Shortcuts

Dual Capital Limited

Type: NZ Limited Company (Ltd)
9429041717134
NZBN
5687194
Company Number
Registered
Company Status
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
25 Garreg Road
Fendalton
Christchurch 8052
New Zealand
Physical address used since 14 Oct 2020
96a Saint James Avenue
Papanui
Christchurch 8053
New Zealand
Registered & service address used since 11 Apr 2024

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 400
Director Howard, Hamish Clayton Fendalton
Christchurch
8052
New Zealand
Individual Howard, Angela Mary Fendalton
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 400
Entity (NZ Limited Company) Adelaide Trustee Limited
Shareholder NZBN: 9429033491998
Christchurch Central
Christchurch
8011
New Zealand
Individual Kearney, Ian Ramsay Christchurch Central
Christchurch
8013
New Zealand
Individual Hunt, Brenton John Joseph Manfred Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #3 Number of Shares: 400
Director Spence, Simon Bruce Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Howard, Hamish Clayton Prebbleton
Prebbleton
7604
New Zealand
Individual Spence, Mary Jane Westmere
Auckland
1022
New Zealand
Entity Jack & George Limited
Shareholder NZBN: 9429041745458
Company Number: 5697667
Prebbleton
Prebbleton
7604
New Zealand
Entity Jack & George Limited
Shareholder NZBN: 9429041745458
Company Number: 5697667
Prebbleton
Prebbleton
7604
New Zealand
Individual Howard, Angela Mary Prebbleton
Prebbleton
7604
New Zealand
Directors

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

Similar companies

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