Shortcuts

Durell Commercial Interiors Limited

Type: NZ Limited Company (Ltd)
9429040428727
NZBN
101454
Company Number
Registered
Company Status
Current address
61 Edinburgh Street
Pukekohe 2120
New Zealand
Registered & physical & service address used since 27 May 2013

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).

Addresses

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

Financial Data

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
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
Shares Allocation #2 Number of Shares: 200
Individual Handisides, Maurice Kelvin Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #3 Number of Shares: 22474
Individual Handisides, Maurice Kelvin Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #5 Number of Shares: 44950
Entity (NZ Limited Company) Macre Trustees Limited
Shareholder NZBN: 9429036794362
Pukekohe

New Zealand
Individual Anslow, Dayle Christine Shelly Park
Auckland
2014
New Zealand
Shares Allocation #6 Number of Shares: 44950
Entity (NZ Limited Company) Macre Trustees Limited
Shareholder NZBN: 9429036794362
Pukekohe

New Zealand
Individual Anslow, Brett Rd 1
Manurewa
2576
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anslow, Christine Lucy Pakuranga
Auckland
Individual Anslow, Christine Lucy Pakuranga
Auckland
Individual Anslow, Adrian Paul Pakuranga
Auckland
Individual Anslow, Christine Lucy Pakuranga
Auckland
Individual Anslow, Christine Lucy Pakuranga
Auckland
Individual Deeble, Rodney Pakuranga
Auckland

New Zealand
Individual Deeble, Rodney Pakuranga
Auckland

New Zealand
Individual Anslow, Adrian Paul Pakuranga
Auckland
Individual Anslow, Adrian Paul Pakuranga
Auckland
Individual Anslow, Adrian Paul Pakuranga
Auckland
Individual Anslow, Christine Lucy Pakuranga
Auckland
Individual Anslow, Dayle Howick
Individual Anslow, Adrian Paul Pakuranga
Auckland
Individual Liddle, Kay Wakerley 7 Flat Bush Rd
Flat Bush Auckland
2016
New Zealand
Individual Anslow, Adrian Paul Pakuranga
Auckland
Individual Anslow, Christine Lucy Pakuranga
Auckland
Individual Anslow, Christine Lucy Pakuranga
Auckland
Individual Anslow, Adrian Paul Pakuranga
Auckland
Directors

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

Nearby companies

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