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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2433000 | |||
Other (Other) | The Pheonix Trust Limited |
Kohimarama Auckland 1071 New Zealand |
14 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | The Pheonix Trust Ltd(c) | 14 Apr 2004 - 14 Apr 2004 | |
Other | The Pheonix Trust Ltd(b) | 14 Apr 2004 - 14 Apr 2004 | |
Other | Null - The Pheonix Trust Ltd(c) | 14 Apr 2004 - 14 Apr 2004 | |
Other | Null - The Pheonix Trust Ltd(b) | 14 Apr 2004 - 14 Apr 2004 | |
Other | Null - The Pheonix Trust Limited(a) | 14 Apr 2004 - 14 Apr 2004 | |
Other | The Pheonix Trust Limited(a) | 14 Apr 2004 - 14 Apr 2004 |
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
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