Dual Capital Limited, a registered company, was incorporated on 07 May 2015. 9429041717134 is the business number it was issued. "Investment company operation" (business classification K624050) is how the company has been categorised. This company has been supervised by 3 directors: Simon Bruce Spence - an active director whose contract began on 07 May 2015,
Sebastian Graeme Stapleton - an active director whose contract began on 07 May 2015,
Hamish Clayton Howard - an active director whose contract began on 07 May 2015.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 2 addresses the company registered, namely: 96A Saint James Avenue, Papanui, Christchurch, 8053 (registered address),
96A Saint James Avenue, Papanui, Christchurch, 8053 (service address),
25 Garreg Road, Fendalton, Christchurch, 8052 (physical address).
Dual Capital Limited had been using 25 Garreg Road, Fendalton, Christchurch as their registered address up until 11 Apr 2024.
Former names used by the company, as we found at BizDb, included: from 21 Apr 2015 to 20 Jul 2015 they were called Togs Togs Undies Limited.
A total of 1200 shares are issued to 6 shareholders (3 groups). The first group consists of 400 shares (33.33%) held by 2 entities. There is also a second group which includes 3 shareholders in control of 400 shares (33.33%). Lastly the 3rd share allotment (400 shares 33.33%) made up of 1 entity.
Previous addresses
Address #1: 25 Garreg Road, Fendalton, Christchurch, 8052 New Zealand
Registered & service address used from 14 Oct 2020 to 11 Apr 2024
Address #2: 37a Stonebridge Way, Prebbleton, Prebbleton, 7604 New Zealand
Registered & physical address used from 07 May 2015 to 14 Oct 2020
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Director | Howard, Hamish Clayton |
Fendalton Christchurch 8052 New Zealand |
04 May 2018 - |
Individual | Howard, Angela Mary |
Fendalton Christchurch 8052 New Zealand |
04 May 2018 - |
Shares Allocation #2 Number of Shares: 400 | |||
Entity (NZ Limited Company) | Adelaide Trustee Limited Shareholder NZBN: 9429033491998 |
Christchurch Central Christchurch 8011 New Zealand |
07 May 2015 - |
Individual | Kearney, Ian Ramsay |
Christchurch Central Christchurch 8013 New Zealand |
07 May 2015 - |
Individual | Hunt, Brenton John Joseph Manfred |
Christchurch Central Christchurch 8011 New Zealand |
07 May 2015 - |
Shares Allocation #3 Number of Shares: 400 | |||
Director | Spence, Simon Bruce |
Ponsonby Auckland 1011 New Zealand |
07 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Howard, Hamish Clayton |
Prebbleton Prebbleton 7604 New Zealand |
07 May 2015 - 16 May 2015 |
Individual | Spence, Mary Jane |
Westmere Auckland 1022 New Zealand |
07 May 2015 - 04 May 2018 |
Entity | Jack & George Limited Shareholder NZBN: 9429041745458 Company Number: 5697667 |
Prebbleton Prebbleton 7604 New Zealand |
16 May 2015 - 04 May 2018 |
Entity | Jack & George Limited Shareholder NZBN: 9429041745458 Company Number: 5697667 |
Prebbleton Prebbleton 7604 New Zealand |
16 May 2015 - 04 May 2018 |
Individual | Howard, Angela Mary |
Prebbleton Prebbleton 7604 New Zealand |
07 May 2015 - 16 May 2015 |
Simon Bruce Spence - Director
Appointment date: 07 May 2015
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 25 Apr 2018
Address: Westmere, Auckland, 1022 New Zealand
Address used since 07 May 2015
Sebastian Graeme Stapleton - Director
Appointment date: 07 May 2015
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Apr 2021
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 16 Apr 2019
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 25 Apr 2018
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 07 May 2015
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 04 Dec 2017
Hamish Clayton Howard - Director
Appointment date: 07 May 2015
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 03 Apr 2024
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 19 Sep 2020
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 07 May 2015
1076 Companies 2016 Limited
1076 Pukaki Street
12 Walls Road Limited
12 Walls Road
131 Qm Limited
8 Commerce Street
2 Silvas Limited
11 Meadway
222 Nuffield Investments Limited
2/77 Onslow Avenue
2vkay Enterprises Limited
12 Carrygawley Road