Davis Developments Limited, a registered company, was registered on 05 Sep 1994. 9429038622014 is the New Zealand Business Number it was issued. ""Building, house construction"" (business classification E301120) is how the company was categorised. This company has been managed by 2 directors: Roger Lionel Davis - an active director whose contract began on 05 Sep 1994,
Vicki Anita Davis - an active director whose contract began on 05 Sep 1994.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 116E Cavendish Drive, Papatoetoe, Auckland, 2104 (category: registered, physical).
Davis Developments Limited had been using 3/53 Cavendish Drive, Manukau, Manukau as their registered address up until 13 Oct 2014.
Previous names used by this company, as we found at BizDb, included: from 05 Sep 1994 to 11 Aug 2005 they were called Clean-Print Nz Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 5 shares (5%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 95 shares (95%).
Previous addresses
Address #1: 3/53 Cavendish Drive, Manukau, Manukau, 2104 New Zealand
Registered address used from 08 Dec 2010 to 13 Oct 2014
Address #2: Business Like Nz Limited, 38c Cavendish Drive, Manukau City, 2241 New Zealand
Registered address used from 06 Nov 2009 to 08 Dec 2010
Address #3: Business Like Limited, 38c Cavendish Drive, Manukau
Registered address used from 21 Oct 2005 to 06 Nov 2009
Address #4: 470 Redoubt Road, R D 1, Papatoetoe, Manukau City New Zealand
Physical address used from 21 Oct 2005 to 30 Aug 2013
Address #5: C/- Ascent Business Directions, Level 5, 145 Symonds St, Auckland
Physical address used from 27 Aug 2001 to 27 Aug 2001
Address #6: C/0 Ascent Business Directions, Po Box 8810, Symonds St, Auckland
Physical address used from 27 Aug 2001 to 27 Aug 2001
Address #7: Ascent Business Directions, Level 5, 145 Symonds St, Auckland
Physical address used from 27 Aug 2001 to 21 Oct 2005
Address #8: C/- Ascent Business Directions, Level 5, 145 Symonds St, Auckland
Registered address used from 25 Jul 2000 to 21 Oct 2005
Address #9: The Offices Of Fauvel & Associates, 349 Remuera Road, Auckland
Physical address used from 25 Jul 2000 to 27 Aug 2001
Address #10: Fauvel & Associates, 349 Remuera Road, Auckland
Registered address used from 25 Jul 2000 to 25 Jul 2000
Address #11: The Offices Of Lay Dodd & Partners, 349 Remuera Road, Auckland
Physical address used from 05 Sep 1994 to 25 Jul 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Davis, Roger Lionel |
Totara Park Auckland 2016 New Zealand |
05 Sep 1994 - |
Shares Allocation #2 Number of Shares: 95 | |||
Individual | Davis, Vicki Anita |
Totara Park Auckland 2016 New Zealand |
05 Sep 1994 - |
Roger Lionel Davis - Director
Appointment date: 05 Sep 1994
Address: Totara Park, Auckland, 2016 New Zealand
Address used since 22 Aug 2013
Vicki Anita Davis - Director
Appointment date: 05 Sep 1994
Address: Totara Park, Auckland, 2016 New Zealand
Address used since 22 Aug 2013
Sparks Brewing Limited
116e Cavendish Drive
Freedom Endeavour Limited
116e Cavendish Drive
Hooksy's Auto Repair Limited
116e Cavendish Drive
Gordon Maintenance Engineering Limited
116e Cavendish Drive
Pearce Property Investments Limited
116e Cavendish Drive
The Sign Studio Limited
116e Cavendish Drive
Bendev Limited
116e Cavendish Drive
Gardner Holdings Limited
116e Cavendish Drive
Maintenance Masters Limited
116e Cavendish Drive
Reddix Signs And Construction Limited
1 Leith Court
Rgi Handcraft Builders Limited
116e Cavendish Drive
Strickland Developments Limited
27a Norman Spencer Drive