Shortcuts

Dus Holdings Limited

Type: NZ Limited Company (Ltd)
9429035922896
NZBN
1334818
Company Number
Registered
Company Status
C191940
Industry classification code
Plastic Product Mfg Nec
Industry classification description
Current address
6/31 Links Drive
Waiwhakaiho
New Plymouth 4312
New Zealand
Other address (Address For Share Register) used since 02 Aug 2013
6/31 Links Drive
Waiwhakaiho
New Plymouth 4312
New Zealand
Registered & physical address used since 12 Aug 2013

Dus Holdings Limited was launched on 15 Jul 2003 and issued a business number of 9429035922896. This registered LTD company has been run by 6 directors: Lawrence Basil Hart - an active director whose contract began on 18 Dec 2003,
Kenneth Christie Hargraves - an active director whose contract began on 18 Dec 2003,
Peter Douglas Morrison - an inactive director whose contract began on 18 Dec 2003 and was terminated on 16 Oct 2008,
Tmothy Paul Woods - an inactive director whose contract began on 18 Dec 2003 and was terminated on 16 Oct 2008,
Derek George Shelton - an inactive director whose contract began on 15 Jul 2003 and was terminated on 18 Dec 2003.
As stated in BizDb's information (updated on 27 Sep 2021), this company uses 1 address: 6/31 Links Drive, Waiwhakaiho, New Plymouth, 4312 (type: registered, physical).
Up until 12 Aug 2013, Dus Holdings Limited had been using 61 Taylors Road, Mt Albert, Auckland 1025 as their registered address.
BizDb found previous aliases used by this company: from 09 Sep 2016 to 03 Apr 2020 they were named Durapod Systems Limited, from 15 Jul 2003 to 09 Sep 2016 they were named Durapod System Limited.
A total of 2556 shares are allotted to 3 groups (3 shareholders in total). In the first group, 388 shares are held by 1 entity, namely:
Kenneth Hargraves (an individual) located at Mount Albert, Auckland.
The 2nd group consists of 1 shareholder, holds 17.72 per cent shares (exactly 453 shares) and includes
Lawrence Hart - located at Albany, Auckland.
The 3rd share allotment (1715 shares, 67.1%) belongs to 1 entity, namely:
Sunshine Coast Trading Company Limited, located at Tindalls Bay, Whangaparoa (an entity). Dus Holdings Limited has been classified as "Plastic product mfg nec" (ANZSIC C191940).

Addresses

Principal place of activity

6/31 Links Drive, Waiwhakaiho, New Plymouth, 4312 New Zealand


Previous addresses

Address #1: 61 Taylors Road, Mt Albert, Auckland 1025 New Zealand

Registered & physical address used from 13 Oct 2008 to 12 Aug 2013

Address #2: Level 10, 57-59 Fort Street, Auckland Finance Building, Auckland

Registered & physical address used from 05 Jul 2007 to 13 Oct 2008

Address #3: Level 6, Hobson Towers West, 26 Hobson Street, Auckland Central

Registered & physical address used from 21 Dec 2005 to 05 Jul 2007

Address #4: 42 Lunn Ave, Mt Wellington, Auckland

Registered & physical address used from 15 Jul 2003 to 21 Dec 2005

Contact info
64 6 7554529
Phone
ken@durapodsystems.com
Email
No website
Website
www.durapodsystems.com
Website
Financial Data

Basic Financial info

Total number of Shares: 2556

Annual return filing month: May

Annual return last filed: 23 May 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 388
Individual Kenneth Christie Hargraves Mount Albert
Auckland
Shares Allocation #2 Number of Shares: 453
Individual Lawrence Basil Hart Albany
Auckland
Shares Allocation #3 Number of Shares: 1715
Entity (NZ Limited Company) Sunshine Coast Trading Company Limited
Shareholder NZBN: 9429037020965
Tindalls Bay
Whangaparoa
0930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Maree Anne Shelton Glendowie
Auckland
Individual Derek George Shelton Glendowie
Auckland
Individual Elizabeth Ruth Woods Cambridge
Directors

Lawrence Basil Hart - Director

Appointment date: 18 Dec 2003

Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand

Address used since 28 Aug 2009


Kenneth Christie Hargraves - Director

Appointment date: 18 Dec 2003

Address: Waiwhakaiho, New Plymouth, 4312 New Zealand

Address used since 28 Aug 2014


Peter Douglas Morrison - Director (Inactive)

Appointment date: 18 Dec 2003

Termination date: 16 Oct 2008

Address: Mcnab Road, Rd2, Cromwell, Central Otago,

Address used since 09 Mar 2006


Tmothy Paul Woods - Director (Inactive)

Appointment date: 18 Dec 2003

Termination date: 16 Oct 2008

Address: Cambridge,

Address used since 18 Dec 2003


Derek George Shelton - Director (Inactive)

Appointment date: 15 Jul 2003

Termination date: 18 Dec 2003

Address: Glendowie, Auckland,

Address used since 15 Jul 2003


Maree Anne Shelton - Director (Inactive)

Appointment date: 15 Jul 2003

Termination date: 18 Dec 2003

Address: Glendowie, Auckland,

Address used since 15 Jul 2003

Nearby companies

Inpro Design Limited
6/31 Links Drive

Stewart Consultancy Limited
75 Links Drive

42 Consulting Limited
10 Sampson Ave

Easyfix Limited
16 St Andrews Parkway

Taranaki Micro Electronics (1989) Limited
19 Links Drive

Jaja Investments Limited
3 Vardon Way

Similar companies

Axiam Plastics Limited
131 Somme Parade

C M Industries Limited
1a Maralyn Place

Gyro Plastics Limited
26 Darragh Road

L T Concepts Limited
4316-c State Hwy 23

Perroplas Nz Limited
22b Vickery Street

Plaztuff Taranaki Limited
7 Liardet Street