Shortcuts

Duke Holdings Limited

Type: NZ Limited Company (Ltd)
9429040367507
NZBN
138083
Company Number
Registered
Company Status
Current address
68 Mandeville Street
Christchurch 8011
New Zealand
Physical address used since 03 Jul 2009
85 Riccarton Road
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 01 Dec 2023

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 9600
Individual Steele, Robyn Annette Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 182400
Individual Steele, Robyn Annette Christchurch
8014
New Zealand
Individual Cope, David William Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Steele, George Mckee Christchurch
8014
New Zealand
Individual Keegan, Arthur James Sumner
Christchurch

New Zealand
Individual Steele, George Mckee Christchurch
8014
New Zealand
Directors

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

Nearby companies

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