Shortcuts

Ducal Products Limited

Type: NZ Limited Company (Ltd)
9429040160467
NZBN
172761
Company Number
Registered
Company Status
Current address
7 Clinton Street
Fitzroy
New Plymouth 4312
New Zealand
Physical & service address used since 15 Nov 2019
121 Turangi Road Upper
Rd 43
Waitara 4383
New Zealand
Registered address used since 15 Nov 2019

Ducal Products Limited, a registered company, was started on 04 Mar 1977. 9429040160467 is the NZ business identifier it was issued. The company has been managed by 3 directors: Ralston John Topless - an active director whose contract began on 19 Nov 1996,
Kim Richard Topless - an active director whose contract began on 19 Nov 1996,
Herbert John Duckett - an inactive director whose contract began on 04 Mar 1977 and was terminated on 19 Nov 1996.
Updated on 09 Apr 2024, our data contains detailed information about 2 addresses this company uses, namely: 7 Clinton Street, Fitzroy, New Plymouth, 4312 (physical address),
121 Turangi Road Upper, Rd 43, Waitara, 4383 (registered address),
7 Clinton Street, Fitzroy, New Plymouth, 4312 (service address).
Ducal Products Limited had been using 331 Devon Street East, New Plymouth as their registered address up to 15 Nov 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 331 Devon Street East, New Plymouth, 4312 New Zealand

Registered & physical address used from 18 Nov 2010 to 15 Nov 2019

Address #2: 141 Powderham Street, New Plymouth New Zealand

Registered address used from 30 May 1997 to 18 Nov 2010

Address #3: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address #4: 141 Powderham Street, New Plymouth New Zealand

Physical address used from 17 Feb 1992 to 18 Nov 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 10 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Topless, Ralston John Rd 43
Waitara
4383
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Topless, Kim Richard Rd 43
Waitara
4383
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Topless, Ralston J Rd 43
Waitara
4383
New Zealand
Individual Topless, Kim R Rd 43
Waitara
4383
New Zealand
Directors

Ralston John Topless - Director

Appointment date: 19 Nov 1996

Address: Rd 43, Waitara, 4383 New Zealand

Address used since 10 Nov 2023

Address: Rd 43, Waitara, 4383 New Zealand

Address used since 10 Nov 2010


Kim Richard Topless - Director

Appointment date: 19 Nov 1996

Address: Rd 43, Waitara, 4383 New Zealand

Address used since 10 Nov 2010


Herbert John Duckett - Director (Inactive)

Appointment date: 04 Mar 1977

Termination date: 19 Nov 1996

Address: New Plymouth,

Address used since 04 Mar 1977

Nearby companies

Ian Grayson Painting Limited
39 Streamfields Way

Andrew King Consulting Limited
39 Streamfields Way

Pete Mitchell Investments Limited
NZ Limited Company

Blundell Concrete Limited
39 Streamfields Way

Goldsack Builders Limited
39 Streamfields Way

Island Resorts Limited
39 Streamfields Way