Dus Holdings Limited (issued an NZ business number of 9429035922896) was launched on 15 Jul 2003. 2 addresses are currently in use by the company: 6/31 Links Drive, Waiwhakaiho, New Plymouth, 4312 (type: registered, physical). 61 Taylors Road, Mt Albert, Auckland 1025 had been their registered address, up to 12 Aug 2013. Dus Holdings Limited used other aliases, namely: Durapod Systems Limited from 09 Sep 2016 to 03 Apr 2020, Durapod System Limited (15 Jul 2003 to 09 Sep 2016). 2556 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 388 shares (15.18 per cent of shares), namely:
Kenneth Hargraves (an individual) located at Mount Albert, Auckland. When considering the second group, a total of 1 shareholder holds 17.72 per cent of all shares (453 shares); it includes
Lawrence Hart (an individual) - located at Albany, Auckland. Moving on to the 3rd group of shareholders, share allocation (1715 shares, 67.1%) belongs to 1 entity, namely:
Sunshine Coast Trading Company Limited, located at Tindalls Bay, Whangaparoa (an entity). "Plastic product mfg nec" (ANZSIC C191940) is the classification the ABS issued Dus Holdings Limited. Our data was last updated on 27 Sep 2021.
Current address | Type | Used since |
---|---|---|
6/31 Links Drive, Waiwhakaiho, New Plymouth, 4312 | Other (Address For Share Register) | 02 Aug 2013 |
6/31 Links Drive, Waiwhakaiho, New Plymouth, 4312 | Registered & physical | 12 Aug 2013 |
Name and Address | Role | Period |
---|---|---|
Lawrence Basil Hart
Tindalls Beach, Whangaparaoa, 0930
Address used since 28 Aug 2009 |
Director | 18 Dec 2003 - current |
Kenneth Christie Hargraves
Waiwhakaiho, New Plymouth, 4312
Address used since 28 Aug 2014 |
Director | 18 Dec 2003 - current |
Peter Douglas Morrison
Mcnab Road, Rd2, Cromwell, Central Otago,
Address used since 09 Mar 2006 |
Director | 18 Dec 2003 - 16 Oct 2008 |
Tmothy Paul Woods
Cambridge,
Address used since 18 Dec 2003 |
Director | 18 Dec 2003 - 16 Oct 2008 |
Derek George Shelton
Glendowie, Auckland,
Address used since 15 Jul 2003 |
Director | 15 Jul 2003 - 18 Dec 2003 |
Maree Anne Shelton
Glendowie, Auckland,
Address used since 15 Jul 2003 |
Director | 15 Jul 2003 - 18 Dec 2003 |
6/31 Links Drive , Waiwhakaiho , New Plymouth , 4312 |
Previous address | Type | Period |
---|---|---|
61 Taylors Road, Mt Albert, Auckland 1025 | Registered & physical | 13 Oct 2008 - 12 Aug 2013 |
Level 10, 57-59 Fort Street, Auckland Finance Building, Auckland | Registered & physical | 05 Jul 2007 - 13 Oct 2008 |
Level 6, Hobson Towers West, 26 Hobson Street, Auckland Central | Registered & physical | 21 Dec 2005 - 05 Jul 2007 |
42 Lunn Ave, Mt Wellington, Auckland | Registered & physical | 15 Jul 2003 - 21 Dec 2005 |
Shareholder Name | Address | Period |
---|---|---|
Kenneth Christie Hargraves Individual |
Mount Albert Auckland |
26 Aug 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Lawrence Basil Hart Individual |
Albany Auckland |
26 Aug 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Sunshine Coast Trading Company Limited Shareholder NZBN: 9429037020965 Entity (NZ Limited Company) |
Tindalls Bay Whangaparoa 0930 |
26 Aug 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Maree Anne Shelton Individual |
Glendowie Auckland |
15 Jul 2003 - 26 Aug 2004 |
Derek George Shelton Individual |
Glendowie Auckland |
15 Jul 2003 - 26 Aug 2004 |
Elizabeth Ruth Woods Individual |
Cambridge |
26 Aug 2004 - 10 Apr 2007 |
Inpro Design Limited 6/31 Links Drive |
|
Stewart Consultancy Limited 75 Links Drive |
|
42 Consulting Limited 10 Sampson Ave |
|
Easyfix Limited 16 St Andrews Parkway |
|
Taranaki Micro Electronics (1989) Limited 19 Links Drive |
|
Jaja Investments Limited 3 Vardon Way |
Plaztuff Taranaki Limited 60 Clawton Street |
C M Industries Limited 287 Richmond Road |
Axiam Plastics Limited 131 Somme Parade |
Perroplas NZ Limited 22b Vickery Street |
Gyro Plastics Limited 26 Darragh Road |
Topline Plastics (2011) Limited 633 Main Street |