Shortcuts

Durry Properties Limited

Type: NZ Limited Company (Ltd)
9429039083289
NZBN
515283
Company Number
Registered
Company Status
Current address
Whitby House, Level 3
7 Alma Street,buxton Square
Nelson 7010
New Zealand
Physical & registered & service address used since 13 Mar 2014

Durry Properties Limited, a registered company, was launched on 22 Jul 1991. 9429039083289 is the business number it was issued. This company has been managed by 4 directors: Stewart Neil Durry - an active director whose contract started on 31 Mar 1995,
Margaret Ann Durry - an active director whose contract started on 31 Mar 1995,
Christine Margaret Wilson - an inactive director whose contract started on 31 Jul 1991 and was terminated on 31 Mar 1995,
Colin Carl Wilson - an inactive director whose contract started on 31 Jul 1991 and was terminated on 31 Mar 1995.
Updated on 01 Apr 2024, our data contains detailed information about 1 address: Whitby House, Level 3, 7 Alma Street,Buxton Square, Nelson, 7010 (types include: physical, registered).
Durry Properties Limited had been using C/-Campbell Thompson Ltd, 14 Oxford Street, Richmond, Nelson 7020 as their physical address up until 13 Mar 2014.
Past names used by this company, as we established at BizDb, included: from 11 Sep 1991 to 03 Oct 1995 they were named Colcris Limited, from 22 Jul 1991 to 11 Sep 1991 they were named Nico (No.29) Limited.
A total of 2000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 250 shares (12.5 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 750 shares (37.5 per cent). Lastly there is the third share allotment (750 shares 37.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: C/-campbell Thompson Ltd, 14 Oxford Street, Richmond, Nelson 7020 New Zealand

Physical & registered address used from 01 May 2009 to 13 Mar 2014

Address: C/- Brphy Knight & Partners Limited, 144 Tancred Street, Ashburton

Registered address used from 07 Sep 1999 to 01 May 2009

Address: 144 Tancred Street, Ashburton

Physical address used from 12 Feb 1999 to 12 Feb 1999

Address: Brophy Knight & Partners Limited, 144 Tancred Street, Ashburton

Physical address used from 12 Feb 1999 to 01 May 2009

Address: C/- Brphy Knight & Partners, 144 Tancred Street, Ashburton

Registered address used from 12 Feb 1999 to 07 Sep 1999

Address: G R Leech And Partners, 248 East Street, Ashburton

Registered address used from 30 Apr 1995 to 12 Feb 1999

Address: Messrs Nicoll Cooney And Co, 243 Tancred Street, Ashburton

Registered address used from 19 Aug 1991 to 30 Apr 1995

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: March

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Durry, Stewart Neil Britannia Heights
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 750
Individual Durry, Stewart Neil Britannia Heights
Nelson, (ord)

New Zealand
Shares Allocation #3 Number of Shares: 750
Individual Durry, Margaret Ann Britannia Heights
Nelson
7010
New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Durry, Margaret Ann Britannia Heights
Nelson, (pref)

New Zealand
Directors

Stewart Neil Durry - Director

Appointment date: 31 Mar 1995

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 01 Mar 2007

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 12 Mar 2019


Margaret Ann Durry - Director

Appointment date: 31 Mar 1995

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 01 Mar 2007

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 12 Mar 2019


Christine Margaret Wilson - Director (Inactive)

Appointment date: 31 Jul 1991

Termination date: 31 Mar 1995

Address: Ashburton,

Address used since 31 Jul 1991


Colin Carl Wilson - Director (Inactive)

Appointment date: 31 Jul 1991

Termination date: 31 Mar 1995

Address: Ashburton,

Address used since 31 Jul 1991

Nearby companies

Buxton House Holdings Limited
Whitby House,level 3, 7 Alma Street

J B G S Limited
Whitby House, Level 3

Sn 2019 Limited
Rwca

Sat 2019 Limited
Rwca

A D Harwood Limited
Whitby House,level 3, 7 Alma Street

Backcountry Ventures Limited
7 Alma Street