Durobuilt Industries 2009 Limited (New Zealand Business Number 9429031907385) was registered on 15 Oct 2009. 7 addresess are in use by the company: Pukete, Te Rapa, Hamilton, 3200 (type: registered, service). 10 Bramber Street, Flagstaff, Hamilton had been their registered address, up until 15 Feb 2019. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1 share (1% of shares), namely:
Nicholson, Scott James (an individual) located at Pukete, Hamilton postcode 3200. When considering the second group, a total of 2 shareholders hold 98% of all shares (98 shares); it includes
Nicholson, Rechell Ann (an individual) - located at Pukete, Hamilton,
Nicholson, Scott James (an individual) - located at Pukete, Hamilton. The third group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Nicholson, Rechell Ann, located at Pukete, Hamilton (an individual). "Shed mfg - prefabricated metal" (ANZSIC C222230) is the category the ABS issued to Durobuilt Industries 2009 Limited. Our information was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
23 Sycamore Place, Pukete, Hamilton, 3200 | Registered & physical & service | 15 Feb 2019 |
23 Sycamore Place, Pukete, Hamilton, 3200 | Postal & office & delivery | 06 Jun 2019 |
Pukete, Te Rapa, Hamilton, 3200 | Registered & service | 09 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Scott Nicholson
Pukete, Hamilton, 3200
Address used since 30 Apr 2018
Pukete, Hamilton, 3200
Address used since 31 Mar 2012 |
Director | 31 Mar 2012 - current |
Brett Clarence Martin
Queenwood, Hamilton, 3210
Address used since 29 Mar 2010 |
Director | 15 Oct 2009 - 20 Feb 2015 |
23 Sycamore Place , Pukete , Hamilton , 3200 |
Previous address | Type | Period |
---|---|---|
10 Bramber Street, Flagstaff, Hamilton, 3210 | Registered & physical | 08 Feb 2019 - 15 Feb 2019 |
150 Grantham Street, Hamilton Central, Hamilton, 3204 | Registered & physical | 17 Dec 2018 - 08 Feb 2019 |
Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 | Physical & registered | 17 Jul 2018 - 17 Dec 2018 |
Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 | Registered & physical | 04 Mar 2015 - 17 Jul 2018 |
Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 | Registered & physical | 03 Mar 2015 - 04 Mar 2015 |
Level 1, 586 Victoria Street, Hamilton | Registered & physical | 15 Oct 2009 - 03 Mar 2015 |
Shareholder Name | Address | Period |
---|---|---|
Nicholson, Scott James Individual |
Pukete Hamilton 3200 |
16 Apr 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Nicholson, Rechell Ann Individual |
Pukete Hamilton 3200 |
10 Jun 2016 - current |
Nicholson, Scott James Individual |
Pukete Hamilton 3200 |
16 Apr 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Nicholson, Rechell Ann Individual |
Pukete Hamilton 3200 |
10 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Martin, Brett Clarence Individual |
Queenwood Ave Hamilton 3210 |
15 Oct 2009 - 23 Feb 2015 |
B C Martin Family Trust Limited Shareholder NZBN: 9429034047101 Company Number: 1829402 Entity |
15 Oct 2009 - 23 Feb 2015 | |
B C Martin Family Trust Limited Shareholder NZBN: 9429034047101 Company Number: 1829402 Entity |
15 Oct 2009 - 23 Feb 2015 |
Silver Fox Engineering Limited Flat 1, 4a Mill Lane |
|
South Waikato Community Animal Trust 4a Mill Lane |
|
Community Support Association 25b Abbotsford Street |
|
Sneha Bali Limited Flat 2, 1171 Victoria Street |
|
Fanfeiya International Limited 174 Ulster Street |
|
Mtm Geo Limited 1150 Victoria Street |
Murlyn Contracting Limited 18 Christobel Circle |
Apex Greenhouses (new Zealand) Limited 6 Hosking Place |
Cw Group Limited 6 Wilco Place |
The Door Shed (north Shore) Limited Level 2, 86 Lunn Avenue |
Storetech Industries Limited 2 Waitane Place, Onekawa |
Cane Builders Limited 9 Raumaewa Road |