Duke Properties Limited, a registered company, was launched on 27 Oct 2005. 9429034473603 is the business number it was issued. This company has been supervised by 3 directors: Stephen John Kleehammer - an active director whose contract began on 27 Oct 2005,
Angela Bridget Kleehammer - an active director whose contract began on 27 Oct 2005,
Stephen Kleehammer - an active director whose contract began on 27 Oct 2005.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: Level 1, 62 Riccarton Road, Christchurch, 8011 (types include: registered, physical).
Duke Properties Limited had been using 25 Mandeville Street, Riccarton, Christchurch as their registered address until 16 Jul 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 25 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Mar 2020 to 16 Jul 2020
Address: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Registered & physical address used from 29 Jan 2019 to 05 Mar 2020
Address: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 28 Mar 2017 to 29 Jan 2019
Address: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Feb 2014 to 28 Mar 2017
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 29 Jan 2013 to 05 Feb 2014
Address: C/-morrison Creed, 52 Victoria Avenue, Palmerston North 4410 New Zealand
Registered & physical address used from 15 Dec 2009 to 29 Jan 2013
Address: 34 Tanner St, Havelock North
Physical & registered address used from 19 Jun 2007 to 15 Dec 2009
Address: 706 Duke Street, Hastings
Registered & physical address used from 27 Oct 2005 to 19 Jun 2007
Address: Level 11 Worldwide Tower, 8 Whitaker Place, Newton, Auckland
Physical & registered address used from 27 Oct 2005 to 27 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Kleehammer, Stephen John |
Lincoln 7672 New Zealand |
26 May 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Kleehammer, Angela Bridget |
Lincoln 7672 New Zealand |
27 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kleehammer, Stephen |
Lincoln 7672 New Zealand |
27 Oct 2005 - 26 May 2023 |
Stephen John Kleehammer - Director
Appointment date: 27 Oct 2005
Address: Lincoln, 7672 New Zealand
Address used since 04 Feb 2019
Angela Bridget Kleehammer - Director
Appointment date: 27 Oct 2005
Address: Lincoln, 7672 New Zealand
Address used since 04 Feb 2019
Address: Tai Tapu, Christchurch, 7672 New Zealand
Address used since 29 Mar 2016
Stephen Kleehammer - Director
Appointment date: 27 Oct 2005
Address: Lincoln, 7672 New Zealand
Address used since 04 Feb 2019
Address: Tai Tapu, Christchurch, 7672 New Zealand
Address used since 29 Mar 2016
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