Dual Clutch Ip Limited, a registered company, was launched on 22 Aug 2013. 9429030121232 is the NZ business identifier it was issued. "Investment - patents and copyrights" (ANZSIC L664020) is how the company was categorised. This company has been run by 5 directors: Harry Stewart Dodson - an active director whose contract started on 22 Aug 2013,
Henri Eliot - an active director whose contract started on 22 Jun 2020,
Melissa Yiannoutsos - an active director whose contract started on 09 Feb 2024,
Brendon Hugh Doyle - an inactive director whose contract started on 05 Jul 2019 and was terminated on 10 Feb 2024,
Glenn Cupit - an inactive director whose contract started on 22 Aug 2013 and was terminated on 16 Jul 2021.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: 55A View Road, Wairau Valley, Auckland, 0627 (category: delivery, postal).
Dual Clutch Ip Limited had been using 20-22 Poland Road, Wairau Valley, Auckland as their registered address up to 03 Mar 2021.
A total of 12767151 shares are allotted to 10 shareholders (5 groups). The first group includes 325292 shares (2.55 per cent) held by 3 entities. There is also a second group which consists of 3 shareholders in control of 325292 shares (2.55 per cent). Lastly the next share allocation (1158841 shares 9.08 per cent) made up of 1 entity.
Other active addresses
Address #4: 55a View, Wairau Valley, Auckland, 0627 New Zealand
Office address used from 02 Sep 2022
Principal place of activity
55a View, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address #1: 20-22 Poland Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 15 Jul 2020 to 03 Mar 2021
Address #2: 55 View Road, Glenfield, Auckland, 0627 New Zealand
Registered & physical address used from 30 Jun 2020 to 15 Jul 2020
Address #3: 20-22 Poland Road, Wairau Valley, Auckland, 0627 New Zealand
Physical & registered address used from 12 May 2020 to 30 Jun 2020
Address #4: Flat 8 The Sands Apartments, 47 The Strand, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 13 Sep 2019 to 12 May 2020
Address #5: Flat 8 The Sands Apartments, 47 The Strand, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 13 Sep 2018 to 13 Sep 2019
Address #6: Zone 23, Unit G09, 23 Edwin Street,, Mt Eden, Auckland, 1024 New Zealand
Registered & physical address used from 22 Aug 2013 to 13 Sep 2018
Basic Financial info
Total number of Shares: 12767151
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 325292 | |||
Individual | Hitchcock, Gary Noel |
Glendowie Auckland 1071 New Zealand |
31 Oct 2023 - |
Individual | O'connell, Jody Lee |
Glendowie Auckland 1071 New Zealand |
31 Oct 2023 - |
Individual | Horsfall, David Spencer |
Glendowie Auckland 1071 New Zealand |
31 Oct 2023 - |
Shares Allocation #2 Number of Shares: 325292 | |||
Individual | Horsfall, Catherine Alice |
Grafton Auckland 1010 New Zealand |
31 Oct 2023 - |
Entity (NZ Limited Company) | Lovegroves Trustee Company (2016) Limited Shareholder NZBN: 9429042229810 |
St Heliers Auckland 1071 New Zealand |
31 Oct 2023 - |
Individual | Horsfall, Andrew Stephen |
Grafton Auckland 1010 New Zealand |
31 Oct 2023 - |
Shares Allocation #3 Number of Shares: 1158841 | |||
Entity (NZ Limited Company) | M L Sweas Investments Limited Shareholder NZBN: 9429051278939 |
Takapuna Auckland 0622 New Zealand |
26 Apr 2023 - |
Shares Allocation #4 Number of Shares: 8224911 | |||
Other (Other) | Booster Tahi Lp |
Wellington 6011 New Zealand |
09 Jul 2019 - |
Shares Allocation #5 Number of Shares: 2732815 | |||
Director | Dodson, Harry Stewart |
Rd 6 Omaha 0986 New Zealand |
22 Aug 2013 - |
Entity (NZ Limited Company) | North Harbour Trustee Company Limited Shareholder NZBN: 9429037062361 |
Takapuna Auckland 0622 New Zealand |
22 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sweas, Moira Lee |
Takapuna Auckland 0622 New Zealand |
12 Oct 2021 - 26 Apr 2023 |
Entity | Sw Trust Services (nine) Limited Shareholder NZBN: 9429032421644 Company Number: 2203153 |
09 Jul 2019 - 22 Jul 2021 | |
Individual | Cupit, Glenn |
Milford Auckland 0620 New Zealand |
22 Aug 2013 - 22 Jul 2021 |
Entity | Sw Trust Services (nine) Limited Shareholder NZBN: 9429032421644 Company Number: 2203153 |
Takapuna Auckland 0622 New Zealand |
09 Jul 2019 - 22 Jul 2021 |
Individual | Cupit, Rowan Lois |
Milford Auckland 0620 New Zealand |
22 Aug 2013 - 22 Jul 2021 |
Individual | Cupit, Rowan Lois |
Milford Auckland 0620 New Zealand |
22 Aug 2013 - 22 Jul 2021 |
Harry Stewart Dodson - Director
Appointment date: 22 Aug 2013
Address: Rd 6, Omaha, 0986 New Zealand
Address used since 07 Sep 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Sep 2018
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 22 Aug 2013
Henri Eliot - Director
Appointment date: 22 Jun 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 19 Oct 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 22 Jun 2020
Melissa Yiannoutsos - Director
Appointment date: 09 Feb 2024
Address: Wilton, Wellington, 6012 New Zealand
Address used since 09 Feb 2024
Brendon Hugh Doyle - Director (Inactive)
Appointment date: 05 Jul 2019
Termination date: 10 Feb 2024
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 05 Jul 2019
Glenn Cupit - Director (Inactive)
Appointment date: 22 Aug 2013
Termination date: 16 Jul 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 22 Aug 2013
Kaimai Wind Farm Limited
Apartment G12, 23 Edwin Street
Reliving Limited
Unit G-12, 23 Edwin Street
Cota Holdings Limited
G12, 23 Edwin Street
Inkbox Limited
G12, 23 Edwin Street
2 Z Properties Limited
G12, 23 Edwin Street
Nztaxagent Limited
Suite 16 Floor G, 23 Edwin Street
Burgerburger Ip Limited
4 Flower Street
Dmotm Limited
Level 2, 3 Arawa Street
Foreground Development Limited
Level 7
Nzimmigrationmedicals Limited
8d Melrose Street
Rds International Limited
6a Kent Street
Yeastie Boys Limited
16 Ruru Street