Shortcuts

Duncan's Canvas Limited

Type: NZ Limited Company (Ltd)
9429037751722
NZBN
927518
Company Number
Registered
Company Status
Current address
145 Wallace Road
Rd 9
Hamilton 3289
New Zealand
Physical & registered & service address used since 19 Aug 2016

Duncan's Canvas Limited, a registered company, was incorporated on 20 Oct 1998. 9429037751722 is the NZ business identifier it was issued. This company has been managed by 3 directors: Jeffrey Graeme Bailey - an active director whose contract began on 20 May 2003,
Russell David Grant Smith - an inactive director whose contract began on 20 Oct 1998 and was terminated on 30 Jun 2014,
Louise Sharon Smith - an inactive director whose contract began on 20 Oct 1998 and was terminated on 20 May 2003.
Last updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: 145 Wallace Road, Rd 9, Hamilton, 3289 (category: physical, registered).
Duncan's Canvas Limited had been using 128 Rostrevor Street, Hamilton Central, Hamilton as their physical address up until 19 Aug 2016.
More names for this company, as we managed to find at BizDb, included: from 20 Oct 1998 to 13 Jun 2003 they were named L & R Smith Limited.
A total of 200 shares are allocated to 4 shareholders (2 groups). The first group includes 100 shares (50%) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 100 shares (50%).

Addresses

Previous addresses

Address: 128 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand

Physical & registered address used from 12 Aug 2016 to 19 Aug 2016

Address: 43 King Street, Frankton, Hamilton, 3204 New Zealand

Physical & registered address used from 04 Sep 2014 to 12 Aug 2016

Address: 145 Wallace Road, Rd 9, Hamilton, 3289 New Zealand

Physical & registered address used from 09 Aug 2011 to 04 Sep 2014

Address: 28 King Street, Hamilton New Zealand

Physical address used from 08 Aug 2007 to 09 Aug 2011

Address: 145 Wallace Road, Rd9, Hamilton New Zealand

Registered address used from 08 Aug 2007 to 09 Aug 2011

Address: 62 King St, Hamilton

Physical & registered address used from 24 Aug 2004 to 08 Aug 2007

Address: 7 Fitzroy Ave, Hamilton

Registered address used from 24 Aug 2004 to 24 Aug 2004

Address: 4 Vialou St, Hamilton

Registered address used from 25 Aug 2003 to 24 Aug 2004

Address: 4 Vialou St, Po Box 9067, Hamilton

Physical address used from 25 Aug 2003 to 24 Aug 2004

Address: 139a Main Street, Pahiatua

Registered address used from 03 Sep 2002 to 25 Aug 2003

Address: 113 Summerhill Drive, Palmerston North

Registered address used from 12 Apr 2000 to 03 Sep 2002

Address: 113 Summerhill Drive, Palmerston North

Physical address used from 30 Nov 1998 to 30 Nov 1998

Address: Darren J Quirk, 139a Main Street, Pahiatua

Physical address used from 30 Nov 1998 to 25 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Bailey, Jeffrey Graeme Rd 9
Hamilton
3289
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Bailey, Georgina Rd 9
Hamilton
3289
New Zealand
Individual Bailey, Jeffrey Graeme Rd 9
Hamilton
3289
New Zealand
Individual Smith, Russell David Grant Dinsdale
Hamilton
3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Louise Sharon Hamilton
Directors

Jeffrey Graeme Bailey - Director

Appointment date: 20 May 2003

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 07 Aug 2015


Russell David Grant Smith - Director (Inactive)

Appointment date: 20 Oct 1998

Termination date: 30 Jun 2014

Address: Hamilton, 3204 New Zealand

Address used since 08 Oct 2008


Louise Sharon Smith - Director (Inactive)

Appointment date: 20 Oct 1998

Termination date: 20 May 2003

Address: Hamilton,

Address used since 20 Oct 1998

Nearby companies

Total Energy Clinic Limited
145 Wallace Road

Jumping Pillows Nz Limited
145 Wallace Road

Tipako Group Limited
172 Wallace Road

Refur Limited
178 Wallace Road

H 5 Limited
178 Wallace Road

W 3 Design Limited
178 Wallace Road