Dutz Limited (issued an NZBN of 9429030820326) was incorporated on 20 Jan 2012. 4 addresses are currently in use by the company: 144 Hobson Street, Auckland Central, Auckland, 1010 (type: registered, service). 95 Russley Drive, Mount Maunganui, Mount Maunganui had been their registered address, up to 28 Sep 2022. Dutz Limited used more names, namely: Revele Corp Imports Limited from 18 Jan 2012 to 19 Oct 2021. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
James, Lance (a director) located at Auckland Central, Auckland postcode 1010. "Construction project management service - fee or contract basis" (business classification M692325) is the classification the ABS issued to Dutz Limited. Our data was last updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 72a Kenmore Street, Newlands, Wellington, 6037 | Registered & physical & service | 28 Sep 2022 |
| 144 Hobson Street, Auckland Central, Auckland, 1010 | Registered & service | 12 Dec 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Lance James
Auckland Central, Auckland, 1010
Address used since 12 Jul 2023
Remuera, Auckland, 1050
Address used since 18 Oct 2021 |
Director | 20 Jan 2012 - current |
|
Xueyong Zhou
Newlands, Wellington, 6037
Address used since 12 Sep 2022
Wellington, 6011
Address used since 31 Jul 2013 |
Director | 20 Jan 2012 - current |
|
Holly Zhou
Hataitai, Wellington, 6021
Address used since 25 Mar 2020 |
Director | 20 Jan 2012 - current |
| Previous address | Type | Period |
|---|---|---|
| 95 Russley Drive, Mount Maunganui, Mount Maunganui, 3116 | Registered & physical | 23 Feb 2022 - 28 Sep 2022 |
| 183 Orakei Road, Auckland, Wellington, 1050 | Registered | 28 Oct 2021 - 23 Feb 2022 |
| 183 Orakei Road, Auckland, Wellington, 1050 | Physical | 02 Apr 2020 - 23 Feb 2022 |
| 183 Orakei Road, Auckland, Wellington, 1050 | Registered | 02 Apr 2020 - 28 Oct 2021 |
| 68 Ghuznee Street, Wellington, Wellington, 6011 | Registered | 08 Aug 2013 - 02 Apr 2020 |
| 2a Hartham Place, Porirua, Porirua, 5022 | Physical | 20 Jan 2012 - 02 Apr 2020 |
| 2a Hartham Place, Porirua, Porirua, 5022 | Registered | 20 Jan 2012 - 08 Aug 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
James, Lance Director |
Auckland Central Auckland 1010 |
18 Jul 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Zhou, Xueyong Director |
Te Aro Wellington 6011 |
20 Jan 2012 - 25 Mar 2020 |
|
Zhou, Xueyong Individual |
Newlands Wellington 6037 |
20 Sep 2022 - 18 Jul 2023 |
|
City Living Trustee Company Limited Shareholder NZBN: 9429041136430 Company Number: 5037020 Entity |
19 Oct 2021 - 19 Oct 2021 | |
|
James, Lance Director |
Remuera Auckland 1050 |
19 Oct 2021 - 20 Sep 2022 |
|
City Living Trustee Company Limited Shareholder NZBN: 9429041136430 Company Number: 5037020 Entity |
19 Oct 2021 - 19 Oct 2021 | |
|
Zhou, Holly Individual |
Remuera Auckland 1050 |
25 Mar 2020 - 19 Oct 2021 |
![]() |
Well-come Chinese Herbal Medicine Limited Unit215 Left Bank Street |
![]() |
Wccg Trustee Limited 1/66 Ghuznee Street |
![]() |
Steven Young & Co Limited Unit 2, 66 Ghuznee Street |
![]() |
Wellington Youth Entertainment Trust 66 Ghuznee Street |
![]() |
Good Health Accupuncture And Herbal Clinic Limited 231a Left Bank |
![]() |
Tcn Consulting Limited 25/185 Victoria St |
|
Rph Trading Limited 9 Cheviot Road |
|
The Building Intelligence Group Limited Level 5, Boulcott Tower |
|
Rjf Management Limited Flat 2, 2 Mcfarlane Street |
|
Utility Film Services Limited 11 Jefferson Street |
|
Impact Project Management Limited Level 9, 175 Victoria Street |
|
Woods Macaskill Consulting Limited 41 Creswick Terrace |