General information

Durell Commercial Interiors Limited

Type: NZ Limited Company (Ltd)
9429040428727
New Zealand Business Number
101454
Company Number
Registered
Company Status

Durell Commercial Interiors Limited (New Zealand Business Number 9429040428727) was launched on 18 Aug 1977. 2 addresses are in use by the company: 61 Edinburgh Street, Pukekohe, 2120 (type: registered, physical). Unit G09, The Maisons, Cnr Auburn And, Huron Streets, Takapuna, Auckland had been their physical address, up until 27 May 2013. Durell Commercial Interiors Limited used other names, namely: Durell Commericial Interiors Limited from 27 May 2002 to 16 Aug 2016, Durell Partitions N Z Limited (18 Aug 1977 to 27 May 2002). 180000 shares are allocated to 7 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 67424 shares (37.46% of shares), namely:
J.g. Harris Corporate Trustee 2012 Limited (an entity) located at Rd 2, Pukekohe postcode 2677. In the second group, a total of 1 shareholder holds 0.11% of all shares (200 shares); it includes
Handisides, Maurice Kelvin (an individual) - located at Pukekohe, Pukekohe. The 3rd group of shareholders, share allotment (22474 shares, 12.49%) belongs to 1 entity, namely:
Handisides, Maurice Kelvin, located at Pukekohe, Pukekohe (an individual). Businesscheck's database was last updated on 26 Mar 2024.

Current address Type Used since
61 Edinburgh Street, Pukekohe, 2120 Registered & physical & service 27 May 2013
Directors
Name and Address Role Period
Adrian Paul Anslow
Pakuranga, Auckland, 2010
Address used since 23 Sep 1988
Director 23 Sep 1988 - current
Brett Anslow
Rd 1, Manurewa, 2576
Address used since 04 Sep 2015
Director 11 Dec 2014 - current
Dayle Christine Anslow
Shelly Park, Auckland, 2014
Address used since 14 Aug 2023
Director 14 Aug 2023 - current
Christine Lucy Anslow
Pakuranga, Auckland, 2010
Address used since 23 Sep 1988
Director 23 Sep 1988 - 13 Jun 2014
Kay Wakerley Liddle
Cockle Bay, Auckland,
Address used since 23 Sep 1988
Director 23 Sep 1988 - 29 May 1997
Addresses
Previous address Type Period
Unit G09, The Maisons, Cnr Auburn And, Huron Streets, Takapuna, Auckland Physical & registered 16 Feb 2010 - 27 May 2013
Level 1, Building 2, 5 Ceres Court, Mairangi Bay Physical & registered 23 Jun 2009 - 16 Feb 2010
C/- J G Harris & Co Ltd, Property House, 2a Wesley Street, Pukekohe Registered & physical 13 Nov 2002 - 23 Jun 2009
2 Crummer Road, Ponsonby, Auckland Physical 07 May 1999 - 13 Nov 2002
60 Cryers Road, East Tamaki, Auckland Registered 07 May 1999 - 13 Nov 2002
Same As Registered Office Physical 07 May 1999 - 07 May 1999
6 Parkwood Place, Pakuranga, Auckland Physical 15 May 1998 - 07 May 1999
6 Parkwood Place, Pakuranga, Auckland 6 Registered 15 May 1998 - 07 May 1999
Financial Data
Financial info
180000
Total number of Shares
April
Annual return filing month
17 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 67424
Shareholder Name Address Period
J.g. Harris Corporate Trustee 2012 Limited
Shareholder NZBN: 9429030774230
Entity (NZ Limited Company)
Rd 2
Pukekohe
2677
17 Apr 2019 - current
Shares Allocation #2 Number of Shares: 200
Shareholder Name Address Period
Handisides, Maurice Kelvin
Individual
Pukekohe
Pukekohe
2120
12 Jun 2014 - current
Shares Allocation #3 Number of Shares: 22474
Shareholder Name Address Period
Handisides, Maurice Kelvin
Individual
Pukekohe
Pukekohe
2120
12 Jun 2014 - current
Shares Allocation #5 Number of Shares: 44950
Shareholder Name Address Period
Macre Trustees Limited
Shareholder NZBN: 9429036794362
Entity (NZ Limited Company)
Pukekohe
22 Sep 2014 - current
Anslow, Dayle Christine
Individual
Shelly Park
Auckland
2014
12 Jun 2014 - current
Shares Allocation #6 Number of Shares: 44950
Shareholder Name Address Period
Macre Trustees Limited
Shareholder NZBN: 9429036794362
Entity (NZ Limited Company)
Pukekohe
22 Sep 2014 - current
Anslow, Brett
Individual
Rd 1
Manurewa
2576
29 Apr 2004 - current

Historic shareholders

Shareholder Name Address Period
Anslow, Christine Lucy
Individual
Pakuranga
Auckland
18 Aug 1977 - 12 Jun 2014
Anslow, Christine Lucy
Individual
Pakuranga
Auckland
18 Aug 1977 - 12 Jun 2014
Anslow, Adrian Paul
Individual
Pakuranga
Auckland
18 Aug 1977 - 12 Jun 2014
Anslow, Christine Lucy
Individual
Pakuranga
Auckland
18 Aug 1977 - 12 Jun 2014
Anslow, Christine Lucy
Individual
Pakuranga
Auckland
18 Aug 1977 - 12 Jun 2014
Deeble, Rodney
Individual
Pakuranga
Auckland
18 Aug 1977 - 17 Apr 2019
Deeble, Rodney
Individual
Pakuranga
Auckland
18 Aug 1977 - 17 Apr 2019
Anslow, Adrian Paul
Individual
Pakuranga
Auckland
18 Aug 1977 - 12 Jun 2014
Anslow, Adrian Paul
Individual
Pakuranga
Auckland
18 Aug 1977 - 12 Jun 2014
Anslow, Adrian Paul
Individual
Pakuranga
Auckland
18 Aug 1977 - 12 Jun 2014
Anslow, Christine Lucy
Individual
Pakuranga
Auckland
18 Aug 1977 - 12 Jun 2014
Anslow, Dayle
Individual
Howick
18 Aug 1977 - 28 Aug 2009
Anslow, Adrian Paul
Individual
Pakuranga
Auckland
18 Aug 1977 - 12 Jun 2014
Liddle, Kay Wakerley
Individual
7 Flat Bush Rd
Flat Bush Auckland
2016
18 Aug 1977 - 12 Jun 2014
Anslow, Adrian Paul
Individual
Pakuranga
Auckland
18 Aug 1977 - 12 Jun 2014
Anslow, Christine Lucy
Individual
Pakuranga
Auckland
18 Aug 1977 - 12 Jun 2014
Anslow, Christine Lucy
Individual
Pakuranga
Auckland
18 Aug 1977 - 12 Jun 2014
Anslow, Adrian Paul
Individual
Pakuranga
Auckland
18 Aug 1977 - 12 Jun 2014
Location
Companies nearby
Shorter Construction Limited
61 Edinburgh Street
Pukekohe Electrical Limited
61 Edinburgh Street
Ten Lives Limited
61 Edinburgh Street
Independent Real Estate Limited
61 Edinburgh Street
Polwart Family Trust Limited
61 Edinburgh Street
Total Coatings Limited
61 Edinburgh Street