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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Wilkins, Serena Josephine |
Raureka Hastings 4120 New Zealand |
24 Oct 2024 - |
| Individual | Hughes, Caroline Jane |
Bluff Hill Napier 4110 New Zealand |
24 Oct 2024 - |
| Individual | Durney, Robert Blake |
Woodford Island Nsw 2463 Australia |
24 Oct 2024 - |
| Individual | King, Megan Sandra Louise |
Rd 3 Hamilton 3283 New Zealand |
24 Oct 2024 - |
| Director | Durney, Nicholas John |
Mahora Hastings 4120 New Zealand |
24 Oct 2024 - |
| Director | Durney, Toby John |
Havelock North Hawkes Bay 4130 New Zealand |
24 Oct 2024 - |
| Director | Vivian, Phillipa Mary |
Rd 1 Taupo 3377 New Zealand |
24 Oct 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Durney, Nicholas John |
205 Hastings Street South Hastings 4122 New Zealand |
08 May 2024 - 24 Oct 2024 |
| Individual | King, Geoffrey Richard |
205 Hastings Street South Hastings 4122 New Zealand |
08 May 2024 - 24 Oct 2024 |
| Individual | Durney, Beverley Roseann |
205 Hastings Street South, Hastings 4122 New Zealand |
08 May 2024 - 24 Oct 2024 |
| Individual | Family Trust No2, King |
Tamahere, Rd3 Hamilton 3283 New Zealand |
27 May 2013 - 01 May 2014 |
| Individual | Durney, Terrence Noel |
Hastings 4172 New Zealand |
27 May 2013 - 08 May 2024 |
| Entity | Durney Enterprises Limited Shareholder NZBN: 9429034511732 Company Number: 1704281 |
27 May 2013 - 01 May 2014 | |
| Individual | Wilkins, Simon |
Rd 2 Hastings 4172 New Zealand |
27 May 2013 - 20 Sep 2016 |
| Entity | Durney Enterprises Limited Shareholder NZBN: 9429034511732 Company Number: 1704281 |
27 May 2013 - 01 May 2014 | |
| Individual | Wilkins, Serena |
Rd 2 Hastings 4172 New Zealand |
27 May 2013 - 20 Sep 2016 |
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
The Serious Road Trip Charitable Trust Board
Mount Erin Road
Hawkes Bay Itf Taekwon-do School
144 Mt Erin Road
The Shepherd's Bible College Charitable Trust
The Shepherd's Bible College
Hawkes Bay Redemption Trust
354 Te Aute Road
James Family Ventures Limited
327 Te Aute Road
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