Dutix Limited, a registered company, was started on 28 Oct 2011. 9429030900639 is the NZ business identifier it was issued. "Toy retailing" (ANZSIC G424340) is how the company was classified. The company has been run by 2 directors: Anatoly Ryzhikh - an active director whose contract began on 29 Jun 2015,
Yuri Vyatkin - an inactive director whose contract began on 28 Oct 2011 and was terminated on 30 Jun 2015.
Updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 23A Andromeda Crescent, East Tamaki, Auckland, 2013 (category: registered, physical).
Dutix Limited had been using Flat 3, 22 Martin Road, Manurewa, Auckland as their physical address up to 21 Dec 2021.
A single entity controls all company shares (exactly 4 shares) - Ryzhikh, Anatoly - located at 2013, Weymouth, Auckland.
Principal place of activity
23a Andromeda Crescent, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Flat 3, 22 Martin Road, Manurewa, Auckland, 2102 New Zealand
Physical & registered address used from 04 Dec 2019 to 21 Dec 2021
Address #2: 73 Wiri Station Road, Wiri, Auckland, 2104 New Zealand
Physical address used from 14 Nov 2018 to 04 Dec 2019
Address #3: 10 Pelorus Place, Pakuranga, Auckland, 2010 New Zealand
Registered address used from 11 Nov 2015 to 04 Dec 2019
Address #4: 10 Pelorus Place, Pakuranga, Auckland, 2010 New Zealand
Physical address used from 11 Nov 2015 to 14 Nov 2018
Address #5: 6/27 Cardweell Street, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 05 Aug 2014 to 11 Nov 2015
Address #6: 4/51 Pah Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 27 Nov 2013 to 05 Aug 2014
Address #7: 4/51 Pah Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 12 Feb 2013 to 05 Aug 2014
Address #8: 81 Michaels Avenue, Ellerslie, Auckland, 1051 New Zealand
Physical address used from 28 Oct 2011 to 27 Nov 2013
Address #9: 81 Michaels Avenue, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 28 Oct 2011 to 12 Feb 2013
Basic Financial info
Total number of Shares: 4
Annual return filing month: November
Annual return last filed: 03 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4 | |||
Individual | Ryzhikh, Anatoly |
Weymouth Auckland 2103 New Zealand |
28 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vyatkin, Yuri |
Onehunga Auckland 1061 New Zealand |
28 Oct 2011 - 29 Jun 2015 |
Director | Yuri Vyatkin |
Onehunga Auckland 1061 New Zealand |
28 Oct 2011 - 29 Jun 2015 |
Anatoly Ryzhikh - Director
Appointment date: 29 Jun 2015
Address: Weymouth, Auckland, 2103 New Zealand
Address used since 16 Jun 2021
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 26 Nov 2019
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 02 Nov 2017
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 06 Sep 2015
Yuri Vyatkin - Director (Inactive)
Appointment date: 28 Oct 2011
Termination date: 30 Jun 2015
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 25 Nov 2014
Tcf Investments Limited
16 Challinor Street
Lifestyle Fitness Limited
16 Challinor Street
Challinor Trustee Limited
22 Challinor Street
Collins Services Limited
140 Tiraumea Drive
M L Collins Trustees Limited
140 Tiraumea Drive
C Potential Limited
11 Challinor Street
Aicken Investments Limited
Shop N-207, Sylvia Park
Bubmy Limited
18 Walters Road
Educhoice Limited
113 Udys Road
Hobby Trend Nz Limited
286 Mt Wellington Highway
Lego New Zealand Limited
4 Rakino Way
Zyltech Limited
10 Kentigern Close