The Duchamp Collective Limited, a registered company, was registered on 26 Jun 2007. 9429033284323 is the New Zealand Business Number it was issued. "Interior design or decorating consultancy service" (ANZSIC M692460) is how the company is classified. The company has been managed by 2 directors: Teassa Anna Paynter - an active director whose contract started on 30 Jun 2009,
Murray George Allott - an inactive director whose contract started on 26 Jun 2007 and was terminated on 28 Jul 2009.
Updated on 01 Mar 2022, our data contains detailed information about 1 address: 154 Merivale Lane, Merivale, Christchurch, 8014 (type: physical, registered).
The Duchamp Collective Limited had been using 10 Clissold Street, Merivale, Christchurch as their registered address up until 25 Aug 2014.
Previous aliases for the company, as we found at BizDb, included: from 23 Apr 2009 to 24 Apr 2009 they were called Deuchamp Collective Limited, from 08 Jul 2008 to 23 Apr 2009 they were called Bendemeer Holdings Limited and from 26 Jun 2007 to 08 Jul 2008 they were called The Funding Group Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
154 Merivale Lane, Merivale, Christchurch, 8014 New Zealand
Previous addresses
Address: 10 Clissold Street, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 25 Mar 2013 to 25 Aug 2014
Address: 70 Holly Road, St Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 28 Feb 2012 to 25 Mar 2013
Address: 4 Merivale Lane, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 31 Aug 2011 to 28 Feb 2012
Address: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand
Physical address used from 21 Apr 2009 to 31 Aug 2011
Address: C/-murrary G Allott, Chartered Accountant, Level1, 22 Dorset Street, Christchurch
Registered address used from 21 Apr 2009 to 21 Apr 2009
Address: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand
Registered address used from 21 Apr 2009 to 21 Apr 2009
Address: C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch
Physical & registered address used from 26 Jun 2007 to 21 Apr 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 22 Feb 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Susan Elizabeth Paynter |
Christchurch 8051 New Zealand |
03 Aug 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Teassa Anna Paynter |
Scarborough Christchurch 8081 New Zealand |
08 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Annoushka Elizabeth Paynter |
Moncks Bay Christchurch 8081 New Zealand |
15 Jul 2008 - 02 Aug 2021 |
Entity | Provincial Trustees Limited Shareholder NZBN: 9429037611880 Company Number: 954507 |
26 Jun 2007 - 27 Jun 2010 | |
Entity | Provincial Trustees Limited Shareholder NZBN: 9429037611880 Company Number: 954507 |
26 Jun 2007 - 27 Jun 2010 |
Teassa Anna Paynter - Director
Appointment date: 30 Jun 2009
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 01 Jul 2020
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Apr 2016
Murray George Allott - Director (Inactive)
Appointment date: 26 Jun 2007
Termination date: 28 Jul 2009
Address: Christchurch,
Address used since 26 Jun 2007
Duchamp Development Management Limited
154 Merivale Lane
Mycroft Limited
5 Webb Street
Banks Peninsula Charitable And Maritime Trust
5 Webb Street
Helioston Properties General Partner Limited
Level 1, 192 Papanui Road
Atlantic Marriner Limited
123 Merivale Lane
C&c Life Limited
127 Papanui Road
Cameronbutler Design Limited
Flat 4, 33 Holly Road
Campbell Johnson Design Limited
18/12 Shrewsbury St
Eternodesign Limited
121 Papanui Road
I Merli Interiors Limited
22a Gordon Avenue
Pahine Limited
20 Beverley Street
The Creative Group Limited
134 Papanui Road