Durlea Limited, a registered company, was registered on 07 May 1993. 9429038862199 is the NZBN it was issued. The company has been run by 6 directors: Kenneth Stuart Duff - an active director whose contract began on 30 Sep 2008,
Robert William Duff - an inactive director whose contract began on 07 May 1993 and was terminated on 01 Nov 2012,
Susan Lesley Oakden - an inactive director whose contract began on 29 Jun 2007 and was terminated on 30 Sep 2008,
Alan Mark Greenwood - an inactive director whose contract began on 31 May 2002 and was terminated on 29 Jun 2007,
Dayne Francis Plummer - an inactive director whose contract began on 20 May 1995 and was terminated on 03 Oct 1997.
Updated on 15 Dec 2021, BizDb's database contains detailed information about 2 addresses this company registered, namely: 2 Alfred Street, Mayfield, Blenheim, 7201 (registered address),
2 Alfred Street, Mayfield, Blenheim, 7201 (physical address),
Winstanley Kerridge Ltd, 22 Scott Street, Blenheim (other address).
Durlea Limited had been using 22 Scott Street, Blenheim as their registered address up until 29 May 2017.
Previous names for this company, as we identified at BizDb, included: from 30 May 2002 to 25 Jan 2013 they were called Top Shots Photolab Limited, from 07 Nov 1997 to 30 May 2002 they were called Top Shots Photoprocessing ( Blenheim ) Limited and from 26 Apr 1995 to 07 Nov 1997 they were called Trace Element Supplies Limited.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Kenneth Duff (an individual) located at Burleigh, Blenheim postcode 7201,
Carol Duff (an individual) located at Burleigh, Blenheim postcode 7201.
Previous addresses
Address #1: 22 Scott Street, Blenheim, 7201 New Zealand
Registered & physical address used from 08 Jul 2016 to 29 May 2017
Address #2: 22 Scott Street, Blenheim, 7201 New Zealand
Registered & physical address used from 01 Jul 2011 to 08 Jul 2016
Address #3: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Registered & physical address used from 10 Jun 2002 to 01 Jul 2011
Address #4: C/- Business & Financial Services Nz Ltd, 54 Scott St, Blenheim
Physical address used from 15 Jun 2000 to 10 Jun 2002
Address #5: 17 Kinross Street, Blenheim
Physical address used from 15 Jun 2000 to 15 Jun 2000
Address #6: 17 Kinross Street, Blenheim
Registered address used from 07 Jul 1999 to 10 Jun 2002
Address #7: Collins Peters & Doig, 59 High Street, Blenheim
Physical address used from 04 Feb 1999 to 15 Jun 2000
Address #8: Collins Peters & Doig, 59 High Street, Blenheim
Registered address used from 04 Feb 1999 to 07 Jul 1999
Address #9: 122 South Road, Masterton
Registered address used from 14 Jul 1995 to 04 Feb 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 28 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Kenneth Stuart Duff |
Burleigh Blenheim 7201 New Zealand |
17 Oct 2008 - |
Individual | Carol Anne Duff |
Burleigh Blenheim 7201 New Zealand |
20 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alan Mark Greenwood |
Blenheim |
30 Jun 2004 - 30 Jun 2004 |
Individual | Robert William Duff |
Blenheim |
30 Jun 2004 - 24 Jul 2007 |
Entity | Sweetstream Olives Limited Shareholder NZBN: 9429033747187 Company Number: 1885955 |
24 Jul 2007 - 24 Jul 2007 | |
Individual | Carol-ann Duff |
Burleigh Blenheim 7201 New Zealand |
17 Oct 2008 - 20 Jun 2018 |
Entity | Sweetstream Olives Limited Shareholder NZBN: 9429033747187 Company Number: 1885955 |
24 Jul 2007 - 24 Jul 2007 |
Kenneth Stuart Duff - Director
Appointment date: 30 Sep 2008
Address: Burleigh, Blenheim, 7201 New Zealand
Address used since 27 Feb 2019
Address: Burleigh, Blenheim, 7201 New Zealand
Address used since 18 Mar 2015
Address: Yelverton, Blenheim, 7201 New Zealand
Address used since 20 Jun 2018
Robert William Duff - Director (Inactive)
Appointment date: 07 May 1993
Termination date: 01 Nov 2012
Address: Blenheim, 7201 New Zealand
Address used since 30 Jun 2004
Susan Lesley Oakden - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 30 Sep 2008
Address: Blenheim,
Address used since 29 Jun 2007
Alan Mark Greenwood - Director (Inactive)
Appointment date: 31 May 2002
Termination date: 29 Jun 2007
Address: Blenheim,
Address used since 30 Jun 2004
Dayne Francis Plummer - Director (Inactive)
Appointment date: 20 May 1995
Termination date: 03 Oct 1997
Address: Morrinsville,
Address used since 20 May 1995
Jill Francesca Duff - Director (Inactive)
Appointment date: 29 Apr 1994
Termination date: 01 Jun 1996
Address: Blenheim,
Address used since 29 Apr 1994
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street