Shortcuts

Duroweld Nz Limited

Type: NZ Limited Company (Ltd)
9429033452852
NZBN
1933463
Company Number
Registered
Company Status
Current address
40 Ingestre Street
Wanganui
Wanganui 4500
New Zealand
Other address (Address For Share Register) used since 14 May 2012
369 Devon Street East
Strandon
New Plymouth 4312
New Zealand
Registered & physical & service address used since 25 Mar 2021

Duroweld Nz Limited, a registered company, was registered on 30 Apr 2007. 9429033452852 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Richard Stanley Mascull - an active director whose contract began on 30 Apr 2007,
Nathan Brett Mascull - an active director whose contract began on 31 May 2021,
Allan Anders Davis - an inactive director whose contract began on 30 Apr 2007 and was terminated on 15 Feb 2021.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 2 addresses this company registered, namely: 369 Devon Street East, Strandon, New Plymouth, 4312 (registered address),
369 Devon Street East, Strandon, New Plymouth, 4312 (physical address),
369 Devon Street East, Strandon, New Plymouth, 4312 (service address),
40 Ingestre Street, Wanganui, Wanganui, 4500 (other address) among others.
Duroweld Nz Limited had been using 249 Wicksteed Street, Whanganui, Whanganui as their physical address up until 25 Mar 2021.
A total of 100 shares are issued to 7 shareholders (5 groups). The first group is comprised of 88 shares (88 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally we have the 3rd share allocation (5 shares 5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand

Physical & registered address used from 18 Oct 2017 to 25 Mar 2021

Address #2: 40 Ingestre Street, Wanganui New Zealand

Registered & physical address used from 30 Apr 2007 to 18 Oct 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 24 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 88
Individual Mascull, Douglas Stanley Hurdon
New Plymouth
4310
New Zealand
Individual Mascull, Rachel Suzanne 10 Parkvue Drive
New Plymouth
4312
New Zealand
Individual Mascull, Richard Stanley 10 Parkvue Drive
New Plymouth
4312
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mascull, Rachel Suzanne 10 Parkvue Drive
New Plymouth
4312
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Mascull, Jeanie Catherine Bell Block
New Plymouth
4312
New Zealand
Shares Allocation #4 Number of Shares: 5
Individual Mascull, Nathan Brett Bell Block
New Plymouth
4312
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Mascull, Richard Stanley Bell Block
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davis, Shirley May Wanganui
, Andermay Trust

New Zealand
Individual Davis, Shirley May Wanganui
, Andermay Trust

New Zealand
Individual Davis, Garth Allan Wanganui
, Andermay Trust

New Zealand
Individual Davis, Garth Allan Wanganui
, Andermay Trust

New Zealand
Individual Davis, Shirley May Wanganui
, Andermay Trust

New Zealand
Individual Davis, Garth Allan Wanganui
, Andermay Trust

New Zealand
Individual Davis, Allan Anders Gonville
Whanganui
4501
New Zealand
Directors

Richard Stanley Mascull - Director

Appointment date: 30 Apr 2007

Address: Bell Block, New Plymouth, 4312 New Zealand

Address used since 01 May 2016


Nathan Brett Mascull - Director

Appointment date: 31 May 2021

Address: Bell Block, New Plymouth, 4312 New Zealand

Address used since 31 May 2021


Allan Anders Davis - Director (Inactive)

Appointment date: 30 Apr 2007

Termination date: 15 Feb 2021

Address: Gonville, Wanganui, 4501 New Zealand

Address used since 17 May 2010

Nearby companies

Action Drainage And Construction Limited
249 Wicksteed Street

Dekx Limited
249 Wicksteed Street

Holford Trustee Limited
249 Wicksteed Street

Wanganui Finance Limited
249 Wicksteed Street

Steptoe's Tyres 2011 Limited
249 Wicksteed Street

Tututawa Trustees Limited
249 Wicksteed Street