Durkin Holdings Limited was launched on 24 Mar 1994 and issued an NZ business number of 9429038702358. The registered LTD company has been supervised by 4 directors: Christopher Carbrook Alpe - an active director whose contract began on 31 Mar 1994,
Linda Alpe - an active director whose contract began on 31 Mar 1994,
Peter William Russel - an inactive director whose contract began on 24 Mar 1994 and was terminated on 31 Mar 1994,
Geoffrey Donald Campbell Walker - an inactive director whose contract began on 24 Mar 1994 and was terminated on 31 Mar 1994.
As stated in BizDb's database (last updated on 04 Dec 2023), this company filed 1 address: 32 Rochfort Road, Havelock North, 4130 (category: registered, physical).
Until 07 May 2021, Durkin Holdings Limited had been using 116E Cavendish Drive, Manukau as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 75 shares are held by 1 entity, namely:
Alpe, Christopher (an individual) located at Turangi postcode 3382.
Another group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Alpe, Linda - located at Parnell, Auckland.
Previous addresses
Address: 116e Cavendish Drive, Manukau, 2104 New Zealand
Physical & registered address used from 10 Jul 2014 to 07 May 2021
Address: 53 Cavendish Drive, Manukau, 2104 New Zealand
Registered & physical address used from 06 Jul 2012 to 10 Jul 2014
Address: 3/53 Cavendish Drive, Manukau, 2104 New Zealand
Registered & physical address used from 08 Jul 2010 to 06 Jul 2012
Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland New Zealand
Physical & registered address used from 08 Sep 2003 to 08 Jul 2010
Address: Level 8, 63 Albert Street, Auckland
Registered & physical address used from 01 Jul 1997 to 08 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Alpe, Christopher |
Turangi 3382 New Zealand |
24 Mar 1994 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Alpe, Linda |
Parnell Auckland 1052 New Zealand |
24 Mar 1994 - |
Christopher Carbrook Alpe - Director
Appointment date: 31 Mar 1994
ASIC Name: Jucy Pty Limited
Address: Turangi, 3382 New Zealand
Address used since 01 Nov 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 06 Jun 2017
Address: Sanctuary Cove, Queensland, 4006 Australia
Address used since 28 Jun 2016
Address: Fortitude Valley, Queensland, 4006 Australia
Linda Alpe - Director
Appointment date: 31 Mar 1994
Address: Parnell, Auckland, 1052 New Zealand
Address used since 28 Jun 2016
Peter William Russel - Director (Inactive)
Appointment date: 24 Mar 1994
Termination date: 31 Mar 1994
Address: Takapuna, Auckland,
Address used since 24 Mar 1994
Geoffrey Donald Campbell Walker - Director (Inactive)
Appointment date: 24 Mar 1994
Termination date: 31 Mar 1994
Address: Devonport, Auckland,
Address used since 24 Mar 1994
Plum Creek Properties Limited
116e Cavendish Drive
Amprae Limited
116e Cavendish Drive
Coastal Business Solutions Limited
116e Cavendish Drive
D Rentals Limited
116e Cavendish Drive
New Zealand Stunt School Limited
116e Cavendish Drive
Brian Webster Trustee Limited
116e Cavendish Drive