Shortcuts

Duke Properties Limited

Type: NZ Limited Company (Ltd)
9429034473603
NZBN
1715278
Company Number
Registered
Company Status
Current address
Level 1
62 Riccarton Road
Christchurch 8011
New Zealand
Registered & physical & service address used since 16 Jul 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Kleehammer, Stephen John Lincoln
7672
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Kleehammer, Angela Bridget Lincoln
7672
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kleehammer, Stephen Lincoln
7672
New Zealand
Directors

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

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