Durasteel Structures Limited was launched on 09 Jun 2010 and issued an NZBN of 9429031529181. This registered LTD company has been supervised by 3 directors: Brent Paul Collins - an active director whose contract started on 09 Jun 2010,
Beverley Marie Collins - an inactive director whose contract started on 09 Jun 2010 and was terminated on 22 Nov 2013,
Chad Scott Kerkvliet - an inactive director whose contract started on 09 Jun 2010 and was terminated on 06 Jun 2013.
As stated in BizDb's information (updated on 04 Apr 2024), the company uses 1 address: 698 Main South Road, Islington, Christchurch, 8042 (type: registered, physical).
Up until 18 Feb 2020, Durasteel Structures Limited had been using 72 Durham Street, Sydenham, Christchurch as their registered address.
BizDb identified previous aliases used by the company: from 09 Jun 2010 to 25 Feb 2016 they were called Durasteel Buildings Direct Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 670 shares are held by 1 entity, namely:
Collins, Brent Paul (an individual) located at Northcote, Christchurch postcode 8052.
The second group consists of 1 shareholder, holds 33% shares (exactly 330 shares) and includes
Collins, Beverley Marie - located at Northcote, Christchurch. Durasteel Structures Limited has been categorised as "Assembly, erection or installation of prefabricated domestic sheds, garages or carports" (ANZSIC E301110).
Previous addresses
Address: 72 Durham Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 03 Oct 2016 to 18 Feb 2020
Address: 6 Blake Street, Rangiora, Rangiora, 7400 New Zealand
Registered & physical address used from 07 Jun 2012 to 03 Oct 2016
Address: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 21 Feb 2012 to 07 Jun 2012
Address: 72 Durham Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 29 Mar 2011 to 21 Feb 2012
Address: 108 Wainoni Road, Avondale, Christchurch, 8061 New Zealand
Registered address used from 10 Feb 2011 to 29 Mar 2011
Address: 44b Strathfield Avenue, Dallington, Christchurch New Zealand
Registered address used from 09 Jun 2010 to 10 Feb 2011
Address: Level 1, 12 Main North Road, Papanui, Christchurch 8053 New Zealand
Physical address used from 09 Jun 2010 to 21 Feb 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 670 | |||
Individual | Collins, Brent Paul |
Northcote Christchurch 8052 New Zealand |
09 Jun 2010 - |
Shares Allocation #2 Number of Shares: 330 | |||
Individual | Collins, Beverley Marie |
Northcote Christchurch 8052 New Zealand |
09 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kerkvliet, Chad Scott |
New Brighton Christchurch 8083 New Zealand |
09 Jun 2010 - 06 Dec 2012 |
Brent Paul Collins - Director
Appointment date: 09 Jun 2010
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 26 Feb 2024
Address: Avondale, Christchurch, 8061 New Zealand
Address used since 26 Sep 2016
Beverley Marie Collins - Director (Inactive)
Appointment date: 09 Jun 2010
Termination date: 22 Nov 2013
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 07 Feb 2013
Chad Scott Kerkvliet - Director (Inactive)
Appointment date: 09 Jun 2010
Termination date: 06 Jun 2013
Address: New Brighton, Christchurch 8083, New Zealand
Address used since 09 Jun 2010
Bell Developments (s.i) Limited
6 Blake Street
Pa-ma-ko Limited
6 Blake Street
Precision Autoglass Limited
6 Blake Street
The Landscape Construction Company Limited
6 Blake Street
Watson Multi Shears Limited
6 Blake Street
Frances Jerard Limited
6 Blake Street
Coopers Creek Cattle Company Limited
Level 1
Hinton Construction Limited
110 Vagues Road
Keats Creations Limited
C/- Rg Financial Services Ltd
M A J Clapshaw Holdings Limited
2nd Floor
Srp Contracting Limited
369 High Street
The Wooden Shed Company Limited
335 Lincoln Road