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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 388 | |||
Individual | Kenneth Christie Hargraves |
Mount Albert Auckland |
26 Aug 2004 - |
Shares Allocation #2 Number of Shares: 453 | |||
Individual | Lawrence Basil Hart |
Albany Auckland |
26 Aug 2004 - |
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 |
26 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maree Anne Shelton |
Glendowie Auckland |
15 Jul 2003 - 26 Aug 2004 |
Individual | Derek George Shelton |
Glendowie Auckland |
15 Jul 2003 - 26 Aug 2004 |
Individual | Elizabeth Ruth Woods |
Cambridge |
26 Aug 2004 - 10 Apr 2007 |
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
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
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