Shortcuts

Davkat Limited

Type: NZ Limited Company (Ltd)
9429039103864
NZBN
508126
Company Number
Registered
Company Status
M696297
Industry classification code
Management Services Nec
Industry classification description
Current address
39 Streamfields Way
Bombay 2472
New Zealand
Postal & office & delivery address used since 03 Mar 2021
1 Wesley Street
Pukekohe
Pukekohe 2120
New Zealand
Registered & physical & service address used since 11 Mar 2022
1 Wesley Street
Pukekohe
Pukekohe 2120
New Zealand
Postal & office & delivery address used since 03 Mar 2023

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.

Addresses

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

Contact info
64 09 9100553
Phone
64 7 8288818
Phone
davidb@employrite.com
03 Mar 2021 nzbn-reserved-invoice-email-address-purpose
davidb@employrite.com
06 Mar 2019 Email
www.employrite.com
06 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 998
Entity (NZ Limited Company) Dataemp Limited
Shareholder NZBN: 9429039761262
Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Birchall, David Richard Pukekohe
2679
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Birchall, Katrina Diane Rd 2
Pukekohe
2679
New Zealand
Directors

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

Nearby companies

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