Shortcuts

Duns Limited

Type: NZ Limited Company (Ltd)
9429033235912
NZBN
1968038
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 10 Nov 2021

Duns Limited was registered on 19 Jul 2007 and issued a New Zealand Business Number of 9429033235912. The registered LTD company has been run by 10 directors: Warwick Raymond Watts - an active director whose contract began on 10 Aug 2007,
Ian Robert Jefferis - an active director whose contract began on 10 Aug 2007,
Andrew John Worrill - an active director whose contract began on 01 Apr 2009,
Kevin Neville Bone - an active director whose contract began on 01 Jun 2022,
Cyril Warren Mckenzie - an inactive director whose contract began on 10 Aug 2007 and was terminated on 20 Dec 2018.
According to BizDb's data (last updated on 24 Feb 2024), the company uses 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Up to 10 Nov 2021, Duns Limited had been using Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch as their registered address.
BizDb found other names for the company: from 25 Jul 2007 to 26 Jul 2007 they were called Duns Holdings (2007) Limited, from 19 Jul 2007 to 25 Jul 2007 they were called Duns (2007) Limited.
A total of 3256500 shares are allotted to 11 groups (15 shareholders in total). As far as the first group is concerned, 1038866 shares are held by 2 entities, namely:
Worrill, Andrew John (a director) located at Diamond Harbour,
Jefferis, Ian Robert (an individual) located at Rd 1, Christchurch postcode 7671.
The second group consists of 2 shareholders, holds 31.9 per cent shares (exactly 1038866 shares) and includes
Worrill, Andrew John - located at Diamond Harbour,
Watts, Warwick Raymond - located at Redcliffs, Christchurch.
The next share allocation (32565 shares, 1%) belongs to 1 entity, namely:
Nicholson, Amy Katherine, located at Broomfield, Christchurch (an individual).

Addresses

Previous addresses

Address: Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Apr 2019 to 10 Nov 2021

Address: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 13 Feb 2017 to 04 Apr 2019

Address: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Feb 2014 to 13 Feb 2017

Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 06 Apr 2011 to 05 Feb 2014

Address: Level 16, 119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 19 Jul 2007 to 06 Apr 2011

Financial Data

Basic Financial info

Total number of Shares: 3256500

Annual return filing month: February

Annual return last filed: 31 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1038866
Director Worrill, Andrew John Diamond Harbour
Individual Jefferis, Ian Robert Rd 1
Christchurch
7671
New Zealand
Shares Allocation #2 Number of Shares: 1038866
Director Worrill, Andrew John Diamond Harbour
Individual Watts, Warwick Raymond Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 32565
Individual Nicholson, Amy Katherine Broomfield
Christchurch
8042
New Zealand
Shares Allocation #4 Number of Shares: 32565
Individual Morgan, Nathan Alexander Richmond
Christchurch
8013
New Zealand
Shares Allocation #5 Number of Shares: 32565
Individual Ayling, James Andrew Aidanfield
Christchurch
8025
New Zealand
Shares Allocation #6 Number of Shares: 32565
Individual Linden, Daniel John Mairehau
Christchurch
8052
New Zealand
Shares Allocation #7 Number of Shares: 195390
Individual Watts, Warwick Raymond Redcliffs
Christchurch
8081
New Zealand
Individual Jefferis, Ian Robert Rd 1
Christchurch
7671
New Zealand
Shares Allocation #8 Number of Shares: 844431
Individual Jefferis, Ian Robert Rd 1
Christchurch
7671
New Zealand
Individual Watts, Warwick Raymond Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #9 Number of Shares: 2259
Director Worrill, Andrew John Diamond Harbour
Shares Allocation #10 Number of Shares: 3214
Individual Jefferis, Ian Robert Rd 1
Christchurch
7671
New Zealand
Shares Allocation #11 Number of Shares: 3214
Individual Watts, Warwick Raymond Redcliffs
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Lattimer Trustees Limited
Shareholder NZBN: 9429037597979
Company Number: 957154
Entity Lattimer Trustees Limited
Shareholder NZBN: 9429037597979
Company Number: 957154
Individual Post, Edwin Peter Avonhead
Christchurch
Individual Revis, Mark John Saint Albans
Christchurch
8052
New Zealand
Individual Stapley, Glen Allan Harewood
Christchurch
8051
New Zealand
Entity Red Avon Limited
Shareholder NZBN: 9429037719142
Company Number: 934647
Entity Brightline Trustees Limited
Shareholder NZBN: 9429030471771
Company Number: 4063425
Entity Red Avon Limited
Shareholder NZBN: 9429037719142
Company Number: 934647
Entity Lattimer Trustees Limited
Shareholder NZBN: 9429037597979
Company Number: 957154
Entity Lattimer Trustees Limited
Shareholder NZBN: 9429037597979
Company Number: 957154
Individual Duns, David Stanley Christchurch
Entity Brightline Trustees Limited
Shareholder NZBN: 9429030471771
Company Number: 4063425
Entity Duns Nominees Limited
Shareholder NZBN: 9429033195162
Company Number: 1975134
Entity Duns Nominees Limited
Shareholder NZBN: 9429033195162
Company Number: 1975134
Directors

Warwick Raymond Watts - Director

Appointment date: 10 Aug 2007

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 08 Dec 2017

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 24 May 2013


Ian Robert Jefferis - Director

Appointment date: 10 Aug 2007

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 01 May 2013


Andrew John Worrill - Director

Appointment date: 01 Apr 2009

Address: Diamond Harbour, Diamond Harbour, 8972 New Zealand

Address used since 04 Mar 2016


Kevin Neville Bone - Director

Appointment date: 01 Jun 2022

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 01 Jun 2022


Cyril Warren Mckenzie - Director (Inactive)

Appointment date: 10 Aug 2007

Termination date: 20 Dec 2018

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 08 Dec 2010


Aaron Hamish Cassidy - Director (Inactive)

Appointment date: 01 Jan 2017

Termination date: 23 May 2018

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 01 Jan 2017


Mark John Revis - Director (Inactive)

Appointment date: 10 Aug 2007

Termination date: 31 Dec 2014

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 03 Feb 2014


Glen Allan Stapley - Director (Inactive)

Appointment date: 10 Aug 2007

Termination date: 31 Dec 2013

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 01 May 2013


David Stanley Duns - Director (Inactive)

Appointment date: 10 Aug 2007

Termination date: 31 Dec 2011

Address: Christchurch,

Address used since 10 Aug 2007


Edwin Peter Post - Director (Inactive)

Appointment date: 19 Jul 2007

Termination date: 31 Aug 2010

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 19 Jul 2007

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue