Duco Consultancy Limited, a registered company, was launched on 22 Jan 2003. 9429036163083 is the NZBN it was issued. "Business consultant service" (ANZSIC M696205) is how the company has been classified. This company has been supervised by 3 directors: Chandan Ohri - an active director whose contract started on 22 Jan 2003,
Natasha Ohri - an inactive director whose contract started on 15 Feb 2010 and was terminated on 14 Nov 2016,
Christopher James Warner - an inactive director whose contract started on 22 Jan 2003 and was terminated on 19 Dec 2003.
Updated on 24 Feb 2024, the BizDb data contains detailed information about 1 address: Level 21, 191 Queen Street, Auckland Cbd, Auckland, 1001 (types include: office, physical).
Duco Consultancy Limited had been using 190 Great South Road, Epsom, Auckland as their physical address until 02 Dec 2020.
Previous names used by the company, as we established at BizDb, included: from 17 Feb 2020 to 20 Nov 2021 they were called Duco Limited, from 22 Jan 2003 to 17 Feb 2020 they were called Independent Advisory Services Limited.
A single entity owns all company shares (exactly 200 shares) - Ohri, Chandan - located at 1001, Northcote, Auckland.
Principal place of activity
Level 21, 191 Queen Street, Auckland Cbd, Auckland, 1001 New Zealand
Previous addresses
Address #1: 190 Great South Road, Epsom, Auckland, 1051 New Zealand
Physical & registered address used from 03 Dec 2019 to 02 Dec 2020
Address #2: 22 Schopolo Place, Schnapper Rock, Auckland, 0632 New Zealand
Physical & registered address used from 19 Dec 2011 to 03 Dec 2019
Address #3: 17 Merivale Avenue, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 26 Nov 2010 to 19 Dec 2011
Address #4: 56 Triangle Road, Massey West, Auckland New Zealand
Physical & registered address used from 10 Jan 2006 to 26 Nov 2010
Address #5: 26 Saffron Street, Birkdale, Auckland
Registered & physical address used from 03 Dec 2004 to 10 Jan 2006
Address #6: 226 Beach Haven Road, Beach Haven, Auckland
Physical & registered address used from 05 Feb 2004 to 03 Dec 2004
Address #7: 11 Gemini Place, Beach Haven, Auckland
Physical & registered address used from 22 Jan 2003 to 05 Feb 2004
Basic Financial info
Total number of Shares: 200
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Ohri, Chandan |
Northcote Auckland 0627 New Zealand |
22 Jan 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ohri, Natasha |
Schnapper Rock Auckland 0632 New Zealand |
27 Nov 2004 - 15 Nov 2016 |
Individual | Warner, Christopher James |
Mission Bay Auckland |
22 Jan 2003 - 27 Jun 2010 |
Chandan Ohri - Director
Appointment date: 22 Jan 2003
Address: Northcote, Auckland, 0627 New Zealand
Address used since 08 Nov 2022
Address: Northcote, Auckland, 1011 New Zealand
Address used since 09 Mar 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2020
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 11 Dec 2011
Natasha Ohri - Director (Inactive)
Appointment date: 15 Feb 2010
Termination date: 14 Nov 2016
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 11 Dec 2011
Christopher James Warner - Director (Inactive)
Appointment date: 22 Jan 2003
Termination date: 19 Dec 2003
Address: Mission Bay, Auckland,
Address used since 22 Jan 2003
Euroview Nz Limited
92 Kittiwake Drive
New Ascendent Limited
106 Kittiwake Drive
Hong Sheng Da International Limited
106 Kittiwake Drive
Xiangyi Trust Care Limited
106 Kittiwake Drive
Rell Food Limited
106 Kittiwake Drive
Regll Vege Limited
106 Kittiwake Drive
Altius Investments Limited
6 Monkton Close
Bm Process Solutions Limited
29 Pitoitoi Avenue
Mbj Investments Limited
6 Kerema Way
Nzbiz Limited
22 Schopolo Place
Project Fitouts Limited
4 Kerema Way
Yvi Limited
12 Monkton Close