Duracem Limited (issued an NZBN of 9429031226417) was launched on 21 Feb 2011. 5 addresess are in use by the company: 47 Taupiri Street, Te Kuiti, Te Kuiti, 3910 (type: postal, office). 13 Crown Street, Royal Oak, Auckland had been their registered address, up until 09 Oct 2017. Duracem Limited used other names, namely: Durament Global Limited from 14 Nov 2014 to 17 Sep 2017, Global Currency Limited (21 Mar 2012 to 14 Nov 2014) and Global Currency Card Limited (07 Feb 2011 - 21 Mar 2012). 1000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 300 shares (30% of shares), namely:
Alexander, Michael Robert (an individual) located at Kunghur, Nsw postcode 2484. In the second group, a total of 1 shareholder holds 30% of all shares (exactly 300 shares); it includes
Wallace, Steven Michael (an individual) - located at Labrador, Queensland. Next there is the third group of shareholders, share allocation (400 shares, 40%) belongs to 1 entity, namely:
Lind-Mitchell, Christopher David, located at Labrador, Gold Coast (a director). "Waterproofing of buildings" (business classification E329990) is the classification the ABS issued to Duracem Limited. Businesscheck's information was updated on 03 Feb 2025.
Current address | Type | Used since |
---|---|---|
47 A Taupiri Street, Te Kuiti, 3910 | Registered & physical & service | 09 Oct 2017 |
47 Taupiri Street, Te Kuiti, Te Kuiti, 3910 | Postal & office & delivery | 05 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Christopher David Lind-mitchell
Labrador, Gold Coast, 4215
Address used since 14 Oct 2022
Gold Coast City, Qld, 4215
Address used since 01 Jan 1970
Labrador, Gold Coast, 4215
Address used since 18 Feb 2022
Sydney, Nsw, 2001
Address used since 01 Jan 1970
Southport, Gold Coast, 4215
Address used since 01 Dec 2016
Murwillumbah, Nsw, 2484
Address used since 01 Jan 1970
Murwillumbah, Nsw, 2484
Address used since 01 Jan 1970 |
Director | 31 Aug 2012 - current |
Neville Hugh Scouller
Ocean Shores, New South Wales, 2483
Address used since 21 Feb 2011 |
Director | 21 Feb 2011 - 22 Oct 2014 |
Marcus Sean Mcbain
Inglewood, Western Australia, 6025
Address used since 21 Feb 2011 |
Director | 21 Feb 2011 - 01 Mar 2012 |
47 Taupiri Street , Te Kuiti , Te Kuiti , 3910 |
Previous address | Type | Period |
---|---|---|
13 Crown Street, Royal Oak, Auckland, 1023 | Registered & physical | 12 Nov 2012 - 09 Oct 2017 |
576 Richardson Road, Mount Roskill, Auckland, 1041 | Registered & physical | 21 Feb 2011 - 12 Nov 2012 |
Shareholder Name | Address | Period |
---|---|---|
Alexander, Michael Robert Individual |
Kunghur Nsw 2484 |
26 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Wallace, Steven Michael Individual |
Labrador Queensland 4215 |
26 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Lind-mitchell, Christopher David Director |
Labrador Gold Coast 4215 |
14 Oct 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcbain, Marcus Sean Individual |
Inglewood Western Australia 6025 |
21 Feb 2011 - 21 Mar 2012 |
Pacific Trust And Nominee Company Limited Shareholder NZBN: 9429033670171 Company Number: 1898854 Entity |
Royal Oak Auckland 1023 |
21 Feb 2011 - 14 Oct 2022 |
Pacific Trust And Nominee Company Limited Shareholder NZBN: 9429033670171 Company Number: 1898854 Entity |
Te Kuiti 3910 |
21 Feb 2011 - 14 Oct 2022 |
Pacific Trust And Nominee Company Limited Shareholder NZBN: 9429033670171 Company Number: 1898854 Entity |
Te Kuiti 3910 |
21 Feb 2011 - 14 Oct 2022 |
Pandu Securities Limited Shareholder NZBN: 9429034275481 Company Number: 1775401 Entity |
21 Feb 2011 - 23 Oct 2014 | |
Pandu Securities Limited Shareholder NZBN: 9429034275481 Company Number: 1775401 Entity |
21 Feb 2011 - 23 Oct 2014 |
![]() |
Pavement Construction Limited 47 A Taupiri Street |
![]() |
Polypave Limited 47 A Taupiri Street |
![]() |
Pacific Trust And Nominee Company Limited 47 A Taupiri Street |
![]() |
St Andrews Housing Trust Board C/o Lionel Smith & Associates Ltd |
![]() |
Pk Group Limited 47a Taupiri Street |
![]() |
Ahuahu Group Limited 49 Taupiri Street |
Holmac Limited 1130 Pukaki Street |
Das NZ Limited 1181 Cameron Road |
Emg Investments Limited 10 Meadowbank Rise |
Liquid Rubber Solutionz Limited 10 Meadowbank Rise |
Dijon Tiling Limited 299 Cameron Road |
Total Waterproofing (2005) Limited 52 Seddon St |