Shortcuts

David Lyall Holdings Limited

Type: NZ Limited Company (Ltd)
9429037777982
NZBN
922332
Company Number
Registered
Company Status
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
12 Holmwood Road
Merivale
Christchurch 8014
New Zealand
Physical & registered & service address used since 10 Sep 2018
12 Holmwood Road
Merivale
Christchurch 8014
New Zealand
Postal & office & delivery & invoice address used since 25 Feb 2020

David Lyall Holdings Limited was launched on 24 Aug 1998 and issued a New Zealand Business Number of 9429037777982. This registered LTD company has been run by 5 directors: David Robert Lyall - an active director whose contract started on 24 Aug 1998,
Kenneth William Fergus - an active director whose contract started on 24 Nov 2006,
John Simon Edilson - an inactive director whose contract started on 01 Feb 2002 and was terminated on 13 Jul 2006,
Warren James Bell - an inactive director whose contract started on 24 Aug 1998 and was terminated on 21 Nov 2005,
Colin Ernest Walter Averill - an inactive director whose contract started on 24 Aug 1998 and was terminated on 21 Nov 2005.
According to BizDb's data (updated on 07 Apr 2024), the company uses 1 address: 12 Holmwood Road, Merivale, Christchurch, 8014 (types include: postal, office).
Up to 10 Sep 2018, David Lyall Holdings Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address.
BizDb identified more names for the company: from 24 Aug 1998 to 25 Aug 1998 they were called Dlh Limited.
A total of 10000000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 9500000 shares are held by 1 entity, namely:
Dalmore Trustees Limited (an entity) located at Merivale, Christchurch.
Then there is a group that consists of 1 shareholder, holds 5% shares (exactly 500000 shares) and includes
Argyle Trust - located at Riccarton, Christchurch. David Lyall Holdings Limited is categorised as "Investment company operation" (ANZSIC K624050).

Addresses

Principal place of activity

12 Holmwood Road, Merivale, Christchurch, 8014 New Zealand


Previous addresses

Address #1: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 27 Apr 2015 to 10 Sep 2018

Address #2: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 09 Oct 2012 to 27 Apr 2015

Address #3: 32 Oxford Terrace, Christchurch New Zealand

Registered & physical address used from 17 Jan 2007 to 09 Oct 2012

Address #4: Level 6, 141 Cambridge Terrace, Christchurch

Registered & physical address used from 24 Aug 2005 to 17 Jan 2007

Address #5: Level 2, 167 Victoria Street, Christchurch

Physical address used from 29 Jun 2001 to 29 Jun 2001

Address #6: 7th Floor, Landsborough House, 287 Durham St, Christchurch

Physical address used from 29 Jun 2001 to 24 Aug 2005

Address #7: Level 2, 167 Victoria Street, Christchurch

Registered address used from 12 Apr 2001 to 24 Aug 2005

Address #8: Goldsmith Fox And Co, 236 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 12 Apr 2001

Address #9: Goldsmith Fox And Co, 236 Armagh Street, Christchurch

Physical address used from 10 Sep 1999 to 29 Jun 2001

Address #10: Goldsmith Fox And Co, 236 Armagh Street, Christchurch

Registered address used from 10 Sep 1999 to 12 Apr 2000

Contact info
64 3 3558758
07 Feb 2019 Phone
davidl@dlh.co.nz
11 Mar 2024 nzbn-reserved-invoice-email-address-purpose
davidl@dlh.co.nz
07 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000000

Annual return filing month: February

Annual return last filed: 10 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9500000
Entity (NZ Limited Company) Dalmore Trustees Limited
Shareholder NZBN: 9429034363881
Merivale
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 500000
Other (Other) Argyle Trust Riccarton
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brett, A M And Mrs F A Christchurch
Individual Pearce, Glennis Dawn Ilam
Christchurch
Individual Fergus, Kenneth William Merivale
Christchurch
8014
New Zealand
Individual Fergus, Kenneth William Merivale
Christchurch
8014
New Zealand
Individual Fergus Family Trust, R A And Pg Papanui
Christchurch
Individual Alderson, A C And Mrs H G Avonhead
Christchurch 8004
Individual Fenwick, I F And P M Blenheim
Individual Moore, Peter Christchurch
Individual Davis, Ernest R Papanui
Christchurch 8005
Individual Palmer, Richard S Christchurch 8001
Individual Mcdougall, Graham D Oaro Rd2
Kaikoura
Individual Vining, R A And Mrs K H Nelson 7015
Individual Goslin, Lester Hornby
Christchurch
Directors

David Robert Lyall - Director

Appointment date: 24 Aug 1998

ASIC Name: Millbrook Finance Pty Ltd

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 11 Mar 2024

Address: Melbourne, 3000 Australia

Address: Armadale, Melbourne, 3143 Australia

Address used since 02 Feb 2012

Address: Melbourne, 3000 Australia


Kenneth William Fergus - Director

Appointment date: 24 Nov 2006

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 08 Feb 2012


John Simon Edilson - Director (Inactive)

Appointment date: 01 Feb 2002

Termination date: 13 Jul 2006

Address: Christchurch,

Address used since 28 Feb 2006


Warren James Bell - Director (Inactive)

Appointment date: 24 Aug 1998

Termination date: 21 Nov 2005

Address: Christchurch,

Address used since 02 Aug 2004


Colin Ernest Walter Averill - Director (Inactive)

Appointment date: 24 Aug 1998

Termination date: 21 Nov 2005

Address: Christchurch,

Address used since 30 Jun 2004

Nearby companies

Taitapu Partners Limited
151 Cambridge Terrace

Grove Management Services Limited
151 Cambridge Terrace

Simon Construction Limited
151 Cambridge Terrace

Decipher Hr Limited
151 Cambridge Terrace

Decipher Group Holdings Limited
151 Cambridge Terrace

Decipher Group Limited
151 Cambridge Terrace

Similar companies

Amberley Hotel Limited
Bdo Spicers (christchurch) Ltd

Currie Investments Limited
141 Cambridge Terrace

Ganellen Holdings Limited
287-293 Durham Street North

National Home Building Group Limited
151 Cambridge Terrace

Sumitomo Forestry Nz Limited
4th Floor

Talbit Investments Limited
Level 1 Landsborough House