Shortcuts

Dusk Enterprises Limited

Type: NZ Limited Company (Ltd)
9429041311783
NZBN
5366761
Company Number
Registered
Company Status
Current address
53-55 Manchester Street
Feilding 4702
New Zealand
Physical & service & registered address used since 06 Jan 2015

Dusk Enterprises Limited was started on 04 Jul 2014 and issued a New Zealand Business Number of 9429041311783. The registered LTD company has been supervised by 6 directors: Raelene Kaye Skou - an active director whose contract started on 28 Jul 2014,
Graeme Kristensen Skou - an active director whose contract started on 28 Jul 2014,
Raylene Kaye Skou - an active director whose contract started on 28 Jul 2014,
Allister Mark Duffy - an active director whose contract started on 25 Jun 2018,
Jared Paul Duffy - an active director whose contract started on 25 Jun 2018.
As stated in our data (last updated on 22 Mar 2024), the company filed 1 address: 53-55 Manchester Street, Feilding, 4702 (type: physical, service).
Up to 06 Jan 2015, Dusk Enterprises Limited had been using 333 Wellington Road, Marton as their registered address.
A total of 1000 shares are issued to 8 groups (8 shareholders in total). In the first group, 240 shares are held by 1 entity, namely:
Skou, Graeme Kristensen (an individual) located at Hunterville, Marton postcode 4788.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 10 shares) and includes
Duffy, Jared Paul - located at Marton.
The 3rd share allotment (10 shares, 1%) belongs to 1 entity, namely:
Skou, Raelene Kaye, located at Hunterville, Marton (a director).

Addresses

Previous address

Address: 333 Wellington Road, Marton, 4710 New Zealand

Registered & physical address used from 04 Jul 2014 to 06 Jan 2015

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 240
Individual Skou, Graeme Kristensen Hunterville
Marton
4788
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Duffy, Jared Paul Marton
4787
New Zealand
Shares Allocation #3 Number of Shares: 10
Director Skou, Raelene Kaye Hunterville
Marton
4788
New Zealand
Shares Allocation #4 Number of Shares: 240
Director Skou, Raelene Kaye Hunterville
Marton
4788
New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Skou, Graeme Kristensen Hunterville
Marton
4788
New Zealand
Shares Allocation #6 Number of Shares: 240
Individual Duffy, Allister Mark Marton
4788
New Zealand
Shares Allocation #7 Number of Shares: 10
Individual Duffy, Allister Mark Marton
4788
New Zealand
Shares Allocation #8 Number of Shares: 240
Individual Duffy, Jared Paul Marton
4787
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Skou, Raylene Kaye Hunterville
Marton
4788
New Zealand
Individual Henderson, Jack Clifford Marton
4710
New Zealand
Individual Skou, Raylene Kaye Hunterville
Marton
4788
New Zealand
Individual Skou, Raylene Kaye Hunterville
Marton
4788
New Zealand
Individual Skou, Raylene Kaye Hunterville
Marton
4788
New Zealand
Director Jack Clifford Henderson Marton
4710
New Zealand
Directors

Raelene Kaye Skou - Director

Appointment date: 28 Jul 2014

Address: Hunterville, Marton, 4788 New Zealand

Address used since 09 Nov 2016


Graeme Kristensen Skou - Director

Appointment date: 28 Jul 2014

Address: Hunterville, Marton, 4788 New Zealand

Address used since 09 Nov 2016


Raylene Kaye Skou - Director

Appointment date: 28 Jul 2014

Address: Hunterville, Marton, 4788 New Zealand

Address used since 09 Nov 2016


Allister Mark Duffy - Director

Appointment date: 25 Jun 2018

Address: Marton, 4788 New Zealand

Address used since 01 Jul 2021

Address: West End, Palmerston North, 4412 New Zealand

Address used since 25 Jun 2018


Jared Paul Duffy - Director

Appointment date: 25 Jun 2018

Address: Marton, 4787 New Zealand

Address used since 01 Jul 2021

Address: Rd 5, Kairanga, 4475 New Zealand

Address used since 25 Jun 2018


Jack Clifford Henderson - Director (Inactive)

Appointment date: 04 Jul 2014

Termination date: 28 Jul 2014

Address: Marton, 4710 New Zealand

Address used since 04 Jul 2014

Nearby companies

Robinsons Veterinary Services Limited
53-55 Manchester Street

Grassmere Dairy Limited
53-55 Manchester Street

Kamind Properties Limited
53-55 Manchester Street

Mark Duncan Livestock Limited
53-55 Manchester Street

Focal Point Hastings Limited
53- 55 Manchester Street

Kensington Investments Limited
53-55 Manchester Street