Shortcuts

Durham Investments Limited

Type: NZ Limited Company (Ltd)
9429030959798
NZBN
3536351
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
166 Wicksteed Street
Wanganui
Wanganui 4500
New Zealand
Registered & physical & service address used since 08 Oct 2015

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Olsen, Kerry Gilbert Durie Hill
Wanganui
4500
New Zealand
Individual Lineham-olsen, Elizabeth Marion Durie Hill
Wanganui
4500
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Lacey, Pamela Gladys Papakura
Papakura
2110
New Zealand
Individual Lacey, Stephen Michael Papakura
Papakura
2110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stacey, Neil Alexander Welbourn
New Plymouth
4312
New Zealand
Director Kimberley Jane Olsen Welbourn
New Plymouth
4312
New Zealand
Director Neil Alexander Stacey Welbourn
New Plymouth
4312
New Zealand
Individual Olsen, Kimberley Jane Welbourn
New Plymouth
4312
New Zealand
Directors

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

Nearby companies

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

Similar companies

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