Duke St Holdings Limited was incorporated on 15 Jul 2013 and issued a New Zealand Business Number of 9429030153400. This registered LTD company has been supervised by 4 directors: Stephen Spencer - an active director whose contract began on 15 Jul 2013,
Jacob Paul Lane - an active director whose contract began on 15 Jul 2013,
Jacob Paul Lane - an active director whose contract began on 15 Jul 2013,
Stephen Spencer - an active director whose contract began on 15 Jul 2013.
According to our data (updated on 27 Apr 2024), the company registered 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (type: registered, physical).
Up to 24 Sep 2020, Duke St Holdings Limited had been using 94 Disraeli Street, Sydenham, Christchurch as their registered address.
A total of 1000 shares are allocated to 4 groups (7 shareholders in total). In the first group, 499 shares are held by 2 entities, namely:
Lane, Rochelle Lee (an individual) located at Belfast, Christchurch postcode 8051,
Lane, Jacob Paul (a director) located at Belfast, Christchurch postcode 8051.
Another group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Spencer, Stephen - located at Sumner, Christchurch.
The 3rd share allocation (499 shares, 49.9%) belongs to 3 entities, namely:
Spencer, Gudrun, located at Sumner, Christchurch (an individual),
Canterbury Trustees (2004) Limited, located at Central City, Christchurch (an entity),
Spencer, Stephen, located at Sumner, Christchurch (a director). Duke St Holdings Limited has been categorised as "Rental of commercial property" (ANZSIC L671250).
Principal place of activity
94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 18 Sep 2019 to 24 Sep 2020
Address #2: 366 Tuam Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 12 May 2015 to 18 Sep 2019
Address #3: Level 6/135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 15 Jul 2013 to 12 May 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Individual | Lane, Rochelle Lee |
Belfast Christchurch 8051 New Zealand |
15 Jul 2013 - |
Director | Lane, Jacob Paul |
Belfast Christchurch 8051 New Zealand |
15 Jul 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Spencer, Stephen |
Sumner Christchurch 8081 New Zealand |
15 Jul 2013 - |
Shares Allocation #3 Number of Shares: 499 | |||
Individual | Spencer, Gudrun |
Sumner Christchurch 8081 New Zealand |
15 Jul 2013 - |
Entity (NZ Limited Company) | Canterbury Trustees (2004) Limited Shareholder NZBN: 9429035565086 |
Central City Christchurch 8011 New Zealand |
15 Jul 2013 - |
Director | Spencer, Stephen |
Sumner Christchurch 8081 New Zealand |
15 Jul 2013 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Lane, Jacob Paul |
Belfast Christchurch 8051 New Zealand |
15 Jul 2013 - |
Stephen Spencer - Director
Appointment date: 15 Jul 2013
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 10 Sep 2019
Jacob Paul Lane - Director
Appointment date: 15 Jul 2013
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 19 Nov 2020
Jacob Paul Lane - Director
Appointment date: 15 Jul 2013
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 19 Nov 2020
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 15 Jul 2013
Stephen Spencer - Director
Appointment date: 15 Jul 2013
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 10 Sep 2019
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 15 Jul 2013
Caraid 66 Limited
32 Duke St
Wlb Investments Limited
67 Fitzgerald Avenue
Telfer Electrical Southland Limited
67 Fitzgerald Avenue
Telfer Properties Dunedin Limited
67 Fitzgerald Avenue
Recession Investments Limited
67 Fitzgerald Avenue
Telfer Electrical Holdings Limited
67 Fitzgerald Avenue
Canterbury Property Investments Limited
433 St Asaph Street
Gorjamnuchesty Limited
433 St Asaph Street
H B & M W Enterprises Limited
Unit 2a, 100 Fitzgerald Avenue
Quinns Fashions Limited
433 St Asaph Street
Sexton Property Holdings Limited
433 St Asaph Street
Urban Drift Limited
71 Ferry Rd