Da Duffy Limited, a registered company, was started on 28 Nov 1978. 9429040406022 is the NZ business number it was issued. This company has been supervised by 2 directors: David Alphonsus Duffy - an active director whose contract started on 14 Apr 1988,
Gail Elizabeth Duffy - an inactive director whose contract started on 14 Apr 1988 and was terminated on 21 Apr 2006.
Last updated on 27 Mar 2024, our database contains detailed information about 1 address: Suite 4A, First Level, Selwyn Centre, 182 Great South Road, Papakura, 2110 (category: office, registered).
Da Duffy Limited had been using Suite 5, First Level, Selwyn Centre, 182 Great South Road, Papakura as their registered address until 12 Aug 2020.
More names for the company, as we identified at BizDb, included: from 23 Jun 1987 to 12 Aug 2005 they were called Da & Ge Duffy Limited, from 28 Nov 1978 to 23 Jun 1987 they were called Super Sandwich Limited.
A total of 5000 shares are allocated to 2 shareholders (2 groups). The first group includes 3000 shares (60 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2000 shares (40 per cent).
Previous addresses
Address #1: Suite 5, First Level, Selwyn Centre, 182 Great South Road, Papakura, 2110 New Zealand
Registered & physical address used from 03 Aug 2020 to 12 Aug 2020
Address #2: Suite 4a, First Level, Selwyn Centre, 182 Great South Road, Papakura, 2110 New Zealand
Physical & registered address used from 15 Apr 2013 to 03 Aug 2020
Address #3: C/o Forsyth & Associates Ltd, Unit 5, 15 Accent Drive, East Tamaki, Auckland New Zealand
Physical & registered address used from 19 Aug 2005 to 15 Apr 2013
Address #4: Forsyth Thomas & Associates Ltd, 178 Kolmar Road, Papatoetoe, Auckland
Physical address used from 23 Apr 2001 to 23 Apr 2001
Address #5: Forysth Thomas & Associates Ltd, 178 Kolmar Road, Papatoetoe, Auckland
Registered address used from 23 Apr 2001 to 19 Aug 2005
Address #6: Forsyth & Associates, 178 Kolmar Road, Papatoetoe, Auckland
Physical address used from 23 Apr 2001 to 19 Aug 2005
Address #7: Forsyth Thomas Marryatt & Assoc, 178 Kolmar Road, Papatoetoe, Auckland
Physical & registered address used from 01 Apr 1999 to 23 Apr 2001
Address #8: 178 Kolmar Rd, Papatoetoe, Auckland
Registered & physical address used from 03 Apr 1998 to 01 Apr 1999
Basic Financial info
Total number of Shares: 5000
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Duffy, David Alphonsus |
Gisborne Gisborne 4010 New Zealand |
10 May 2007 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Duffy, David Alphonsus |
Gisborne Gisborne 4010 New Zealand |
28 Nov 1978 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duffy, Gail Elizabeth |
Baldhill Road Waiuku |
28 Nov 1978 - 10 May 2007 |
David Alphonsus Duffy - Director
Appointment date: 14 Apr 1988
Address: Gisborne, 4010 New Zealand
Address used since 01 Mar 2022
Address: Pukekohe, 2120 New Zealand
Address used since 01 Mar 2017
Gail Elizabeth Duffy - Director (Inactive)
Appointment date: 14 Apr 1988
Termination date: 21 Apr 2006
Address: Baldhill Road, Waiuku,
Address used since 14 Apr 1988
Sam 88 Trustee Limited
Monteck Carter Lp
Astro Trustee Limited
15 Accent Drive
B & S Walters Trustees Limited
Monteck Carter Lp
Barry Doherty Contracting Limited
Level 1 Bldg 5 15 Accent Drive
Tech 'n' Color (nz) Limited
Eastside, 1st Floor, Building 4
Kemi Investments Limited
Level 1 Building 5 15 Accent Drive