Shortcuts

Duracem Limited

Type: NZ Limited Company (Ltd)
9429031226417
NZBN
3262549
Company Number
Registered
Company Status
E329990
Industry classification code
E301910
Industry classification description
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
47 A Taupiri Street
Te Kuiti 3910
New Zealand
Registered & physical & service address used since 09 Oct 2017
47 Taupiri Street
Te Kuiti
Te Kuiti 3910
New Zealand
Postal & office & delivery address used since 05 Oct 2020

Duracem Limited was incorporated on 21 Feb 2011 and issued an NZ business identifier of 9429031226417. The registered LTD company has been managed by 3 directors: Christopher David Lind-Mitchell - an active director whose contract started on 31 Aug 2012,
Neville Hugh Scouller - an inactive director whose contract started on 21 Feb 2011 and was terminated on 22 Oct 2014,
Marcus Sean Mcbain - an inactive director whose contract started on 21 Feb 2011 and was terminated on 01 Mar 2012.
According to our data (last updated on 19 Mar 2024), this company uses 1 address: 47 Taupiri Street, Te Kuiti, Te Kuiti, 3910 (types include: postal, office).
Up to 09 Oct 2017, Duracem Limited had been using 13 Crown Street, Royal Oak, Auckland as their registered address.
BizDb identified past names for this company: from 14 Nov 2014 to 17 Sep 2017 they were named Durament Global Limited, from 21 Mar 2012 to 14 Nov 2014 they were named Global Currency Limited and from 07 Feb 2011 to 21 Mar 2012 they were named Global Currency Card Limited.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 400 shares are held by 1 entity, namely:
Lind-Mitchell, Christopher David (a director) located at Labrador, Gold Coast postcode 4215.
The 2nd group consists of 1 shareholder, holds 30% shares (exactly 300 shares) and includes
Alexander, Michael Robert - located at Kunghur, Nsw.
The third share allocation (300 shares, 30%) belongs to 1 entity, namely:
Wallace, Steven Michael, located at Labrador, Queensland (an individual). Duracem Limited was classified as "E301910" (business classification E329990).

Addresses

Principal place of activity

47 Taupiri Street, Te Kuiti, Te Kuiti, 3910 New Zealand


Previous addresses

Address #1: 13 Crown Street, Royal Oak, Auckland, 1023 New Zealand

Registered & physical address used from 12 Nov 2012 to 09 Oct 2017

Address #2: 576 Richardson Road, Mount Roskill, Auckland, 1041 New Zealand

Registered & physical address used from 21 Feb 2011 to 12 Nov 2012

Contact info
61 487442509
05 Oct 2020 Phone
resconinter@mail.com
05 Oct 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Director Lind-mitchell, Christopher David Labrador
Gold Coast
4215
Australia
Shares Allocation #2 Number of Shares: 300
Individual Alexander, Michael Robert Kunghur
Nsw
2484
Australia
Shares Allocation #3 Number of Shares: 300
Individual Wallace, Steven Michael Labrador
Queensland
4215
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcbain, Marcus Sean Inglewood
Western Australia
6025
Australia
Entity Pacific Trust And Nominee Company Limited
Shareholder NZBN: 9429033670171
Company Number: 1898854
Royal Oak
Auckland
1023
New Zealand
Entity Pacific Trust And Nominee Company Limited
Shareholder NZBN: 9429033670171
Company Number: 1898854
Te Kuiti
3910
New Zealand
Entity Pacific Trust And Nominee Company Limited
Shareholder NZBN: 9429033670171
Company Number: 1898854
Te Kuiti
3910
New Zealand
Entity Pandu Securities Limited
Shareholder NZBN: 9429034275481
Company Number: 1775401
Entity Pandu Securities Limited
Shareholder NZBN: 9429034275481
Company Number: 1775401
Directors

Christopher David Lind-mitchell - Director

Appointment date: 31 Aug 2012

ASIC Name: Pavement Construction Pty Ltd

Address: Labrador, Gold Coast, 4215 Australia

Address used since 14 Oct 2022

Address: Gold Coast City, Qld, 4215 Australia

Address: Labrador, Gold Coast, 4215 Australia

Address used since 18 Feb 2022

Address: Sydney, Nsw, 2001 Australia

Address: Southport, Gold Coast, 4215 Australia

Address used since 01 Dec 2016

Address: Murwillumbah, Nsw, 2484 Australia

Address: Murwillumbah, Nsw, 2484 Australia


Neville Hugh Scouller - Director (Inactive)

Appointment date: 21 Feb 2011

Termination date: 22 Oct 2014

Address: Ocean Shores, New South Wales, 2483 Australia

Address used since 21 Feb 2011


Marcus Sean Mcbain - Director (Inactive)

Appointment date: 21 Feb 2011

Termination date: 01 Mar 2012

Address: Inglewood, Western Australia, 6025 Australia

Address used since 21 Feb 2011

Nearby companies

Pavement Construction Limited
47 A Taupiri Street

Polypave Limited
47 A Taupiri Street

Pacific Trust And Nominee Company Limited
47 A Taupiri Street

St Andrews Housing Trust Board
C/o Lionel Smith & Associates Ltd

Pk Group Limited
47a Taupiri Street

Ahuahu Group Limited
49 Taupiri Street

Similar companies

Bubble It Limited
156c Belk Road

Das Nz Limited
1181 Cameron Road

Gilmour Tiling Limited
333 Horotiu Road

Holmac Limited
1130 Pukaki Street

Holmac New Zealand Limited
1130 Pukuatua Street

Versatile Waterproofing Solutions Limited
91a Panorama Drive