Shortcuts

Durolla Products (nz) Limited

Type: NZ Limited Company (Ltd)
9429039791894
NZBN
287915
Company Number
Registered
Company Status
Current address
Kahikatea Drive
Hamilton New Zealand
Physical & registered & service address used since 12 Jul 2007
1 Melody Lane
Torutek Building Waikato Innovation Park
Hamilton 3216
New Zealand
Registered address used since 07 Nov 2024
48 Morgans Valley
Heathcote Valley
Christchurch 8022
New Zealand
Service address used since 07 Nov 2024

Durolla Products (Nz) Limited, a registered company, was registered on 16 Jan 1985. 9429039791894 is the NZ business number it was issued. The company has been run by 7 directors: Kenneth Stuart Duff - an active director whose contract began on 18 Jul 1990,
Karen Rosamand Wilkins-Duff - an active director whose contract began on 20 Jul 2012,
William Murray Gallagher - an inactive director whose contract began on 22 Jun 2007 and was terminated on 27 Feb 2024,
Steven James Tucker - an inactive director whose contract began on 05 Jul 2007 and was terminated on 27 Feb 2024,
Robert William Duff - an inactive director whose contract began on 05 Jul 2007 and was terminated on 13 Nov 2009.
Updated on 29 May 2025, BizDb's data contains detailed information about 1 address: 1 Melody Lane, Torutek Building Waikato Innovation Park, Hamilton, 3216 (type: registered, service).
Durolla Products (Nz) Limited had been using 26A Hauraki Rd, Takapuna, Auckland as their registered address up to 12 Jul 2007.
A total of 16000 shares are allocated to 7 shareholders (6 groups). The first group consists of 3200 shares (20 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1600 shares (10 per cent). Lastly we have the 3rd share allotment (6280 shares 39.25 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: 26a Hauraki Rd, Takapuna, Auckland

Registered address used from 30 May 1995 to 12 Jul 2007

Address #2: 220 Lake Road, Takapuna, Auckland

Physical address used from 19 Feb 1992 to 12 Jul 2007

Address #3: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address #4: 43 Chequers Ave, Glenfield, Auckland

Registered address used from 01 Jul 1991 to 30 May 1995

Financial Data

Basic Financial info

Total number of Shares: 16000

Annual return filing month: May

Annual return last filed: 03 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3200
Entity (NZ Limited Company) Gallagher Group Limited
Shareholder NZBN: 9429040076591
Melville
Hamilton
3206
New Zealand
Shares Allocation #2 Number of Shares: 1600
Director Wilkins-duff, Karen Rosamand Heathcote Valley
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 6280
Individual Duff, Kenneth Stuart Burleigh
Blenheim
7201
New Zealand
Individual Duff, Carol-ann Burleigh
Blenheim
7201
New Zealand
Shares Allocation #4 Number of Shares: 4800
Entity (NZ Limited Company) Gallagher Group Limited
Shareholder NZBN: 9429040076591
Melville
Hamilton
3206
New Zealand
Shares Allocation #5 Number of Shares: 60
Individual Duff, Carol-ann Burleigh
Blenheim
7201
New Zealand
Shares Allocation #6 Number of Shares: 60
Individual Duff, Kenneth Stuart Blenheim

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Munro, Bruce Craig Takapuna
Auckland
Individual Munro, Christine Elizabeth Takapuna
Auckland
Directors

Kenneth Stuart Duff - Director

Appointment date: 18 Jul 1990

Address: Burleigh, Blenheim, 7201 New Zealand

Address used since 21 Dec 2018

Address: Blenhiem, 7201 New Zealand

Address used since 18 Jul 1990


Karen Rosamand Wilkins-duff - Director

Appointment date: 20 Jul 2012

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 21 Dec 2018

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 20 Jul 2012


William Murray Gallagher - Director (Inactive)

Appointment date: 22 Jun 2007

Termination date: 27 Feb 2024

Address: Hamilton Lake, Hamilton, 3204 New Zealand

Address used since 22 Apr 2010


Steven James Tucker - Director (Inactive)

Appointment date: 05 Jul 2007

Termination date: 27 Feb 2024

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 01 Mar 2019

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 22 Apr 2010


Robert William Duff - Director (Inactive)

Appointment date: 05 Jul 2007

Termination date: 13 Nov 2009

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 05 Jul 2007


Bruce Craig Munro - Director (Inactive)

Appointment date: 18 Jul 1990

Termination date: 22 Jun 2007

Address: Takapuna, Auckland,

Address used since 18 Jul 1990


Christine Elizabeth Munro - Director (Inactive)

Appointment date: 18 Jul 1990

Termination date: 22 Jun 2007

Address: Takapuna, Auckland,

Address used since 18 Jul 1990