Dutton Enterprises Limited, a registered company, was started on 18 May 2017. 9429046139368 is the New Zealand Business Number it was issued. "Telecommunications services nec" (business classification J580910) is how the company is categorised. The company has been supervised by 2 directors: Venessa Margaret Jones-Dutton - an active director whose contract began on 18 May 2017,
Michael Steven Dutton - an active director whose contract began on 18 May 2017.
Last updated on 29 Mar 2024, our database contains detailed information about 1 address: 20 Atutahi Street, Hurdon, New Plymouth, 4310 (types include: service, registered).
Dutton Enterprises Limited had been using 114 Ackworth Road, Rd 3, New Plymouth as their service address until 01 Aug 2023.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 20 Atutahi Street, Hurdon, New Plymouth, 4310 New Zealand
Registered address used from 12 Jul 2022
Address #5: 20 Atutahi Street, Hurdon, New Plymouth, 4310 New Zealand
Service address used from 01 Aug 2023
Principal place of activity
20 Atutahi Street, Hurdon, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 114 Ackworth Road, Rd 3, New Plymouth, 4373 New Zealand
Service address used from 14 Jul 2020 to 01 Aug 2023
Address #2: 114 Ackworth Road, Rd 3, New Plymouth, 4373 New Zealand
Registered address used from 13 Jul 2020 to 12 Jul 2022
Address #3: 112 Ackworth Road, Rd 3, New Plymouth, 4373 New Zealand
Physical address used from 18 May 2017 to 14 Jul 2020
Address #4: 112 Ackworth Road, Rd 3, New Plymouth, 4373 New Zealand
Registered address used from 18 May 2017 to 13 Jul 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Dutton, Michael Steven |
Hurdon New Plymouth 4310 New Zealand |
18 May 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Jones-dutton, Venessa Margaret |
Hurdon New Plymouth 4310 New Zealand |
18 May 2017 - |
Venessa Margaret Jones-dutton - Director
Appointment date: 18 May 2017
Address: Hurdon, New Plymouth, 4310 New Zealand
Address used since 04 Jul 2022
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 03 Jul 2020
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 18 May 2017
Michael Steven Dutton - Director
Appointment date: 18 May 2017
Address: Hurdon, New Plymouth, 4310 New Zealand
Address used since 04 Jul 2022
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 03 Jul 2020
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 18 May 2017
P & S Bignell Limited
45 Ackworth Road
Snapdazzle Jewellery Limited
207 Ackworth Road
Zieland Holdings Limited
614 Kelly Road
Wildstream Trustee Limited
761 Richmond Road
A & S Hastie Nominees Limited
904 Richmond Road
Anything Communications Limited
3640a Ohaupo Road
Cover Communications Limited
2 Kauri Street
Datarun Comms Co Limited
32 Allan Road
Gilcom Communications (2012) Limited
109 Powderham Street
M1y Limited
45 Duncan Street
Telecommunication Contracting Limited
24 Collingwood Street