Dubusiness Limited, a registered company, was registered on 08 Apr 2005. 9429034867327 is the business number it was issued. "Earthmoving services" (ANZSIC E321230) is how the company was classified. This company has been supervised by 3 directors: Peng Du - an active director whose contract began on 08 Apr 2005,
Joy Chiung-Yi Tseng Lawrence - an inactive director whose contract began on 08 Apr 2005 and was terminated on 17 Mar 2006,
Robert Thorne Lawrence - an inactive director whose contract began on 08 Apr 2005 and was terminated on 17 Mar 2006.
Updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 25 Kentucky Street, Totara Park, Upper Hutt, 5018 (category: registered, physical).
Dubusiness Limited had been using 11/30 John Jennings Drive, Albany, Auckland as their physical address until 05 Aug 2014.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
25 Kentucky Street, Totara Park, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 11/30 John Jennings Drive, Albany, Auckland New Zealand
Physical address used from 24 Apr 2006 to 05 Aug 2014
Address #2: 11/30 John Jennings Drive, Albany, Auckland New Zealand
Registered address used from 24 Apr 2006 to 09 Aug 2019
Address #3: 19 Springfield, Forrest Hill, Auckland
Physical address used from 27 Oct 2005 to 27 Oct 2005
Address #4: 19 Springfield Street, Forrest Hill
Registered address used from 27 Oct 2005 to 24 Apr 2006
Address #5: 19 Springfield Street, Forrest Hill, Auckland
Physical address used from 27 Oct 2005 to 24 Apr 2006
Address #6: 161 Shakespeare Road, Milford Auckland
Registered address used from 15 Sep 2005 to 27 Oct 2005
Address #7: 161 Shakespeare Road, Milford, Auckland
Physical address used from 15 Sep 2005 to 27 Oct 2005
Address #8: 13 Atlantis Place, Sunnynook, Auckland
Registered & physical address used from 08 Apr 2005 to 15 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Du, Peng |
Totara Park Upper Hutt 5018 New Zealand |
08 Apr 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Zhang, Meng |
Totara Park Upper Hutt 5018 New Zealand |
25 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lawrence, Joy Chiung-yi Tseng |
Sunnynook Auckland |
08 Apr 2005 - 27 Jun 2010 |
Individual | Lawrence, Robert Thorne |
Sunnynook Auckland |
08 Apr 2005 - 27 Jun 2010 |
Peng Du - Director
Appointment date: 08 Apr 2005
Address: Totara Park, Upper Hutt, 5018 New Zealand
Address used since 28 Jul 2014
Joy Chiung-yi Tseng Lawrence - Director (Inactive)
Appointment date: 08 Apr 2005
Termination date: 17 Mar 2006
Address: Sunnynook, Auckland,
Address used since 08 Apr 2005
Robert Thorne Lawrence - Director (Inactive)
Appointment date: 08 Apr 2005
Termination date: 17 Mar 2006
Address: Sunnynook, Auckland,
Address used since 08 Apr 2005
Nalli's Fashion Textile Limited
Flat 12, 10 John Jennings Drive
Aquifern International Trading Limited
Flat 1, 10 John Jennings Drive Albany
Jesus The Centre Presbyterian Church Trust
2-11 John Jennings Dr
Say Cheese Limited
4 / 15 Andersons Rd
Nextra Limited
19 Catlins Place
Jixuan Trustee Limited
17 Catlins Place
A. M. Earthworks Limited
191 Lonely Track Road
Excavate Concrete Landscape Limited
56 Nigel Road
Golden Service Limited
195 Gills Road
Northcote Manhire Limited
748 Beach Road
Soil Cube Limited
35a Helvetia Drive
Sunward Machinery Limited
63b Topliss Drive