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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Bailey, Jeffrey Graeme |
Rd 9 Hamilton 3289 New Zealand |
17 Aug 2004 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Bailey, Georgina |
Rd 9 Hamilton 3289 New Zealand |
19 Sep 2014 - |
Individual | Bailey, Jeffrey Graeme |
Rd 9 Hamilton 3289 New Zealand |
17 Aug 2004 - |
Individual | Smith, Russell David Grant |
Dinsdale Hamilton 3204 New Zealand |
20 Oct 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Louise Sharon |
Hamilton |
20 Oct 1998 - 27 Jun 2010 |
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
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