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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Handisides, Maurice Kelvin Individual |
Pukekohe Pukekohe 2120 |
12 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Handisides, Maurice Kelvin Individual |
Pukekohe Pukekohe 2120 |
12 Jun 2014 - current |
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 |
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 |
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 |
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 |