Duraclenz Limited, a registered company, was registered on 26 May 2010. 9429031524292 is the number it was issued. "Construction services nec" (ANZSIC E329930) is how the company is categorised. This company has been supervised by 4 directors: Craig John Van Asch - an active director whose contract began on 01 Apr 2020,
Andrew Roy Harris - an active director whose contract began on 01 Apr 2020,
Daniel John Glew - an inactive director whose contract began on 26 May 2010 and was terminated on 01 Apr 2020,
Christine Jane Glew - an inactive director whose contract began on 26 May 2010 and was terminated on 01 Apr 2020.
Updated on 20 Apr 2024, our database contains detailed information about 1 address: 20-22 Paramount Drive, Henderson, Auckland, 0610 (types include: registered, service).
One entity owns all company shares (exactly 1000 shares) - Harvani Limited - located at 0610, Parnell, Auckland.
Other active addresses
Address #4: 20-22 Paramount Drive, Henderson, Auckland, 0610 New Zealand
Registered & service address used from 14 Apr 2023
Principal place of activity
26 Paramount Drive, Henderson, Auckland, 0610 New Zealand
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 11 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Harvani Limited Shareholder NZBN: 9429047858213 |
Parnell Auckland 1052 New Zealand |
09 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Zental Trustees Limited Shareholder NZBN: 9429031561969 Company Number: 2467232 |
Devonport North Shore City 0624 |
26 May 2010 - 09 Apr 2020 |
Entity | Zental Trustees Limited Shareholder NZBN: 9429031561969 Company Number: 2467232 |
Devonport North Shore City 0624 |
26 May 2010 - 09 Apr 2020 |
Craig John Van Asch - Director
Appointment date: 01 Apr 2020
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 04 Apr 2023
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 21 Aug 2020
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2020
Andrew Roy Harris - Director
Appointment date: 01 Apr 2020
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 07 Sep 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Apr 2020
Daniel John Glew - Director (Inactive)
Appointment date: 26 May 2010
Termination date: 01 Apr 2020
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 01 Jul 2015
Christine Jane Glew - Director (Inactive)
Appointment date: 26 May 2010
Termination date: 01 Apr 2020
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 01 Jul 2015
Exeweb Control Limited
26 Paramount Drive
Ecoloo Limited
26 Paramount Drive
Exeloo Limited
26 Paramount Drive
Exeloo Holdings Limited
26 Paramount Drive
Summer Supply Property Limited
28 Paramount Drive
Nz Towing 2015 Limited
24 Paramount Drive
Bright Surfaces Limited
7 Riverglade Parkway
Cladding Systems (nz) Limited
Unit 1, 15 Paramount Drive
Cladding Systems International Limited
Unit 1, 15 Paramount Drive
Exeloo Limited
26 Paramount Drive
Jannov Limited
40 Rathgar Road
Joint Venture Solutions
6 Ferngrove Avenue