Shortcuts

Durafort Investments Limited

Type: NZ Limited Company (Ltd)
9429040751023
NZBN
41848
Company Number
Registered
Company Status
Current address
38k Lunn Avenue
Mount Wellington
Auckland 1072
New Zealand
Registered & physical & service address used since 24 May 2019

Durafort Investments Limited, a registered company, was launched on 14 Nov 1925. 9429040751023 is the NZ business identifier it was issued. This company has been managed by 7 directors: Errol Wayne Bailey - an active director whose contract began on 21 Oct 2021,
Gregory Martin Olliver - an inactive director whose contract began on 31 Jan 2001 and was terminated on 21 Oct 2021,
Peter John Haworth - an inactive director whose contract began on 23 Apr 2004 and was terminated on 19 May 2004,
Selwyn Bruce Robinson - an inactive director whose contract began on 29 May 1991 and was terminated on 31 Jan 2001,
Andrew Woodley Robinson - an inactive director whose contract began on 29 May 1991 and was terminated on 31 Jan 2001.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 38K Lunn Avenue, Mount Wellington, Auckland, 1072 (type: registered, physical).
Durafort Investments Limited had been using Flat 5, 38B Lunn Avenue, Mount Wellington, Auckland as their physical address up until 24 May 2019.
Other names for the company, as we established at BizDb, included: from 14 Nov 1925 to 09 Apr 1968 they were named B.j. Ball (Nz) Limited, from 14 Nov 1925 to 09 Apr 1968 they were named B.j. Ball (Nz) Limited.
One entity owns all company shares (exactly 2433000 shares) - The Pheonix Trust Limited - located at 1072, Kohimarama, Auckland.

Addresses

Previous addresses

Address: Flat 5, 38b Lunn Avenue, Mount Wellington, Auckland, 1072 New Zealand

Physical & registered address used from 31 Jul 2018 to 24 May 2019

Address: 237c Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand

Physical & registered address used from 19 Aug 2015 to 31 Jul 2018

Address: 26 St Heliers Bay Road, St Heliers, Auckland, 1071 New Zealand

Registered & physical address used from 01 Sep 2010 to 19 Aug 2015

Address: 26 St Heliers Bay Road, St Heliers, Auckland 1740 New Zealand

Registered & physical address used from 28 Sep 2009 to 01 Sep 2010

Address: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188, Quay Str, Auckland

Registered & physical address used from 10 May 2006 to 28 Sep 2009

Address: Pricewaterhousecoopers Tower, Level 28, 188 Quay Street, Auckland

Physical & registered address used from 20 Jul 2004 to 10 May 2006

Address: Landco Limited, Level 28, 188 Quay Street, Auckland

Registered & physical address used from 16 Apr 2003 to 20 Jul 2004

Address: Kpmg Peat Marwick, Level 11, Kpmg Centre, 9 Princess Street, Auckland

Registered address used from 15 Feb 2001 to 16 Apr 2003

Address: Taurus Accounting Services Ltd, Level 3, Landsborough House, Cnr Durham St &, Gloucester St, Christchurch

Physical address used from 15 Feb 2001 to 15 Feb 2001

Address: Kpmg, Level 11 Kpmg Centre, 9 Princes Street, Auckland

Physical address used from 15 Feb 2001 to 16 Apr 2003

Address: Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland

Registered address used from 13 Aug 1998 to 15 Feb 2001

Address: C/- Kpmg Peat Marwick, Level 6, Kpmg Peat Marwick Centre, 9 Princes Street, Auckland 1

Registered address used from 15 Feb 1992 to 13 Aug 1998

Contact info
64 21 0414779
16 Aug 2018 Phone
toni.douglas@citadmin.co.nz
16 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2433000

Annual return filing month: September

Annual return last filed: 01 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2433000
Other (Other) The Pheonix Trust Limited Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other The Pheonix Trust Ltd(c)
Other The Pheonix Trust Ltd(b)
Other Null - The Pheonix Trust Ltd(c)
Other Null - The Pheonix Trust Ltd(b)
Other Null - The Pheonix Trust Limited(a)
Other The Pheonix Trust Limited(a)
Directors

Errol Wayne Bailey - Director

Appointment date: 21 Oct 2021

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 21 Oct 2021


Gregory Martin Olliver - Director (Inactive)

Appointment date: 31 Jan 2001

Termination date: 21 Oct 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Mar 2021

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 23 Jul 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 31 Jan 2001


Peter John Haworth - Director (Inactive)

Appointment date: 23 Apr 2004

Termination date: 19 May 2004

Address: St Heliers, Auckland,

Address used since 23 Apr 2004


Selwyn Bruce Robinson - Director (Inactive)

Appointment date: 29 May 1991

Termination date: 31 Jan 2001

Address: Katikati, Bay Of Plenty,

Address used since 29 May 1991


Andrew Woodley Robinson - Director (Inactive)

Appointment date: 29 May 1991

Termination date: 31 Jan 2001

Address: Christchurch,

Address used since 29 May 1991


Patricia Mary Yates - Director (Inactive)

Appointment date: 29 May 1991

Termination date: 31 Jan 2001

Address: Rd1, Karaka, Papakura,

Address used since 29 May 1991


Bryan Woodley Robinson - Director (Inactive)

Appointment date: 29 May 1991

Termination date: 14 Sep 1995

Address: Remuera,

Address used since 29 May 1991

Nearby companies

Riddell Trust Limited
237c Tamaki Drive

Green Fever Limited
237c Tamaki Road

Tamaki Drive Limited
237 Tamaki Drive

J L Shelf Co Limited
237c Tamaki Drive

Lornie & Co Accountants Limited
237c Tamaki Drive

Prictor Holdings Limited
237c Tamaki Drive