Duroweld Nz Limited (issued a business number of 9429033452852) was started on 30 Apr 2007. 3 addresses are currently in use by the company: 369 Devon Street East, Strandon, New Plymouth, 4312 (type: registered, physical). 249 Wicksteed Street, Whanganui, Whanganui had been their physical address, until 25 Mar 2021. 100 shares are issued to 7 shareholders who belong to 5 shareholder groups. The first group consists of 3 entities and holds 88 shares (88% of shares), namely:
Mascull, Douglas Stanley (an individual) located at Hurdon, New Plymouth postcode 4310,
Mascull, Rachel Suzanne (an individual) located at 10 Parkvue Drive, New Plymouth postcode 4312,
Mascull, Richard Stanley (an individual) located at 10 Parkvue Drive, New Plymouth postcode 4312. When considering the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Mascull, Rachel Suzanne (an individual) - located at 10 Parkvue Drive, New Plymouth. Next there is the third group of shareholders, share allotment (5 shares, 5%) belongs to 1 entity, namely:
Mascull, Jeanie Catherine, located at Bell Block, New Plymouth (an individual). Our database was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
40 Ingestre Street, Wanganui, Wanganui, 4500 | Other (Address For Share Register) | 14 May 2012 |
369 Devon Street East, Strandon, New Plymouth, 4312 | Registered & physical & service | 25 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Richard Stanley Mascull
Bell Block, New Plymouth, 4312
Address used since 01 May 2016 |
Director | 30 Apr 2007 - current |
Nathan Brett Mascull
Bell Block, New Plymouth, 4312
Address used since 31 May 2021 |
Director | 31 May 2021 - current |
Allan Anders Davis
Gonville, Wanganui, 4501
Address used since 17 May 2010 |
Director | 30 Apr 2007 - 15 Feb 2021 |
Previous address | Type | Period |
---|---|---|
249 Wicksteed Street, Whanganui, Whanganui, 4500 | Physical & registered | 18 Oct 2017 - 25 Mar 2021 |
40 Ingestre Street, Wanganui | Registered & physical | 30 Apr 2007 - 18 Oct 2017 |
Shareholder Name | Address | Period |
---|---|---|
Mascull, Douglas Stanley Individual |
Hurdon New Plymouth 4310 |
02 May 2023 - current |
Mascull, Rachel Suzanne Individual |
10 Parkvue Drive New Plymouth 4312 |
30 Apr 2007 - current |
Mascull, Richard Stanley Individual |
10 Parkvue Drive New Plymouth 4312 |
30 Apr 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Mascull, Rachel Suzanne Individual |
10 Parkvue Drive New Plymouth 4312 |
30 Apr 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Mascull, Jeanie Catherine Individual |
Bell Block New Plymouth 4312 |
23 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Mascull, Nathan Brett Individual |
Bell Block New Plymouth 4312 |
23 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Mascull, Richard Stanley Individual |
Bell Block New Plymouth 4312 |
30 Apr 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Davis, Shirley May Individual |
Wanganui , Andermay Trust |
30 Apr 2007 - 23 Feb 2021 |
Davis, Shirley May Individual |
Wanganui , Andermay Trust |
30 Apr 2007 - 23 Feb 2021 |
Davis, Garth Allan Individual |
Wanganui , Andermay Trust |
30 Apr 2007 - 23 Feb 2021 |
Davis, Garth Allan Individual |
Wanganui , Andermay Trust |
30 Apr 2007 - 23 Feb 2021 |
Davis, Shirley May Individual |
Wanganui , Andermay Trust |
30 Apr 2007 - 23 Feb 2021 |
Davis, Garth Allan Individual |
Wanganui , Andermay Trust |
30 Apr 2007 - 23 Feb 2021 |
Davis, Allan Anders Individual |
Gonville Whanganui 4501 |
30 Apr 2007 - 23 Feb 2021 |
Action Drainage And Construction Limited 249 Wicksteed Street |
|
Dekx Limited 249 Wicksteed Street |
|
Holford Trustee Limited 249 Wicksteed Street |
|
Wanganui Finance Limited 249 Wicksteed Street |
|
Steptoe's Tyres 2011 Limited 249 Wicksteed Street |
|
Tututawa Trustees Limited 249 Wicksteed Street |