General information

Dutz Limited

Type: NZ Limited Company (Ltd)
9429030820326
New Zealand Business Number
3707955
Company Number
Registered
Company Status
M692325 - Construction Project Management Service - Fee Or Contract Basis
Industry classification codes with description

Dutz Limited (issued an NZBN of 9429030820326) was incorporated on 20 Jan 2012. 4 addresses are currently in use by the company: 144 Hobson Street, Auckland Central, Auckland, 1010 (type: registered, service). 95 Russley Drive, Mount Maunganui, Mount Maunganui had been their registered address, up to 28 Sep 2022. Dutz Limited used more names, namely: Revele Corp Imports Limited from 18 Jan 2012 to 19 Oct 2021. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
James, Lance (a director) located at Auckland Central, Auckland postcode 1010. "Construction project management service - fee or contract basis" (business classification M692325) is the classification the ABS issued to Dutz Limited. Our data was last updated on 22 Mar 2024.

Current address Type Used since
72a Kenmore Street, Newlands, Wellington, 6037 Registered & physical & service 28 Sep 2022
144 Hobson Street, Auckland Central, Auckland, 1010 Registered & service 12 Dec 2023
Contact info
64 9 5282588
Phone (Phone)
64 21 920827
Phone (Phone)
revelecorp@hotmail.com
Email
TMALIMITED@HOTMAIL.COM
Email
Directors
Name and Address Role Period
Lance James
Auckland Central, Auckland, 1010
Address used since 12 Jul 2023
Remuera, Auckland, 1050
Address used since 18 Oct 2021
Director 20 Jan 2012 - current
Xueyong Zhou
Newlands, Wellington, 6037
Address used since 12 Sep 2022
Wellington, 6011
Address used since 31 Jul 2013
Director 20 Jan 2012 - current
Holly Zhou
Hataitai, Wellington, 6021
Address used since 25 Mar 2020
Director 20 Jan 2012 - current
Addresses
Previous address Type Period
95 Russley Drive, Mount Maunganui, Mount Maunganui, 3116 Registered & physical 23 Feb 2022 - 28 Sep 2022
183 Orakei Road, Auckland, Wellington, 1050 Registered 28 Oct 2021 - 23 Feb 2022
183 Orakei Road, Auckland, Wellington, 1050 Physical 02 Apr 2020 - 23 Feb 2022
183 Orakei Road, Auckland, Wellington, 1050 Registered 02 Apr 2020 - 28 Oct 2021
68 Ghuznee Street, Wellington, Wellington, 6011 Registered 08 Aug 2013 - 02 Apr 2020
2a Hartham Place, Porirua, Porirua, 5022 Physical 20 Jan 2012 - 02 Apr 2020
2a Hartham Place, Porirua, Porirua, 5022 Registered 20 Jan 2012 - 08 Aug 2013
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
01 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
James, Lance
Director
Auckland Central
Auckland
1010
18 Jul 2023 - current

Historic shareholders

Shareholder Name Address Period
Zhou, Xueyong
Individual
Newlands
Wellington
6037
20 Sep 2022 - 18 Jul 2023
City Living Trustee Company Limited
Shareholder NZBN: 9429041136430
Company Number: 5037020
Entity
19 Oct 2021 - 19 Oct 2021
James, Lance
Director
Remuera
Auckland
1050
19 Oct 2021 - 20 Sep 2022
City Living Trustee Company Limited
Shareholder NZBN: 9429041136430
Company Number: 5037020
Entity
19 Oct 2021 - 19 Oct 2021
Zhou, Holly
Individual
Remuera
Auckland
1050
25 Mar 2020 - 19 Oct 2021
Zhou, Xueyong
Director
Te Aro
Wellington
6011
20 Jan 2012 - 25 Mar 2020
Location
Companies nearby
Well-come Chinese Herbal Medicine Limited
Unit215 Left Bank Street
Wccg Trustee Limited
1/66 Ghuznee Street
Steven Young & Co Limited
Unit 2, 66 Ghuznee Street
Wellington Youth Entertainment Trust
66 Ghuznee Street
Good Health Accupuncture And Herbal Clinic Limited
231a Left Bank
Tcn Consulting Limited
25/185 Victoria St
Similar companies
Rph Trading Limited
9 Cheviot Road
The Building Intelligence Group Limited
Level 5, Boulcott Tower
Rjf Management Limited
Flat 2, 2 Mcfarlane Street
Utility Film Services Limited
11 Jefferson Street
Impact Project Management Limited
Level 9, 175 Victoria Street
Woods Macaskill Consulting Limited
41 Creswick Terrace