Durham Investments Limited was launched on 07 Sep 2011 and issued an NZ business identifier of 9429030959798. This registered LTD company has been run by 4 directors: Stephen Michael Lacey - an active director whose contract began on 13 Jun 2014,
Kerry Gilbert Olsen - an active director whose contract began on 13 Jun 2014,
Neil Alexander Stacey - an inactive director whose contract began on 07 Sep 2011 and was terminated on 13 Jun 2014,
Kimberley Jane Olsen - an inactive director whose contract began on 07 Sep 2011 and was terminated on 13 Jun 2014.
As stated in BizDb's data (updated on 24 Apr 2024), the company uses 1 address: 166 Wicksteed Street, Wanganui, Wanganui, 4500 (type: registered, physical).
Until 08 Oct 2015, Durham Investments Limited had been using 166 Wicksteed Street, Wanganui, Wanganui as their registered address.
A total of 100 shares are allotted to 2 groups (4 shareholders in total). In the first group, 50 shares are held by 2 entities, namely:
Olsen, Kerry Gilbert (an individual) located at Durie Hill, Wanganui postcode 4500,
Lineham-Olsen, Elizabeth Marion (an individual) located at Durie Hill, Wanganui postcode 4500.
The 2nd group consists of 2 shareholders, holds 50% shares (exactly 50 shares) and includes
Lacey, Pamela Gladys - located at Papakura, Papakura,
Lacey, Stephen Michael - located at Papakura, Papakura. Durham Investments Limited was classified as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address: 166 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand
Registered & physical address used from 25 Jun 2014 to 08 Oct 2015
Address: 16 Durham Avenue, Welbourn, New Plymouth, 4312 New Zealand
Physical & registered address used from 07 Sep 2011 to 25 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Olsen, Kerry Gilbert |
Durie Hill Wanganui 4500 New Zealand |
17 Jun 2014 - |
Individual | Lineham-olsen, Elizabeth Marion |
Durie Hill Wanganui 4500 New Zealand |
17 Jun 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lacey, Pamela Gladys |
Papakura Papakura 2110 New Zealand |
17 Jun 2014 - |
Individual | Lacey, Stephen Michael |
Papakura Papakura 2110 New Zealand |
17 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stacey, Neil Alexander |
Welbourn New Plymouth 4312 New Zealand |
07 Sep 2011 - 17 Jun 2014 |
Director | Kimberley Jane Olsen |
Welbourn New Plymouth 4312 New Zealand |
07 Sep 2011 - 17 Jun 2014 |
Director | Neil Alexander Stacey |
Welbourn New Plymouth 4312 New Zealand |
07 Sep 2011 - 17 Jun 2014 |
Individual | Olsen, Kimberley Jane |
Welbourn New Plymouth 4312 New Zealand |
07 Sep 2011 - 17 Jun 2014 |
Stephen Michael Lacey - Director
Appointment date: 13 Jun 2014
Address: Papakura, Papakura, 2110 New Zealand
Address used since 20 Nov 2015
Kerry Gilbert Olsen - Director
Appointment date: 13 Jun 2014
Address: Durie Hill, Wanganui, 4500 New Zealand
Address used since 13 Jun 2014
Neil Alexander Stacey - Director (Inactive)
Appointment date: 07 Sep 2011
Termination date: 13 Jun 2014
Address: Welbourn, New Plymouth, 4312 New Zealand
Address used since 07 Sep 2011
Kimberley Jane Olsen - Director (Inactive)
Appointment date: 07 Sep 2011
Termination date: 13 Jun 2014
Address: Welbourn, New Plymouth, 4312 New Zealand
Address used since 07 Sep 2011
Bsa Trustees 2014 Limited
166 Wicksteed Street
Avoca Services 2013 Limited
166 Wicksteed Street
Wanganui Plumbing Limited
166 Wicksteed Street
Cascia Structural Drafting Limited
166 Wicksteed Street
Hadfield Building Limited
166 Wicksteed Street
Red Star Services 2021 Limited
166 Wicksteed Street
130 Taupo Quay Limited
249 Wicksteed Street
385 Heads Road Limited
249 Wicksteed Street
39 Taupo Quay Limited
249 Wicksteed Street
Global Product Properties Limited
40 Ingestre Street
Quay 11 Limited
40 Ingestre Street
Waipuna Holding Company Limited
199 Wicksteed Street