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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Director | Lind-mitchell, Christopher David |
Labrador Gold Coast 4215 Australia |
14 Oct 2022 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Alexander, Michael Robert |
Kunghur Nsw 2484 Australia |
26 Jul 2018 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Wallace, Steven Michael |
Labrador Queensland 4215 Australia |
26 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcbain, Marcus Sean |
Inglewood Western Australia 6025 Australia |
21 Feb 2011 - 21 Mar 2012 |
Entity | Pacific Trust And Nominee Company Limited Shareholder NZBN: 9429033670171 Company Number: 1898854 |
Royal Oak Auckland 1023 New Zealand |
21 Feb 2011 - 14 Oct 2022 |
Entity | Pacific Trust And Nominee Company Limited Shareholder NZBN: 9429033670171 Company Number: 1898854 |
Te Kuiti 3910 New Zealand |
21 Feb 2011 - 14 Oct 2022 |
Entity | Pacific Trust And Nominee Company Limited Shareholder NZBN: 9429033670171 Company Number: 1898854 |
Te Kuiti 3910 New Zealand |
21 Feb 2011 - 14 Oct 2022 |
Entity | Pandu Securities Limited Shareholder NZBN: 9429034275481 Company Number: 1775401 |
21 Feb 2011 - 23 Oct 2014 | |
Entity | Pandu Securities Limited Shareholder NZBN: 9429034275481 Company Number: 1775401 |
21 Feb 2011 - 23 Oct 2014 |
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
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
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