Durmast Holdings Limited (issued a New Zealand Business Number of 9429039337528) was started on 01 May 1989. 2 addresses are in use by the company: 54 Gill Street, Level 7, New Plymouth, 4310 (type: physical, registered). 54 Gill Street, New Plymouth had been their registered address, up to 18 Dec 2018. 1000 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group is composed of 3 entities and holds 1000 shares (100% of shares), namely:
Hurlstone, William Howard (an individual) located at New Plymouth, New Plymouth postcode 4310,
Nairn, Helen (an individual) located at Moturoa, New Plymouth postcode 4310,
Evetts, Neil William (an individual) located at Merrilands, New Plymouth postcode 4312. The Businesscheck information was last updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
54 Gill Street, Level 7, New Plymouth, 4310 | Physical & registered & service | 18 Dec 2018 |
Name and Address | Role | Period |
---|---|---|
William Howard Hurlstone
New Plymouth, New Plymouth, 4310
Address used since 01 Nov 2022
Egmont Village, New Plymouth, 4371
Address used since 10 Dec 2018
Egmont Village, New Plymouth, 4371
Address used since 09 Oct 2015 |
Director | 01 Oct 1990 - current |
Gregory James Hurlstone
Inglewood, Inglewood, 4330
Address used since 26 May 2017
Egmont Village, New Plymouth, 4371
Address used since 09 Oct 2015 |
Director | 19 Feb 2008 - 13 Apr 2018 |
Wendy Anne Hurlstone
New Plymouth,
Address used since 07 Sep 2004 |
Director | 07 Sep 2004 - 19 Feb 2008 |
Teresa Mary Hurlstone
New Plymouth,
Address used since 17 Oct 2002 |
Director | 01 Oct 1990 - 07 Sep 2004 |
Previous address | Type | Period |
---|---|---|
54 Gill Street, New Plymouth, 4310 | Registered & physical | 13 Oct 2008 - 18 Dec 2018 |
28 Vivian Street, New Plymouth | Registered | 11 Oct 2004 - 13 Oct 2008 |
28 Vivian Street, New Plymouth | Physical | 11 Oct 2004 - 11 Oct 2004 |
1006 Junction Road, New Plymouth | Registered | 11 Oct 2004 - 11 Oct 2004 |
1006 Junction Road, New Plymouth | Physical | 11 Oct 2004 - 13 Oct 2008 |
1006 Junction Road, Egmont Village | Physical & registered | 05 Nov 2002 - 11 Oct 2004 |
Egmont Road, Egmont Village | Physical | 24 Oct 2002 - 05 Nov 2002 |
C/- Hurlstone Earthmoving Ltd, Egmont Road, Egmont Village | Registered | 24 Oct 2002 - 24 Oct 2002 |
Dunn Street, Egmont Village | Physical | 16 Jun 1997 - 24 Oct 2002 |
C/o Hurlstone Earthmoving Limited, Egmont Road, Egmont Village, New Plymouth | Registered | 19 Nov 1994 - 24 Oct 2002 |
Shareholder Name | Address | Period |
---|---|---|
Hurlstone, William Howard Individual |
New Plymouth New Plymouth 4310 |
01 May 1989 - current |
Nairn, Helen Individual |
Moturoa New Plymouth 4310 |
01 May 1989 - current |
Evetts, Neil William Individual |
Merrilands New Plymouth 4312 |
01 May 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Hurlstone, Teresa Mary Individual |
New Plymouth |
01 May 1989 - 04 Oct 2004 |
Hurlstone, Teresa Mary Individual |
New Plymouth |
01 May 1989 - 04 Oct 2004 |
Ted E Trustees Limited 54 Gill Street |
|
M & J Barker Nominees Limited 54 Gill Street |
|
Rj Hanson Trustee Company Limited 54 Gill Street |
|
Stratford Trotting Club Incorporated Level 6, Duncan Dovico House |
|
Ck Creative Limited 48 Gill Street |
|
Tasman Club Incorporated Club Pavillion |