Shortcuts

Durney Holdings Limited

Type: NZ Limited Company (Ltd)
9429030232921
NZBN
4437658
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
124 Mount Erin Road
Rd 2
Hastings 4172
New Zealand
Physical & registered & service address used since 09 May 2014
124 Mount Erin Road
Rd 2
Hastings 4172
New Zealand
Office & delivery address used since 24 May 2019
124 Mount Erin Road
Rd 2
Hastings 4172
New Zealand
Postal address used since 05 May 2021

Durney Holdings Limited, a registered company, was started on 27 May 2013. 9429030232921 is the NZ business identifier it was issued. "Investment - residential property" (business classification L671150) is how the company was classified. The company has been run by 7 directors: Toby John Durney - an active director whose contract started on 22 May 2024,
Nicholas John Durney - an active director whose contract started on 22 May 2024,
Phillipa Mary Vivian - an active director whose contract started on 22 May 2024,
Terrence Noel Durney - an inactive director whose contract started on 27 May 2013 and was terminated on 02 Jan 2024,
Serena Josephine Wilkins - an inactive director whose contract started on 27 May 2013 and was terminated on 09 Sep 2016.
Last updated on 04 Jun 2025, BizDb's data contains detailed information about 1 address: 39 Montgomery Crescent, Rd 1, Taupo, 3377 (types include: registered, service).
Durney Holdings Limited had been using 724A Bruntwood Road, Tamahere, Rd3, Hamilton as their physical address up to 09 May 2014.
All shares (100 shares exactly) are in the hands of a single group consisting of 7 entities, namely:
Wilkins, Serena Josephine (an individual) located at Raureka, Hastings postcode 4120,
Hughes, Caroline Jane (an individual) located at Bluff Hill, Napier postcode 4110,
Durney, Robert Blake (an individual) located at Woodford Island, Nsw postcode 2463.

Addresses

Other active addresses

Address #4: 39 Montgomery Crescent, Rd 1, Taupo, 3377 New Zealand

Postal & office & delivery address used from 30 May 2024

Address #5: 39 Montgomery Crescent, Rd 1, Taupo, 3377 New Zealand

Registered & service address used from 04 Jun 2024

Principal place of activity

124 Mount Erin Road, Rd 2, Hastings, 4172 New Zealand


Previous address

Address #1: 724a Bruntwood Road, Tamahere, Rd3, Hamilton, 3283 New Zealand

Physical & registered address used from 27 May 2013 to 09 May 2014

Contact info
64 27 6828003
24 May 2019 Phone
tndurney@gmail.com
24 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 24 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Wilkins, Serena Josephine Raureka
Hastings
4120
New Zealand
Individual Hughes, Caroline Jane Bluff Hill
Napier
4110
New Zealand
Individual Durney, Robert Blake Woodford Island
Nsw
2463
Australia
Individual King, Megan Sandra Louise Rd 3
Hamilton
3283
New Zealand
Director Durney, Nicholas John Mahora
Hastings
4120
New Zealand
Director Durney, Toby John Havelock North
Hawkes Bay
4130
New Zealand
Director Vivian, Phillipa Mary Rd 1
Taupo
3377
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Durney, Nicholas John 205 Hastings Street South
Hastings
4122
New Zealand
Individual King, Geoffrey Richard 205 Hastings Street South
Hastings
4122
New Zealand
Individual Durney, Beverley Roseann 205 Hastings Street South,
Hastings
4122
New Zealand
Individual Family Trust No2, King Tamahere, Rd3
Hamilton
3283
New Zealand
Individual Durney, Terrence Noel Hastings
4172
New Zealand
Entity Durney Enterprises Limited
Shareholder NZBN: 9429034511732
Company Number: 1704281
Individual Wilkins, Simon Rd 2
Hastings
4172
New Zealand
Entity Durney Enterprises Limited
Shareholder NZBN: 9429034511732
Company Number: 1704281
Individual Wilkins, Serena Rd 2
Hastings
4172
New Zealand
Directors

Toby John Durney - Director

Appointment date: 22 May 2024

Address: Havelock North, Hawkes Bay, 4130 New Zealand

Address used since 22 May 2024


Nicholas John Durney - Director

Appointment date: 22 May 2024

Address: Mahora, Hastings, 4120 New Zealand

Address used since 22 May 2024


Phillipa Mary Vivian - Director

Appointment date: 22 May 2024

Address: Rd 1, Taupo, 3377 New Zealand

Address used since 22 May 2024


Terrence Noel Durney - Director (Inactive)

Appointment date: 27 May 2013

Termination date: 02 Jan 2024

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 18 May 2022

Address: Hastings, 4172 New Zealand

Address used since 27 May 2013


Serena Josephine Wilkins - Director (Inactive)

Appointment date: 27 May 2013

Termination date: 09 Sep 2016

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 25 May 2015


Geoffrey Richard King - Director (Inactive)

Appointment date: 27 May 2013

Termination date: 28 Apr 2014

Address: Rd3, Hamilton, 3283 New Zealand

Address used since 27 May 2013


Toby Durney - Director (Inactive)

Appointment date: 27 May 2013

Termination date: 28 Apr 2014

Address: Wellington, 5028 New Zealand

Address used since 27 May 2013

Nearby companies
Similar companies

Coventry Limited
51 Lucknow Road

Last Drop Limited
5 Havelock Road

Lemon Tree Landlord Limited
21 Palmerston Road

Outcome Properties Limited
81a West Road

Predator Elimination Consultants Limited
33 Havelock Road

Wopat Investments Limited
5 Havelock Road