David Ayres Building Limited was started on 19 Sep 2001 and issued a number of 9429036781799. The registered LTD company has been managed by 3 directors: Carole Suzanne Ayres - an active director whose contract started on 19 Sep 2001,
David John Ayres - an active director whose contract started on 11 Feb 2016,
David John Ayres - an inactive director whose contract started on 19 Sep 2001 and was terminated on 01 Apr 2012.
According to our database (last updated on 23 Mar 2024), this company registered 1 address: 17 Rowan Court, Wanaka, Wanaka, 9305 (types include: physical, registered).
Until 17 Sep 2015, David Ayres Building Limited had been using 4C Sefton Street East, Timaru, Timaru as their registered address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 5 shares are held by 1 entity, namely:
Ayres, David John (an individual) located at Rd 2, Wanaka postcode 9382.
Then there is a group that consists of 1 shareholder, holds 61 per cent shares (exactly 61 shares) and includes
Ayres, Carole Suzanne - located at Wanaka, Wanaka.
The next share allocation (34 shares, 34%) belongs to 2 entities, namely:
Ayres, Carole Suzanne, located at Wanaka, Wanaka (an individual),
Ayres, David John, located at Rd 2, Wanaka (an individual).
Previous addresses
Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 31 Mar 2014 to 17 Sep 2015
Address: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 17 May 2012 to 31 Mar 2014
Address: 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 28 Sep 2009 to 17 May 2012
Address: Hubbard Churcher & Co, 39 George Street, Timaru 7910
Registered & physical address used from 15 Oct 2007 to 28 Sep 2009
Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Physical & registered address used from 19 Sep 2001 to 15 Oct 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Ayres, David John |
Rd 2 Wanaka 9382 New Zealand |
19 Sep 2001 - |
Shares Allocation #2 Number of Shares: 61 | |||
Individual | Ayres, Carole Suzanne |
Wanaka Wanaka 9305 New Zealand |
19 Sep 2001 - |
Shares Allocation #3 Number of Shares: 34 | |||
Individual | Ayres, Carole Suzanne |
Wanaka Wanaka 9305 New Zealand |
19 Sep 2001 - |
Individual | Ayres, David John |
Rd 2 Wanaka 9382 New Zealand |
19 Sep 2001 - |
Carole Suzanne Ayres - Director
Appointment date: 19 Sep 2001
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 10 Oct 2013
David John Ayres - Director
Appointment date: 11 Feb 2016
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 07 Oct 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 11 Feb 2016
David John Ayres - Director (Inactive)
Appointment date: 19 Sep 2001
Termination date: 01 Apr 2012
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 02 Nov 2010
Canlive Charitable Trust
247 Beacon Point Road
Queensberry Estate Orchards Limited
249 Beacon Point Road
Beaconfield Estate Limited
249 Beacon Point Road
Aorangi Laboratories Limited
34 The Terraces
Bas Wanaka Limited
24 Greenbelt Place
Icon Wines Limited
23 Cherry Court