Duke St Hotels Limited (issued an NZ business identifier of 9429042043751) was registered on 30 Oct 2015. 2 addresses are in use by the company: 5A Bryce Street, Cambridge, Cambridge, 3434 (type: registered, physical). 23 Pasadena Avenue, Point Chevalier, Auckland had been their registered address, up until 02 Mar 2021. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Westenberg, Gerrit Jan Cornelis (a director) located at Cambridge, Cambridge postcode 3434. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Pannell, Joanne (a director) - located at Cambridge, Cambridge. "Rental of commercial property" (ANZSIC L671250) is the classification the Australian Bureau of Statistics issued to Duke St Hotels Limited. Our database was updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
5a Bryce Street, Cambridge, Cambridge, 3434 | Registered & physical & service | 02 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Gerrit Jan Cornelis Westenberg
Cambridge, Cambridge, 3434
Address used since 12 Feb 2021
Point Chevalier, Auckland, 1022
Address used since 30 Oct 2015 |
Director | 30 Oct 2015 - current |
Joanne Pannell
Cambridge, Cambridge, 3434
Address used since 01 Mar 2021
Cambridge, Auckland, 1022
Address used since 12 Feb 2021
Point Chevalier, Auckland, 1022
Address used since 30 Oct 2015 |
Director | 30 Oct 2015 - current |
Previous address | Type | Period |
---|---|---|
23 Pasadena Avenue, Point Chevalier, Auckland, 1022 | Registered & physical | 15 Nov 2016 - 02 Mar 2021 |
Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland, 1010 | Physical & registered | 30 Oct 2015 - 15 Nov 2016 |
Shareholder Name | Address | Period |
---|---|---|
Westenberg, Gerrit Jan Cornelis Director |
Cambridge Cambridge 3434 |
30 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Pannell, Joanne Director |
Cambridge Cambridge 3434 |
30 Oct 2015 - current |
Language Elevator Limited 18 Pasadena Avenue |
|
Cad Spaces Limited 22 Pasadena Avenue |
|
Swinburne Developing Limited 22 Pasadena Avenue |
|
Project Reunion Trust 3 Manor Place |
|
Marshall Properties Limited 11 Pasadena Avenue |
|
Dp Limited 29 Premier Avenue |
Nzsun Properties Limited 100b Moa Road |
Booker & Brixx Limited 65 Wellpark Avenue |
Rahul Investments Limited 17 Sunny Brae Crescent |
Honeymoon Valley Farm Limited 21 Sunny Brae Crescent |
Chilax Limited 8b William Denny Avenue |
L & D Family Trust Investment Limited 60a Surrey Crescent |