Duracem Limited (issued an NZBN of 9429031226417) was launched on 21 Feb 2011. 1 address is in use by the company: 47 A Taupiri Street, Te Kuiti, 3910 (type: registered, physical). 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 400 shares (40% of shares), namely:
Pacific Trust and Nominee Company Limited (an entity) located at Te Kuiti postcode 3910. In the second group, a total of 1 shareholder holds 30% of all shares (exactly 300 shares); it includes
Michael Alexander (an individual) - located at Kunghur, Nsw. Next there is the third group of shareholders, share allocation (300 shares, 30%) belongs to 1 entity, namely:
Steven Wallace, located at Pacific Pines, Queensland (an individual). Businesscheck's information was updated on 13 Dec 2020.
Current address | Type | Used since |
---|---|---|
47 A Taupiri Street, Te Kuiti, 3910 | Registered & physical | 09 Oct 2017 |
Name and Address | Role | Period |
---|---|---|
Christopher David Lind-mitchell
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
Sydney, Nsw, 2001
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 |
---|---|---|
Pacific Trust And Nominee Company Limited Shareholder NZBN: 9429033670171 Entity (NZ Limited Company) |
Te Kuiti 3910 |
21 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Michael Robert Alexander Individual |
Kunghur Nsw 2484 |
26 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Steven Michael Wallace Individual |
Pacific Pines Queensland 4211 |
26 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Pandu Securities Limited Shareholder NZBN: 9429034275481 Company Number: 1775401 Entity |
21 Feb 2011 - 23 Oct 2014 | |
Marcus Sean Mcbain Individual |
Inglewood Western Australia 6025 |
21 Feb 2011 - 21 Mar 2012 |
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 |
![]() |
Tk Land Limited 47a Taupiri Street |