Duralite Corporation Limited, a registered company, was started on 06 Apr 1979. 9429040395081 is the New Zealand Business Number it was issued. "Wool textile mfg" (business classification C131240) is how the company has been classified. The company has been managed by 6 directors: Mark Duncan Dwen - an active director whose contract began on 05 May 1998,
Dennis Howell - an inactive director whose contract began on 19 Sep 1997 and was terminated on 31 Mar 2010,
Brian Carlson - an inactive director whose contract began on 10 Apr 1992 and was terminated on 14 Aug 2001,
Mark Sayes - an inactive director whose contract began on 20 Mar 1992 and was terminated on 07 Feb 2000,
Godfrey Bridger - an inactive director whose contract began on 20 Mar 1992 and was terminated on 19 Sep 1997.
Last updated on 18 Mar 2024, the BizDb data contains detailed information about 1 address: 6 Overton Place, Prebbleton, Prebbleton, 7604 (category: registered, physical).
Duralite Corporation Limited had been using Flat 1, 46 Bay Road, St Heliers, Auckland as their physical address up until 16 Apr 2021.
Former names used by this company, as we identified at BizDb, included: from 07 May 1993 to 27 Mar 2000 they were called Duralite Carpet Corporation Limited, from 19 Apr 1989 to 07 May 1993 they were called Carlson Carpet Enterprises Limited and from 30 Oct 1981 to 19 Apr 1989 they were called Royan Model Holdings Limited.
A total of 189493 shares are issued to 2 shareholders (2 groups). The first group includes 175921 shares (92.84 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 13572 shares (7.16 per cent).
Previous addresses
Address #1: Flat 1, 46 Bay Road, St Heliers, Auckland, 1071 New Zealand
Physical address used from 12 Sep 2016 to 16 Apr 2021
Address #2: Flat 1, 46 Bay Road, St Heliers, Auckland, 1071 New Zealand
Registered address used from 12 Sep 2016 to 21 Apr 2021
Address #3: 551 Harvard Lane, Ardmore Airport, Papakura, Auckland, 2582 New Zealand
Physical & registered address used from 15 Feb 2008 to 12 Sep 2016
Address #4: Level 1, 2 Kingdon Street, Newmarket, Auckland
Registered address used from 05 Mar 2001 to 15 Feb 2008
Address #5: 551 Harvard Lane, Ardmore Airport, Papakura 1730, Auckland
Physical address used from 05 Mar 2001 to 15 Feb 2008
Address #6: Level 1, 2 Kingdon Street, Newmarket, Auckland
Physical address used from 05 Mar 2001 to 05 Mar 2001
Address #7: 3 Maroubra Place, Howick, Auckland
Registered & physical address used from 30 Apr 1998 to 05 Mar 2001
Basic Financial info
Total number of Shares: 189493
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 175921 | |||
Entity (NZ Limited Company) | Dwen Airmotive N Z Limited Shareholder NZBN: 9429040620022 |
Prebbleton Prebbleton 7604 New Zealand |
06 Apr 1979 - |
Shares Allocation #2 Number of Shares: 13572 | |||
Individual | Dwen, Mark Duncan |
Prebbleton Prebbleton 7604 New Zealand |
06 Apr 1979 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Martin, Alan David |
Whangarei |
06 Apr 1979 - 08 Feb 2008 |
Individual | Sayes, Stephanie Anne |
Epsom |
06 Apr 1979 - 08 Feb 2008 |
Individual | Bridger, Godfrey David |
Epuni Lower Hutt |
06 Apr 1979 - 08 Feb 2008 |
Individual | Currie, Grant Lindsay |
Whangarei |
06 Apr 1979 - 08 Feb 2008 |
Individual | Currie, Grant Lindsay |
Whangarei |
06 Apr 1979 - 08 Feb 2008 |
Individual | Carlson, Brenda |
Howick |
06 Apr 1979 - 08 Feb 2008 |
Individual | Newton-king, Moya |
Cambridge |
06 Apr 1979 - 08 Feb 2008 |
Individual | Carlson, Brian |
Howick |
06 Apr 1979 - 08 Feb 2008 |
Individual | Mahoney, Aroha |
Cambridge |
06 Apr 1979 - 08 Feb 2008 |
Individual | Forder, Paul |
Remuera Auckland |
06 Apr 1979 - 08 Feb 2008 |
Individual | Sayes, Edwin Mark |
Epsom |
06 Apr 1979 - 27 Jun 2010 |
Individual | Martin, Alan David |
Whangarei |
06 Apr 1979 - 08 Feb 2008 |
Individual | Dew, Peter John |
Auckland |
06 Apr 1979 - 02 Feb 2010 |
Individual | Knight, Perry |
Auckland |
06 Apr 1979 - 02 Feb 2010 |
Entity | Duralite Investments Limited Shareholder NZBN: 9429038500602 Company Number: 671105 |
06 Apr 1979 - 08 Feb 2008 | |
Entity | Duralite Investments Limited Shareholder NZBN: 9429038500602 Company Number: 671105 |
06 Apr 1979 - 08 Feb 2008 | |
Individual | Ewington, Kenneth Craig |
Mission Bay Auckland |
06 Apr 1979 - 02 Feb 2010 |
Individual | Howell, Denis |
Cambridge |
06 Apr 1979 - 08 Feb 2008 |
Mark Duncan Dwen - Director
Appointment date: 05 May 1998
Address: Prebbleton, 7604 New Zealand
Address used since 01 Jan 2022
Address: 46 Bay Road, Saint Heliers, Auckland, 1071 New Zealand
Address used since 02 Feb 2010
Dennis Howell - Director (Inactive)
Appointment date: 19 Sep 1997
Termination date: 31 Mar 2010
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 02 Feb 2010
Brian Carlson - Director (Inactive)
Appointment date: 10 Apr 1992
Termination date: 14 Aug 2001
Address: Howick,
Address used since 10 Apr 1992
Mark Sayes - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 07 Feb 2000
Address: Epsom, Auckland,
Address used since 20 Mar 1992
Godfrey Bridger - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 19 Sep 1997
Address: Glendowie, Auckland,
Address used since 20 Mar 1992
Brenda Carlson - Director (Inactive)
Appointment date: 10 Apr 1992
Termination date: 01 Mar 1996
Address: Howick, Auckland,
Address used since 10 Apr 1992
Dg Cottrell Limited
831 Riddell Road
M2 Residential Limited
829 Riddell Road
Bubble Gum Kidz Limited
829 Riddell Road
M&k Associates Limited
825 Riddell Road
Sweetie Pie Cupcakes Limited
2a Riddell Road
Stewart Robertson Electrical Limited
131 Maskell Street
Bruntwood Lane Limited
42 Bruntwood Drive
Lanaco Limited
1/23 Martin Avenue
Lanaco Trading Limited
Level 2, 2a Augustus Terrace
Nz Woolly Stuff Limited
1/65 Elizabeth Knox Place
Tmc Limited
Level 9
Transanz Nz Limited
Level 2