Durell Commercial Interiors Limited was registered on 18 Aug 1977 and issued a number of 9429040428727. The registered LTD company has been managed by 5 directors: Adrian Paul Anslow - an active director whose contract started on 23 Sep 1988,
Brett Anslow - an active director whose contract started on 11 Dec 2014,
Dayle Christine Anslow - an active director whose contract started on 14 Aug 2023,
Christine Lucy Anslow - an inactive director whose contract started on 23 Sep 1988 and was terminated on 13 Jun 2014,
Kay Wakerley Liddle - an inactive director whose contract started on 23 Sep 1988 and was terminated on 29 May 1997.
According to BizDb's database (last updated on 26 Mar 2024), the company uses 1 address: 61 Edinburgh Street, Pukekohe, 2120 (category: registered, physical).
Up until 27 May 2013, Durell Commercial Interiors Limited had been using Unit G09, The Maisons, Cnr Auburn And, Huron Streets, Takapuna, Auckland as their physical address.
BizDb identified past names for the company: from 27 May 2002 to 16 Aug 2016 they were named Durell Commericial Interiors Limited, from 18 Aug 1977 to 27 May 2002 they were named Durell Partitions N Z Limited.
A total of 180000 shares are allotted to 5 groups (7 shareholders in total). As far as the first group is concerned, 67424 shares are held by 1 entity, namely:
J.g. Harris Corporate Trustee 2012 Limited (an entity) located at Rd 2, Pukekohe postcode 2677.
Another group consists of 1 shareholder, holds 0.11% shares (exactly 200 shares) and includes
Handisides, Maurice Kelvin - located at Pukekohe, Pukekohe.
The third share allocation (22474 shares, 12.49%) belongs to 1 entity, namely:
Handisides, Maurice Kelvin, located at Pukekohe, Pukekohe (an individual).
Previous addresses
Address: Unit G09, The Maisons, Cnr Auburn And, Huron Streets, Takapuna, Auckland New Zealand
Physical & registered address used from 16 Feb 2010 to 27 May 2013
Address: Level 1, Building 2, 5 Ceres Court, Mairangi Bay
Physical & registered address used from 23 Jun 2009 to 16 Feb 2010
Address: C/- J G Harris & Co Ltd, Property House, 2a Wesley Street, Pukekohe
Registered & physical address used from 13 Nov 2002 to 23 Jun 2009
Address: 2 Crummer Road, Ponsonby, Auckland
Physical address used from 07 May 1999 to 13 Nov 2002
Address: 60 Cryers Road, East Tamaki, Auckland
Registered address used from 07 May 1999 to 13 Nov 2002
Address: Same As Registered Office
Physical address used from 07 May 1999 to 07 May 1999
Address: 6 Parkwood Place, Pakuranga, Auckland
Physical address used from 15 May 1998 to 07 May 1999
Address: 6 Parkwood Place, Pakuranga, Auckland 6
Registered address used from 15 May 1998 to 07 May 1999
Basic Financial info
Total number of Shares: 180000
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 67424 | |||
Entity (NZ Limited Company) | J.g. Harris Corporate Trustee 2012 Limited Shareholder NZBN: 9429030774230 |
Rd 2 Pukekohe 2677 New Zealand |
17 Apr 2019 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Handisides, Maurice Kelvin |
Pukekohe Pukekohe 2120 New Zealand |
12 Jun 2014 - |
Shares Allocation #3 Number of Shares: 22474 | |||
Individual | Handisides, Maurice Kelvin |
