Dutton Enterprises Limited (issued a business number of 9429046139368) was incorporated on 18 May 2017. 7 addresess are in use by the company: 20 Atutahi Street, Hurdon, New Plymouth, 4310 (type: service, registered). 114 Ackworth Road, Rd 3, New Plymouth had been their service address, up until 01 Aug 2023. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Dutton, Michael Steven (a director) located at Hurdon, New Plymouth postcode 4310. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Jones-Dutton, Venessa Margaret (a director) - located at Hurdon, New Plymouth. "Telecommunications services nec" (ANZSIC J580910) is the category the ABS issued to Dutton Enterprises Limited. The Businesscheck database was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
114 Ackworth Road, Rd 3, New Plymouth, 4373 | Postal & delivery & other (Address For Share Register) & other (Address for Records) | 03 Jul 2020 |
114 Ackworth Road, Rd 3, New Plymouth, 4373 | Physical | 14 Jul 2020 |
20 Atutahi Street, Hurdon, New Plymouth, 4310 | Office | 04 Jul 2022 |
20 Atutahi Street, Hurdon, New Plymouth, 4310 | Registered | 12 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Venessa Margaret Jones-dutton
Hurdon, New Plymouth, 4310
Address used since 04 Jul 2022
Rd 3, New Plymouth, 4373
Address used since 03 Jul 2020
Rd 3, New Plymouth, 4373
Address used since 18 May 2017 |
Director | 18 May 2017 - current |
Michael Steven Dutton
Hurdon, New Plymouth, 4310
Address used since 04 Jul 2022
Rd 3, New Plymouth, 4373
Address used since 03 Jul 2020
Rd 3, New Plymouth, 4373
Address used since 18 May 2017 |
Director | 18 May 2017 - current |
Type | Used since | |
---|---|---|
20 Atutahi Street, Hurdon, New Plymouth, 4310 | Registered | 12 Jul 2022 |
20 Atutahi Street, Hurdon, New Plymouth, 4310 | Service | 01 Aug 2023 |
20 Atutahi Street , Hurdon , New Plymouth , 4310 |
Previous address | Type | Period |
---|---|---|
114 Ackworth Road, Rd 3, New Plymouth, 4373 | Service | 14 Jul 2020 - 01 Aug 2023 |
114 Ackworth Road, Rd 3, New Plymouth, 4373 | Registered | 13 Jul 2020 - 12 Jul 2022 |
112 Ackworth Road, Rd 3, New Plymouth, 4373 | Physical | 18 May 2017 - 14 Jul 2020 |
112 Ackworth Road, Rd 3, New Plymouth, 4373 | Registered | 18 May 2017 - 13 Jul 2020 |
Shareholder Name | Address | Period |
---|---|---|
Dutton, Michael Steven Director |
Hurdon New Plymouth 4310 |
18 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Jones-dutton, Venessa Margaret Director |
Hurdon New Plymouth 4310 |
18 May 2017 - current |
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 |
|
Cordelia Holdings Limited 916 |
Datarun Comms Co Limited 32 Allan Road |
M1y Limited 45 Duncan Street |
Telecommunication Contracting Limited Cnr Wicksteed & Ingestre Streets |
Cover Communications Limited 2 Kauri Street |
Radcom C.i.t. Limited 85 Seddon Road |
Waikato Phone Systems Limited 22 Cashmere Place |