Duxton Holdings Limited, a registered company, was launched on 03 May 1990. 9429039231253 is the New Zealand Business Number it was issued. This company has been run by 6 directors: Christopher John Gedye - an active director whose contract started on 03 May 1990,
Leigh Catherine Wilson - an active director whose contract started on 03 Jun 2014,
Nicole Jade Mccoll - an inactive director whose contract started on 03 Jun 2014 and was terminated on 23 Nov 2016,
Glenis Olwyn Marsden - an inactive director whose contract started on 31 Aug 2001 and was terminated on 04 Mar 2002,
Philippa Glenis Thomas - an inactive director whose contract started on 29 Mar 1995 and was terminated on 01 Jul 2000.
Last updated on 13 May 2021, our database contains detailed information about 2 addresses the company uses, specifically: 14B Surville Place, Mairangi Bay, Auckland, 0630 (physical address),
54D Mahoe Avenue, Remuera, Auckland, 1050 (registered address).
Duxton Holdings Limited had been using 54D Mahoe Avenue, Remuera, Auckland as their physical address until 13 Aug 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (1%).
Principal place of activity
54d Mahoe Avenue, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 54d Mahoe Avenue, Remuera, Auckland, 1050 New Zealand
Physical address used from 17 Sep 2003 to 13 Aug 2019
Address #2: 18 Byron Avenue, Takapuna, Auckland
Physical address used from 07 Aug 1998 to 07 Aug 1998
Address #3: 418 Lake Road, Takapuna, Auckland 9
Physical address used from 07 Aug 1998 to 17 Sep 2003
Address #4: 18 Byron Ave, Takapuna
Registered address used from 07 Aug 1998 to 17 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Christopher John Gedye |
Remuera Auckland 1050 New Zealand |
31 Mar 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Leigh Catherine Wilson |
Remuera Auckland 1050 New Zealand |
04 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Christopher John Gedye |
Remuera Auckland |
03 May 1990 - 31 Mar 2010 |
Individual | Stephen Laud Anderson |
Auckland City |
03 May 1990 - 31 Mar 2010 |
Individual | Glenis Olwyn Marsden |
Takapuna Auckland |
03 May 1990 - 31 Mar 2010 |
Individual | Ranee Joy Gedye |
Takapuna |
03 May 1990 - 31 Mar 2010 |
Christopher John Gedye - Director
Appointment date: 03 May 1990
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 May 1990
Leigh Catherine Wilson - Director
Appointment date: 03 Jun 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Jun 2014
Nicole Jade Mccoll - Director (Inactive)
Appointment date: 03 Jun 2014
Termination date: 23 Nov 2016
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Oct 2015
Glenis Olwyn Marsden - Director (Inactive)
Appointment date: 31 Aug 2001
Termination date: 04 Mar 2002
Address: Takapuna, Auckland,
Address used since 31 Aug 2001
Philippa Glenis Thomas - Director (Inactive)
Appointment date: 29 Mar 1995
Termination date: 01 Jul 2000
Address: Takapuna, Auckland 9,
Address used since 29 Mar 1995
Gordon Richard Marsden - Director (Inactive)
Appointment date: 03 May 1990
Termination date: 01 Feb 1994
Address: Takapuna, Auckland,
Address used since 03 May 1990
Kiwibest Beauty & Health Limited
46 Mahoe Avenue
Jk Airedale Limited
42 Mahoe Avenue
Mahoe Investments Limited
50 Mahoe Avenue
Artware Associates Limited
50 Mahoe Avenue
Phil Clark Holdings Limited
32 Lingarth Street
Neilson Street Properties Limited
32 Lingarth Street