Darussette Holdings Limited, a registered company, was started on 13 Jun 2006. 9429034065921 is the NZ business identifier it was issued. The company has been run by 3 directors: Russell Walter Charles Lilley - an active director whose contract started on 13 Jun 2006,
Jeanette Mary Ellis - an active director whose contract started on 13 Jun 2006,
Daniel John Saunders - an inactive director whose contract started on 13 Jun 2006 and was terminated on 22 Oct 2014.
Updated on 17 May 2025, our data contains detailed information about 2 addresses this company uses, specifically: Level 3, 47 Salisbury Street, Christchurch, 8013 (registered address),
Level 3, 47 Salisbury Street, Christchurch, 8013 (service address),
Level, 149 Victoria Street, Christchurch, 8013 (physical address).
Darussette Holdings Limited had been using Level, 149 Victoria Street, Christchurch as their registered address until 25 Sep 2024.
A total of 120 shares are allocated to 3 shareholders (2 groups). The first group includes 60 shares (50%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 60 shares (50%).
Previous addresses
Address #1: Level, 149 Victoria Street, Christchurch, 8013 New Zealand
Registered & service address used from 17 Dec 2020 to 25 Sep 2024
Address #2: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 20 Dec 2013 to 17 Dec 2020
Address #3: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 10 Dec 2012 to 20 Dec 2013
Address #4: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 20 Jun 2011 to 10 Dec 2012
Address #5: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 20 Jun 2011 to 20 Dec 2013
Address #6: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Physical & registered address used from 05 Dec 2008 to 20 Jun 2011
Address #7: C/-hastie Chartered Accountants, 151 Worcester Street, Christchurch
Registered & physical address used from 13 Jun 2006 to 05 Dec 2008
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 22 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 60 | |||
| Entity (NZ Limited Company) | Ellis Darussette Trustees Limited Shareholder NZBN: 9429046831378 |
Burnside Christchurch 8053 New Zealand |
07 Jun 2022 - |
| Shares Allocation #2 Number of Shares: 60 | |||
| Individual | Harvey, David John |
14 Broad Street Southbridge New Zealand |
13 Jun 2006 - |
| Individual | Lilley, Russell Walter Charles |
18 Tennyson Sreet Rolleston New Zealand |
13 Jun 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Quinn, Peter John |
5 Otara Street Christchurch New Zealand |
13 Jun 2006 - 07 Jun 2022 |
| Individual | Ellis, Jeanette Mary |
Selwyn Road Rd 8 Christchurch 7678 New Zealand |
13 Jun 2006 - 07 Jun 2022 |
| Individual | Stanley, Dustin John |
221 Lowes Road Rolleston New Zealand |
13 Jun 2006 - 06 Nov 2014 |
| Individual | Saunders, Daniel John |
98 Renoir Drive Rolleston 7614 New Zealand |
13 Jun 2006 - 06 Nov 2014 |
Russell Walter Charles Lilley - Director
Appointment date: 13 Jun 2006
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 23 Jun 2015
Jeanette Mary Ellis - Director
Appointment date: 13 Jun 2006
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 25 Nov 2011
Daniel John Saunders - Director (Inactive)
Appointment date: 13 Jun 2006
Termination date: 22 Oct 2014
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 25 Nov 2011
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2