Du Bray & Associates Limited, a registered company, was started on 21 Jan 1997. 9429038165221 is the business number it was issued. "General engineering" (business classification C249910) is how the company has been categorised. This company has been run by 4 directors: Lucinda Jemma Morgan - an active director whose contract began on 01 Nov 2021,
Lucinda Morgan - an active director whose contract began on 01 Nov 2021,
Michael S. - an active director whose contract began on 15 Mar 2023,
Lee Francis Du Bray - an inactive director whose contract began on 21 Jan 1997 and was terminated on 01 Apr 2022.
Last updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: 1 Niccol Avenue, Narrow Neck, Auckland, 0624 (category: physical, registered).
Du Bray & Associates Limited had been using 2B Dodson Avenue, Milford, Auckland as their physical address up to 12 Apr 2017.
One entity owns all company shares (exactly 100 shares) - Sofia Engcor, Inc - located at 0624, Suite 200, Cypress Texas.
Principal place of activity
2b Dodson Avenue, Milford, Auckland, 0620 New Zealand
Previous addresses
Address: 2b Dodson Avenue, Milford, Auckland, 0620 New Zealand
Physical address used from 21 Dec 2016 to 12 Apr 2017
Address: 2b Dodson Avenue, Milford, Auckland, 0620 New Zealand
Registered address used from 20 Dec 2016 to 12 Apr 2017
Address: Pricewaterhousecoopers, Level 8 Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered address used from 18 Aug 2016 to 20 Dec 2016
Address: Level 8 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 19 Jul 2016 to 21 Dec 2016
Address: Pricewaterhousecoopers, Level 8 Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand
Physical address used from 18 Jul 2016 to 19 Jul 2016
Address: Level 8 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 18 Jul 2016 to 18 Aug 2016
Address: 2b Dodson Avenue, Milford, Auckland, 0620 New Zealand
Physical address used from 10 Apr 2014 to 18 Jul 2016
Address: Pricewaterhousecoopers, Level 8 Pricewaterhousecoopers Tower, 188 Quay Street, Auckland New Zealand
Registered address used from 29 Apr 2002 to 18 Jul 2016
Address: Pricewaterhousecoopers, Level 8 Pricewaterhousecoopers Tower, 188 Quay Street, Auckland New Zealand
Physical address used from 29 Apr 2002 to 10 Apr 2014
Address: 18th Floor, Price Waterhouse Centre,, 66 Wyndham Street, Auckland
Registered address used from 11 Apr 2000 to 29 Apr 2002
Address: 18th Floor, Price Waterhouse Centre,, 66 Wyndham Street, Auckland
Physical address used from 21 Jan 1997 to 29 Apr 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Sofia Engcor, Inc |
Suite 200 Cypress Texas 77433 United States |
06 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Du Bray, Lee Francis |
Sydney Nsw 2000 Australia |
21 Jan 1997 - 06 Dec 2018 |
Individual | Woodhouse, Danielle |
North Beach Wa 6020 Australia |
21 Jan 1997 - 06 Dec 2018 |
Lucinda Jemma Morgan - Director
Appointment date: 01 Nov 2021
ASIC Name: Du Bray And Associates Pty Ltd
Address: West Perth, 6005 Australia
Address: Bardwell Valley, Nsw, 2207 Australia
Address used since 01 Nov 2021
Lucinda Morgan - Director
Appointment date: 01 Nov 2021
Address: Bardwell Valley, Nsw, 2207 Australia
Address used since 01 Nov 2021
Michael S. - Director
Appointment date: 15 Mar 2023
Lee Francis Du Bray - Director (Inactive)
Appointment date: 21 Jan 1997
Termination date: 01 Apr 2022
ASIC Name: Du Bray And Associates Pty Ltd
Address: Bardwell Valley, Nsw, 2207 Australia
Address used since 22 Jun 2021
Address: Perth, 6005 Australia
Address: Sydney, Nsw, 2000 Australia
Address used since 22 Jun 2021
Address: Sydney, Nsw, 2000 Australia
Address used since 01 Sep 2017
Address: Docklands, Victoria, 3008 Australia
Address used since 24 May 2016
0442 Holdings Limited
5 Puckey Avenue
2-stroke Diesels Limited
14 Glenbrae Place
24/7 Contracting Limited
184 Greens Road
2j Engineering Limited
168 Broadway Avenue
335 Limited
Level 3, 104 The Terrace
3rdpi Limited
2 Chapmans Road