Shortcuts

Durkin Holdings Limited

Type: NZ Limited Company (Ltd)
9429038702358
NZBN
626526
Company Number
Registered
Company Status
Current address
32 Rochfort Road
Havelock North 4130
New Zealand
Registered & physical & service address used since 07 May 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 75
Individual Alpe, Christopher Turangi
3382
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Alpe, Linda Parnell
Auckland
1052
New Zealand
Directors

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

Nearby companies

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