Durris Holdings Limited was incorporated on 10 Dec 1996 and issued a New Zealand Business Number of 9429038179112. The registered LTD company has been run by 3 directors: Graeme Neil Fairbairn - an active director whose contract began on 05 Mar 1998,
Geoffrey Alan Falloon - an active director whose contract began on 05 Mar 1998,
Ross Graeme Galt - an inactive director whose contract began on 10 Dec 1996 and was terminated on 05 Mar 1998.
According to our data (last updated on 18 Apr 2024), the company registered 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Up to 06 Dec 2019, Durris Holdings Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address.
A total of 500000 shares are allocated to 1 group (2 shareholders in total). In the first group, 500000 shares are held by 2 entities, namely:
Falloon, Geoffrey Alan (an individual) located at Rolleston postcode 7614,
Fairbairn, Graeme Neil (an individual) located at Geraldine, Geraldine postcode 7930.
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Nov 2016 to 06 Dec 2019
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 30 Nov 2015 to 14 Nov 2016
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 18 May 2015 to 30 Nov 2015
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 13 May 2013 to 18 May 2015
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered & physical address used from 23 Nov 2006 to 13 May 2013
Address: Sparks Erskine, A M I Building, 116 Riccarton Road, Christchurch
Registered address used from 11 Apr 2000 to 23 Nov 2006
Address: Sparks Erskine, A M I Building, 116 Riccarton Road, Christchurch
Physical address used from 11 Dec 1996 to 23 Nov 2006
Basic Financial info
Total number of Shares: 500000
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Individual | Falloon, Geoffrey Alan |
Rolleston 7614 New Zealand |
10 Dec 1996 - |
Individual | Fairbairn, Graeme Neil |
Geraldine Geraldine 7930 New Zealand |
10 Dec 1996 - |
Graeme Neil Fairbairn - Director
Appointment date: 05 Mar 1998
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 18 Dec 2018
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 03 Nov 2009
Geoffrey Alan Falloon - Director
Appointment date: 05 Mar 1998
Address: Rolleston, 7614 New Zealand
Address used since 09 Nov 2021
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 13 Aug 2015
Ross Graeme Galt - Director (Inactive)
Appointment date: 10 Dec 1996
Termination date: 05 Mar 1998
Address: Christchurch,
Address used since 10 Dec 1996
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street