Duke Holdings Limited, a registered company, was registered on 28 Jan 1977. 9429040367507 is the business number it was issued. This company has been supervised by 2 directors: Robyn Annette Steele - an active director whose contract started on 31 Dec 1983,
George Mckee Steele - an inactive director whose contract started on 31 Dec 1983 and was terminated on 11 Aug 2016.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 2 addresses the company registered, specifically: 85 Riccarton Road, Riccarton, Christchurch, 8011 (registered address),
85 Riccarton Road, Riccarton, Christchurch, 8011 (service address),
68 Mandeville Street, Christchurch, 8011 (physical address).
Duke Holdings Limited had been using 68 Mandeville Street, Christchurch as their registered address up to 01 Dec 2023.
Past names for the company, as we identified at BizDb, included: from 28 Jan 1977 to 28 Jun 2019 they were named Albion Clothing Limited.
A total of 192000 shares are issued to 3 shareholders (2 groups). The first group includes 9600 shares (5%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 182400 shares (95%).
Previous addresses
Address #1: 68 Mandeville Street, Christchurch, 8011 New Zealand
Registered & service address used from 03 Jul 2009 to 01 Dec 2023
Address #2: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch
Physical & registered address used from 05 Apr 2005 to 03 Jul 2009
Address #3: Bdo Christchurch, Clarendon Tower, Level, 6, Cnr Worcester Str & Oxford Tce, Christchurch
Registered address used from 18 May 2000 to 05 Apr 2005
Address #4: C/- B D O Hogg Young Cathie, Level 6, Clarendon Tower, Cnr Worcester Str, And Oxford Tce, Christchurch
Physical address used from 01 Jul 1998 to 01 Jul 1998
Address #5: C/- Polson Higgs & Co, Level 6, Clarendon Tower, Cnr Worcester Str, And Oxford Tce, Christchurch
Physical address used from 01 Jul 1998 to 05 Apr 2005
Address #6: C/- B D O Christchurch, Level 6, Clarendon Tower, Cnr Worcester Str, And Oxford Tce, Christchurch
Physical address used from 01 Jul 1998 to 01 Jul 1998
Address #7: B D O Hogg Young Cathie, Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch
Registered address used from 29 Oct 1997 to 18 May 2000
Basic Financial info
Total number of Shares: 192000
Annual return filing month: March
Annual return last filed: 21 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9600 | |||
Individual | Steele, Robyn Annette |
Christchurch 8014 New Zealand |
28 Jan 1977 - |
Shares Allocation #2 Number of Shares: 182400 | |||
Individual | Steele, Robyn Annette |
Christchurch 8014 New Zealand |
28 Jan 1977 - |
Individual | Cope, David William |
Christchurch New Zealand |
31 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Steele, George Mckee |
Christchurch 8014 New Zealand |
28 Jan 1977 - 14 Mar 2017 |
Individual | Keegan, Arthur James |
Sumner Christchurch New Zealand |
28 Jan 1977 - 21 Jul 2017 |
Individual | Steele, George Mckee |
Christchurch 8014 New Zealand |
28 Jan 1977 - 14 Mar 2017 |
Robyn Annette Steele - Director
Appointment date: 31 Dec 1983
Address: Christchurch, 8014 New Zealand
Address used since 15 May 2012
George Mckee Steele - Director (Inactive)
Appointment date: 31 Dec 1983
Termination date: 11 Aug 2016
Address: Christchurch, 8014 New Zealand
Address used since 15 May 2012
Kiwi Gold Nz Limited
68 Mandeville Street
Na 3 Limited
68 Mandeville Street
Smoke Incorp Limited
68 Mandeville Street
Taxi Tech Transport Limited
68 Mandeville Street
Rockford Construction Limited
68 Mandeville Street
Boatman's Gold Limited
68 Mandeville Street