Davkat Limited, a registered company, was started on 17 Jun 1991. 9429039103864 is the NZBN it was issued. "Management services nec" (ANZSIC M696297) is how the company is categorised. The company has been managed by 3 directors: David Richard Birchall - an active director whose contract started on 17 Jun 1991,
Katrina Diane Birchall - an active director whose contract started on 04 May 2012,
Judith Eleanor Birchall - an inactive director whose contract started on 17 Jun 1991 and was terminated on 13 Feb 2001.
Updated on 16 Mar 2024, our database contains detailed information about 1 address: 1 Wesley Street, Pukekohe, Pukekohe, 2120 (category: postal, office).
Davkat Limited had been using 39 Streamfields Way, Bombay as their registered address up until 11 Mar 2022.
Former names for this company, as we identified at BizDb, included: from 17 Jun 1991 to 14 Dec 1999 they were called Med Watch Limited.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group includes 998 shares (99.8 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Finally there is the next share allocation (1 share 0.1 per cent) made up of 1 entity.
Principal place of activity
39 Streamfields Way, Bombay, 2472 New Zealand
Previous addresses
Address #1: 39 Streamfields Way, Bombay, 2472 New Zealand
Registered & physical address used from 18 May 2018 to 11 Mar 2022
Address #2: 251 Beaver Road, Rd 2, Pokeno, 2472 New Zealand
Physical & registered address used from 02 Apr 2015 to 18 May 2018
Address #3: 251a Beaver Road, Rd 2, Pokeno, 2472 New Zealand
Physical & registered address used from 21 Jan 2015 to 02 Apr 2015
Address #4: 51d Klipsch Road, Rd 4, Pukekohe, 2679 New Zealand
Physical & registered address used from 03 Dec 2014 to 21 Jan 2015
Address #5: 35 Allens Road, East Tamaki, Auckland, 2163 New Zealand
Physical & registered address used from 26 Jan 2012 to 03 Dec 2014
Address #6: 127 Main Highway, Ellerslie 1542, Auckland New Zealand
Physical & registered address used from 29 May 2009 to 26 Jan 2012
Address #7: Unit B1 253 Main Road, Albany Village, Auckland
Physical & registered address used from 31 Oct 2006 to 29 May 2009
Address #8: 44 Wellesley Street, Auckland
Registered address used from 08 Mar 1999 to 31 Oct 2006
Address #9: 8th Floor, Sil Building, 44 Wellesley Street, Auckland
Physical address used from 08 Mar 1999 to 08 Mar 1999
Address #10: 53 Cavendish Drive, Manukau City
Physical address used from 08 Mar 1999 to 31 Oct 2006
Address #11: 24 Airedale Street, Auckland
Registered address used from 08 Jul 1994 to 08 Mar 1999
Address #12: -
Physical address used from 21 Feb 1992 to 08 Mar 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Dataemp Limited Shareholder NZBN: 9429039761262 |
Pukekohe Pukekohe 2120 New Zealand |
17 Jun 1991 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Birchall, David Richard |
Pukekohe 2679 New Zealand |
17 Jun 1991 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Birchall, Katrina Diane |
Rd 2 Pukekohe 2679 New Zealand |
03 Nov 2006 - |
David Richard Birchall - Director
Appointment date: 17 Jun 1991
Address: Pukekohe, 2679 New Zealand
Address used since 01 Apr 2022
Address: Rd 4, Ohinewai, 3784 New Zealand
Address used since 12 Dec 2014
Address: Rd 4, Waiterimu, 3784 New Zealand
Address used since 15 Jan 2019
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 03 Oct 2019
Katrina Diane Birchall - Director
Appointment date: 04 May 2012
Address: Pukekohe, 2679 New Zealand
Address used since 01 Apr 2022
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 03 Oct 2019
Address: Rd 4, Ohinewai, 3784 New Zealand
Address used since 12 Dec 2014
Address: Rd 4, Ohinewai, 3784 New Zealand
Address used since 15 Jan 2019
Judith Eleanor Birchall - Director (Inactive)
Appointment date: 17 Jun 1991
Termination date: 13 Feb 2001
Address: Thorndon, Wellington,
Address used since 17 Jun 1991
Blundell Concrete Products Limited
39 Streamfields Way
Andrew Brown Builders Limited
39 Streamfields Way
Streamfield Investments Limited
39 Streamfields Way
Waikaretu Wall Limited
39 Streamfields Way
H2 Holdings Limited
39 Streamfields Way
Silver Fern Racing Limited
39 Streamfields Way
Continuum Control Limited
1st Floor
Saunders Sustainability Solutions Limited
26 Moana View
T D Projects Limited
100 Pigs Head Road
Taha Consulting Limited
42 Keyte St
Terranova Group Limited
Level 1
Tu Houkura Consultancy & Services Limited
351 Kamo Road