
Marcus Tane Durrant
Karori, Wellington, 6012
Address used since 09 Jan 2023
Elderslea, Upper Hutt, 5018
Address used since 20 May 2020 |
Director | 20 May 2020 - current |
|
Robert Charlton Pope
Paraparaumu Beach, Paraparaumu, 5032
Address used since 25 Mar 2010 |
Director | 28 Mar 2003 - 05 May 2010 |
|
Robert C Pope
Paraparaumu,
Address used since 22 Dec 1989 |
Director | 22 Dec 1989 - 08 Mar 2002 |
|
Alan Anthony Farmer
Raumati South,
Address used since 22 Dec 1989 |
Director | 22 Dec 1989 - 05 Jun 1998 |
|
Keith Scott Ramsay
Normandale, Lower Hutt,
Address used since 22 Dec 1989 |
Director | 22 Dec 1989 - 25 Jan 1998 |
|
Gloria Dawn Wheeler
Highbury, Wellington,
Address used since 22 Dec 1989 |
Director | 22 Dec 1989 - 11 Aug 1995 |
|
Michael John Johnson
Highbury, Wellington,
Address used since 22 Dec 1989 |
Director | 22 Dec 1989 - 01 Aug 1995 |
| Previous address | Type | Period |
|---|---|---|
| Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 | Registered & service | 07 Feb 2020 - 03 Apr 2025 |
| Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 | Physical & registered | 15 Mar 2017 - 07 Feb 2020 |
| 17 Garrett Street, Te Aro, Wellington, 6011 | Registered & physical | 10 Apr 2012 - 15 Mar 2017 |
| Bw Chartered Accountants Ltd, Level 1, Intech House, 17 Garrett Street, Wellington, 6142 | Registered & physical | 06 Apr 2011 - 10 Apr 2012 |
| Berry & Walker Ltd, Level 1, Intech House, 17 Garrett Street, Wellington | Physical & registered | 04 Apr 2003 - 06 Apr 2011 |
| Berry & Walker, 1st Floor, 93 Cuba Mall, Wellington | Physical | 02 Apr 1998 - 04 Apr 2003 |
| Rd Berry Chartered Accountant, 1st Floor, 93 Cuba Mall, Wellington | Registered | 21 Feb 1994 - 04 Apr 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Independent Trust Company (2010) Limited Other (Other) |
Karori Wellington 6012 |
07 May 2024 - current |
|
Durrant, Kathryn Louise Individual |
Karori Wellington 6012 |
07 May 2024 - current |
|
Durrant, Marcus Tane Individual |
Karori Wellington 6012 |
07 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ramsay, Cheryle Anne Individual |
Roseneath Wellington 6011 |
13 Jan 1938 - current |
|
Comerford, Norman John Individual |
Roseneath Wellington 6011 |
04 May 2005 - current |
|
Ramsay, Craig Scott Individual |
Roseneath Wellington 6011 |
13 Jan 1938 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Durrant, Kathryn Louise Individual |
Karori Wellington 6012 |
09 Aug 2022 - current |
|
Durrant, Marcus Tane Individual |
Karori Wellington 6012 |
09 Aug 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ramsay, Cheryle Anne Individual |
Roseneath Wellington 6011 |
13 Jan 1938 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ramsay, Craig Scott Individual |
Roseneath Wellington 6011 |
13 Jan 1938 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ramsay, Neville Individual |
17 Garrett Street Wellington |
15 Mar 2004 - 15 Mar 2004 |
|
Durrant, Marcus Tane Individual |
Elderslea Upper Hutt 5018 |
04 May 2015 - 09 Aug 2022 |
|
Durrant, Marcus Tane Individual |
Elderslea Upper Hutt 5018 |
04 May 2015 - 09 Aug 2022 |
|
Pope, Robert Charlton Individual |
17 Garrett Street Wellington |
13 Jan 1938 - 10 Sep 2010 |
|
Ramsay, Craig Scott Individual |
17 Garrett Street Wellington |
15 Mar 2004 - 15 Mar 2004 |
|
Pope, Robert Charlton Individual |
17 Garrett Street Wellington |
15 Mar 2004 - 15 Mar 2004 |
![]() |
Ringlock Limited Level 2, 182 Vivian Street |
![]() |
Tsn Retail Limited Level 2, 35 Ghuznee Street |
![]() |
Loomio Limited Level 2, 275 Cuba Street |
![]() |
Pathfinder Consulting Limited Level 3, 44 Victoria Street |
![]() |
Ping Identity NZ Limited Level 1, 79 Taranaki Street |
![]() |
Mcindoe Urban Limited Level 1, 79 Taranaki Street |