Duroseyi Limited, a registered company, was incorporated on 09 May 2017. 9429046115119 is the New Zealand Business Number it was issued. "Rental of residential property" (business classification L671160) is how the company has been categorised. This company has been managed by 4 directors: Olajumoke Comfort Ojo - an active director whose contract began on 09 May 2017,
Olutoba Ojo - an active director whose contract began on 09 May 2017,
Olatunde Abiola Gbolagun - an active director whose contract began on 13 Feb 2018,
Bruce Mervyn Mcdowell - an inactive director whose contract began on 09 May 2017 and was terminated on 16 Feb 2018.
Last updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 1 1/275 Cashel Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Duroseyi Limited had been using Flat 1, 307 Hereford Street, Christchurch Central, Christchurch as their registered address up until 26 Jul 2021.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50 per cent).
Previous address
Address: Flat 1, 307 Hereford Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 09 May 2017 to 26 Jul 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Ojo, Olutoba |
Clyde, North Victoria Melbourne 3978 Australia |
09 May 2017 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Ojo, Olajumoke Comfort |
Berwick Vic Melbourne 3806 Australia |
09 May 2017 - |
Olajumoke Comfort Ojo - Director
Appointment date: 09 May 2017
Address: Clyde, North Victoria, Melbourne, 3978 Australia
Address used since 02 Feb 2018
Address: Berwick Vic, Melbourne, 3806 Australia
Address used since 09 May 2017
Olutoba Ojo - Director
Appointment date: 09 May 2017
Address: Clyde, North Victoria, Melbourne, 3978 Australia
Address used since 02 Feb 2018
Address: Berwick Vic, Melbourne, 3806 Australia
Address used since 09 May 2017
Olatunde Abiola Gbolagun - Director
Appointment date: 13 Feb 2018
Address: Oamaru North, Oamaru, 9400 New Zealand
Address used since 08 Feb 2019
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 13 Feb 2018
Bruce Mervyn Mcdowell - Director (Inactive)
Appointment date: 09 May 2017
Termination date: 16 Feb 2018
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 09 May 2017
10 Cameron Street Limited
10 Cameron Street
100 Percent Rentals Limited
178 Broadway Avenue
100% Cotton Limited
20 Torlesse Street
107 Beach Road Limited
1/14 Whitford-maraetai Road
1157 Limited
57 Handyside Street
115a Queen Street Limited
205 Princes Street