Shortcuts

Dupain Holdings Limited

Type: NZ Limited Company (Ltd)
9429038233708
NZBN
827329
Company Number
Registered
Company Status
Current address
2 Auburn Street
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 12 Sep 2018

Dupain Holdings Limited, a registered company, was registered on 19 Sep 1996. 9429038233708 is the NZ business number it was issued. The company has been supervised by 3 directors: Malcolm Stuart Dick - an active director whose contract began on 31 Oct 1996,
Annette Sylvia Presley - an active director whose contract began on 31 Oct 1996,
Jack Lee Porus - an inactive director whose contract began on 19 Sep 1996 and was terminated on 31 Oct 1996.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 2 Auburn Street, Takapuna, Auckland, 0622 (types include: registered, physical).
Dupain Holdings Limited had been using 2/26 Harley Road, Takapuna, Auckland as their registered address until 12 Sep 2018.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 2/26 Harley Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 09 Sep 2015 to 12 Sep 2018

Address: Level 9, 110 Symonds Street, Auckland New Zealand

Physical & registered address used from 01 Nov 2005 to 09 Sep 2015

Address: 53 Cook Street, Auckland

Registered address used from 14 Jan 2002 to 01 Nov 2005

Address: Level 1, Callplus House, Cnr Cook And Nelson Streets, Auckland

Registered address used from 14 Jan 2002 to 14 Jan 2002

Address: C/- Glaister Ennor, Norfolk House, 18 High Street, Auckland

Registered address used from 11 Apr 2000 to 14 Jan 2002

Address: Level 1, Callplus House, Cnr Cook And Nelson Streets, Auckland

Physical address used from 06 Apr 2000 to 06 Apr 2000

Address: 53 Cook Street, Auckland

Physical address used from 06 Apr 2000 to 01 Nov 2005

Address: Same As Registered Office Address

Physical address used from 06 Apr 2000 to 06 Apr 2000

Address: C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson St, Auckland

Registered address used from 06 Apr 2000 to 11 Apr 2000

Address: C/- Deloitte Touche Tohmatsu, 13th, Floor, Tower Two, Shortland Centre, Shortland Str, Auckland

Registered & physical address used from 08 Feb 1999 to 06 Apr 2000

Address: C/- Deloitte Touche Tohmatsu, 9th Floor, Tower Two, Shortland Centre, Shortland Str, Auckland

Registered address used from 28 Sep 1998 to 08 Feb 1999

Address: C/- Deloitte Touche Tohmatsu, 9th Floor, Tower Two, Shortland Centre, Shortland Str, Auckland

Physical address used from 23 Dec 1996 to 08 Feb 1999

Address: C/- Glaister Ennor, Norfolk House, 18 High Street, Auckland

Physical address used from 23 Dec 1996 to 23 Dec 1996

Address: C/- Glaister Ennor, Norfolk House, 18 High Street, Auckland

Registered address used from 23 Dec 1996 to 28 Sep 1998

Contact info
64 9 4860093
04 Sep 2018 Phone
hayleym@presley.co.nz
04 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Dick, Malcolm Stuart Coatesville
Auckland
0793
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Presley, Annette Sylvia Hauraki
Auckland
0622
New Zealand
Directors

Malcolm Stuart Dick - Director

Appointment date: 31 Oct 1996

Address: Rd 3, Albany, 0793 New Zealand

Address used since 21 Sep 2009


Annette Sylvia Presley - Director

Appointment date: 31 Oct 1996

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 01 Sep 2023

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 01 Oct 2016

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 01 Nov 2014


Jack Lee Porus - Director (Inactive)

Appointment date: 19 Sep 1996

Termination date: 31 Oct 1996

Address: Remuera, Auckland,

Address used since 19 Sep 1996