Pukekohe Pukekohe 2120 New Zealand |
12 Jun 2014 - |
Shares Allocation #5 Number of Shares: 44950 | |||
Entity (NZ Limited Company) | Macre Trustees Limited Shareholder NZBN: 9429036794362 |
Pukekohe New Zealand |
22 Sep 2014 - |
Individual | Anslow, Dayle Christine |
Shelly Park Auckland 2014 New Zealand |
12 Jun 2014 - |
Shares Allocation #6 Number of Shares: 44950 | |||
Entity (NZ Limited Company) | Macre Trustees Limited Shareholder NZBN: 9429036794362 |
Pukekohe New Zealand |
22 Sep 2014 - |
Individual | Anslow, Brett |
Rd 1 Manurewa 2576 New Zealand |
29 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anslow, Christine Lucy |
Pakuranga Auckland |
18 Aug 1977 - 12 Jun 2014 |
Individual | Anslow, Christine Lucy |
Pakuranga Auckland |
18 Aug 1977 - 12 Jun 2014 |
Individual | Anslow, Adrian Paul |
Pakuranga Auckland |
18 Aug 1977 - 12 Jun 2014 |
Individual | Anslow, Christine Lucy |
Pakuranga Auckland |
18 Aug 1977 - 12 Jun 2014 |
Individual | Anslow, Christine Lucy |
Pakuranga Auckland |
18 Aug 1977 - 12 Jun 2014 |
Individual | Deeble, Rodney |
Pakuranga Auckland New Zealand |
18 Aug 1977 - 17 Apr 2019 |
Individual | Deeble, Rodney |
Pakuranga Auckland New Zealand |
18 Aug 1977 - 17 Apr 2019 |
Individual | Anslow, Adrian Paul |
Pakuranga Auckland |
18 Aug 1977 - 12 Jun 2014 |
Individual | Anslow, Adrian Paul |
Pakuranga Auckland |
18 Aug 1977 - 12 Jun 2014 |
Individual | Anslow, Adrian Paul |
Pakuranga Auckland |
18 Aug 1977 - 12 Jun 2014 |
Individual | Anslow, Christine Lucy |
Pakuranga Auckland |
18 Aug 1977 - 12 Jun 2014 |
Individual | Anslow, Dayle |
Howick |
18 Aug 1977 - 28 Aug 2009 |
Individual | Anslow, Adrian Paul |
Pakuranga Auckland |
18 Aug 1977 - 12 Jun 2014 |
Individual | Liddle, Kay Wakerley |
7 Flat Bush Rd Flat Bush Auckland 2016 New Zealand |
18 Aug 1977 - 12 Jun 2014 |
Individual | Anslow, Adrian Paul |
Pakuranga Auckland |
18 Aug 1977 - 12 Jun 2014 |
Individual | Anslow, Christine Lucy |
Pakuranga Auckland |
18 Aug 1977 - 12 Jun 2014 |
Individual | Anslow, Christine Lucy |
Pakuranga Auckland |
18 Aug 1977 - 12 Jun 2014 |
Individual | Anslow, Adrian Paul |
Pakuranga Auckland |
18 Aug 1977 - 12 Jun 2014 |
Adrian Paul Anslow - Director
Appointment date: 23 Sep 1988
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 23 Sep 1988
Brett Anslow - Director
Appointment date: 11 Dec 2014
Address: Rd 1, Manurewa, 2576 New Zealand
Address used since 04 Sep 2015
Dayle Christine Anslow - Director
Appointment date: 14 Aug 2023
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 14 Aug 2023
Christine Lucy Anslow - Director (Inactive)
Appointment date: 23 Sep 1988
Termination date: 13 Jun 2014
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 23 Sep 1988
Kay Wakerley Liddle - Director (Inactive)
Appointment date: 23 Sep 1988
Termination date: 29 May 1997
Address: Cockle Bay, Auckland,
Address used since 23 Sep 1988
Shorter Construction Limited
61 Edinburgh Street
Pukekohe Electrical Limited
61 Edinburgh Street
Ten Lives Limited
61 Edinburgh Street
Independent Real Estate Limited
61 Edinburgh Street
Polwart Family Trust Limited
61 Edinburgh Street
Total Coatings Limited
61 Edinburgh Street