Dual Tech Limited was started on 21 Jan 2010 and issued an NZ business identifier of 9429031692793. This registered LTD company has been managed by 2 directors: Aaron John Hansen - an active director whose contract started on 21 Jan 2010,
Julie-Anne Helen Shanks - an active director whose contract started on 01 Apr 2020.
According to our data (updated on 04 May 2025), the company registered 4 addresses: 1404 Fairlie-Tekapo Road, Rd 17, Fairlie, 7987 (registered address),
1404 Fairlie-Tekapo Road, Rd 17, Fairlie, 7987 (service address),
25A Waikite Road, Welcome Bay, Tauranga, 3112 (physical address),
25A Waikite Road, Welcome Bay, Tauranga, 3112 (service address) among others.
Until 30 Apr 2015, Dual Tech Limited had been using 19 Valley Road, Kawerau, Kawerau as their registered address.
BizDb identified old names for the company: from 21 Jan 2010 to 21 Dec 2020 they were called Reel Addiction Charters Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Shanks, Julie-Anne Helen (an individual) located at Rd 17, Fairlie postcode 7987.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Hansen, Aaron John - located at Rd 17, Fairlie.
Other active addresses
Address #4: 1404 Fairlie-tekapo Road, Rd 17, Fairlie, 7987 New Zealand
Registered & service address used from 07 Nov 2024
Previous addresses
Address #1: 19 Valley Road, Kawerau, Kawerau, 3127 New Zealand
Registered address used from 26 Nov 2014 to 30 Apr 2015
Address #2: 75b Smiths Road, Matua, Tauranga, 3110 New Zealand
Registered address used from 23 Aug 2013 to 26 Nov 2014
Address #3: 57 Customhouse Street, Gisborne, Gisborne, 4010 New Zealand
Physical address used from 22 Feb 2012 to 23 Feb 2021
Address #4: 78 Tansley Road, Rd 2, Gisborne, 4072 New Zealand
Registered address used from 22 Feb 2012 to 23 Aug 2013
Address #5: 341a Ormond Road, Gisborne 4010 New Zealand
Registered address used from 21 Jan 2010 to 22 Feb 2012
Address #6: 64 Lowe Street, Gisborne 4010 New Zealand
Physical address used from 21 Jan 2010 to 22 Feb 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 04 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Shanks, Julie-anne Helen |
Rd 17 Fairlie 7987 New Zealand |
21 Dec 2020 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Hansen, Aaron John |
Rd 17 Fairlie 7987 New Zealand |
21 Jan 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hansen, Suzanne Mariea |
Rd 2 Gisborne 4072 New Zealand |
21 Jan 2010 - 16 Jul 2012 |
Aaron John Hansen - Director
Appointment date: 21 Jan 2010
Address: Rd 17, Fairlie, 7987 New Zealand
Address used since 30 Oct 2024
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 22 Apr 2015
Julie-anne Helen Shanks - Director
Appointment date: 01 Apr 2020
Address: Rd 17, Fairlie, 7987 New Zealand
Address used since 30 Oct 2024
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 01 Apr 2020
J C Dezign Limited
19 Utopia Park Heights
Shout Creative Limited
28 Discovery Avenue
Waitahanui Property Holdings Limited
39b Waikite Road
Image Models Limited
39b Waikite Road
Constant Electrical And Data Limited
43 Waikite Road
Antipodes Led Nz Limited
12 Discovery Avenue