Durmast Holdings Limited was registered on 01 May 1989 and issued an NZBN of 9429039337528. The registered LTD company has been run by 4 directors: William Howard Hurlstone - an active director whose contract started on 01 Oct 1990,
Gregory James Hurlstone - an inactive director whose contract started on 19 Feb 2008 and was terminated on 13 Apr 2018,
Wendy Anne Hurlstone - an inactive director whose contract started on 07 Sep 2004 and was terminated on 19 Feb 2008,
Teresa Mary Hurlstone - an inactive director whose contract started on 01 Oct 1990 and was terminated on 07 Sep 2004.
According to BizDb's information (last updated on 18 Apr 2024), this company uses 1 address: 54 Gill Street, Level 7, New Plymouth, 4310 (category: physical, registered).
Until 18 Dec 2018, Durmast Holdings Limited had been using 54 Gill Street, New Plymouth as their registered address.
A total of 1000 shares are allotted to 1 group (3 shareholders in total). As far as the first group is concerned, 1000 shares are held by 3 entities, namely:
Nairn, Helen (an individual) located at Moturoa, New Plymouth postcode 4310,
Hurlstone, William Howard (an individual) located at New Plymouth, New Plymouth postcode 4310,
Evetts, Neil William (an individual) located at Merrilands, New Plymouth postcode 4312.
Previous addresses
Address: 54 Gill Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 13 Oct 2008 to 18 Dec 2018
Address: 28 Vivian Street, New Plymouth
Registered address used from 11 Oct 2004 to 13 Oct 2008
Address: 28 Vivian Street, New Plymouth
Physical address used from 11 Oct 2004 to 11 Oct 2004
Address: 1006 Junction Road, New Plymouth
Registered address used from 11 Oct 2004 to 11 Oct 2004
Address: 1006 Junction Road, New Plymouth
Physical address used from 11 Oct 2004 to 13 Oct 2008
Address: 1006 Junction Road, Egmont Village
Physical & registered address used from 05 Nov 2002 to 11 Oct 2004
Address: Egmont Road, Egmont Village
Physical address used from 24 Oct 2002 to 05 Nov 2002
Address: C/- Hurlstone Earthmoving Ltd, Egmont Road, Egmont Village
Registered address used from 24 Oct 2002 to 24 Oct 2002
Address: Dunn Street, Egmont Village
Physical address used from 16 Jun 1997 to 24 Oct 2002
Address: C/o Hurlstone Earthmoving Limited, Egmont Road, Egmont Village, New Plymouth
Registered address used from 19 Nov 1994 to 24 Oct 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Nairn, Helen |
Moturoa New Plymouth 4310 New Zealand |
01 May 1989 - |
Individual | Hurlstone, William Howard |
New Plymouth New Plymouth 4310 New Zealand |
01 May 1989 - |
Individual | Evetts, Neil William |
Merrilands New Plymouth 4312 New Zealand |
01 May 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hurlstone, Teresa Mary |
New Plymouth |
01 May 1989 - 04 Oct 2004 |
Individual | Hurlstone, Teresa Mary |
New Plymouth |
01 May 1989 - 04 Oct 2004 |
William Howard Hurlstone - Director
Appointment date: 01 Oct 1990
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 01 Nov 2022
Address: Egmont Village, New Plymouth, 4371 New Zealand
Address used since 10 Dec 2018
Address: Egmont Village, New Plymouth, 4371 New Zealand
Address used since 09 Oct 2015
Gregory James Hurlstone - Director (Inactive)
Appointment date: 19 Feb 2008
Termination date: 13 Apr 2018
Address: Inglewood, Inglewood, 4330 New Zealand
Address used since 26 May 2017
Address: Egmont Village, New Plymouth, 4371 New Zealand
Address used since 09 Oct 2015
Wendy Anne Hurlstone - Director (Inactive)
Appointment date: 07 Sep 2004
Termination date: 19 Feb 2008
Address: New Plymouth,
Address used since 07 Sep 2004
Teresa Mary Hurlstone - Director (Inactive)
Appointment date: 01 Oct 1990
Termination date: 07 Sep 2004
Address: New Plymouth,
Address used since 17 Oct 2002
Ted E Trustees Limited
54 Gill Street
M & J Barker Nominees Limited
54 Gill Street
Rj Hanson Trustee Company Limited
54 Gill Street
Stratford Trotting Club Incorporated
Level 6, Duncan Dovico House
Ck Creative Limited
48 Gill Street
Tasman Club Incorporated
Club Pavillion