Shortcuts

Duane Whiting Contractors Limited

Type: NZ Limited Company (Ltd)
9429040182766
NZBN
168920
Company Number
Registered
Company Status
Current address
Suite 1, 126 Trafalgar Street
Nelson
Nelson 7010
New Zealand
Physical & service & registered address used since 10 Aug 2016

Duane Whiting Contractors Limited, a registered company, was registered on 20 Jul 1977. 9429040182766 is the number it was issued. This company has been managed by 2 directors: Duane Andrew Whiting - an active director whose contract started on 16 Oct 1992,
Amanda Joanne Whiting - an inactive director whose contract started on 12 May 1993 and was terminated on 31 Mar 2016.
Last updated on 01 Apr 2024, our data contains detailed information about 1 address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (category: physical, service).
Duane Whiting Contractors Limited had been using Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson as their physical address up until 10 Aug 2016.
Former names for the company, as we found at BizDb, included: from 18 Nov 1991 to 09 Apr 1992 they were named Duane Whiting Limited, from 20 Jul 1977 to 18 Nov 1991 they were named Ashley T Ahern Ltd.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group includes 5000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5000 shares (50 per cent).

Addresses

Previous addresses

Address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand

Physical & registered address used from 09 Jul 2013 to 10 Aug 2016

Address: 105 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Physical & registered address used from 24 Nov 2010 to 09 Jul 2013

Address: Richards Woodhouse, 105 Trafalgar Street, Nelson New Zealand

Registered & physical address used from 23 Apr 2004 to 24 Nov 2010

Address: 38 Halifax St, Nelson

Registered address used from 12 Apr 1995 to 23 Apr 2004

Address: 9 Buxton Square, Nelson

Physical address used from 17 Feb 1992 to 23 Apr 2004

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 23 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Whiting, Amanda Joanne Stoke
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Whiting, Duane Andrew Stoke
Nelson
7011
New Zealand
Directors

Duane Andrew Whiting - Director

Appointment date: 16 Oct 1992

Address: Stoke, Nelson, 7011 New Zealand

Address used since 18 Oct 2017

Address: Stoke, Nelson, 7011 New Zealand

Address used since 02 Nov 2009


Amanda Joanne Whiting - Director (Inactive)

Appointment date: 12 May 1993

Termination date: 31 Mar 2016

Address: Stoke, Nelson, 7011 New Zealand

Address used since 07 Oct 2004

Nearby companies

Burgess & Sons Limited
Suite 1, 126 Trafalgar Street

Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street

Vent Limited
Suite 1, 126 Trafalgar Street

Finewood Creations Limited
Suite 1, 126 Trafalgar Street

Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street

Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street