Shortcuts

Duxton Holdings Limited

Type: NZ Limited Company (Ltd)
9429039231253
NZBN
465767
Company Number
Registered
Company Status
Current address
54d Mahoe Avenue
Remuera
Auckland 1050
New Zealand
Registered address used since 17 Sep 2003
14b Surville Place
Mairangi Bay
Auckland 0630
New Zealand
Physical address used since 13 Aug 2019

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%).

Addresses

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

Contact info
64 21 776694
Phone
Misswilsonnz@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 99
Individual Christopher John Gedye Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Leigh Catherine Wilson Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Christopher John Gedye Remuera
Auckland
Individual Stephen Laud Anderson Auckland City
Individual Glenis Olwyn Marsden Takapuna
Auckland
Individual Ranee Joy Gedye Takapuna
Directors

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

Nearby companies

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