Davidson Properties Limited, a registered company, was incorporated on 08 Nov 1989. 9429039309907 is the New Zealand Business Number it was issued. "Rental of commercial property" (business classification L671250) is how the company has been categorised. The company has been run by 11 directors: Max Hugh Pennington - an active director whose contract started on 09 Feb 1993,
Bruce Norton Moller - an active director whose contract started on 19 May 2002,
Nigel L. - an active director whose contract started on 09 Jul 2020,
Wesley Stuart Gillanders - an active director whose contract started on 20 May 2022,
Norton Ross Moller - an inactive director whose contract started on 09 Feb 1993 and was terminated on 10 Aug 2020.
Last updated on 23 Feb 2024, the BizDb database contains detailed information about 1 address: Po Box 3080, Fitzroy, New Plymouth, 4341 (category: postal, office).
Davidson Properties Limited had been using Ernst & Young, Level 2, Ernst & Young House, 109-113 Powderham Street, New Plymouth as their registered address up to 10 Oct 1999.
A total of 150000 shares are issued to 6 shareholders (3 groups). The first group includes 26733 shares (17.82%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 93564 shares (62.38%). Finally the third share allocation (29703 shares 19.8%) made up of 2 entities.
Principal place of activity
113 Gill Street, New Plymouth, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: Ernst & Young, Level 2, Ernst & Young House, 109-113 Powderham Street, New Plymouth
Registered & physical address used from 10 Oct 1999 to 10 Oct 1999
Address #2: Level 3, 109-113 Powderham Street, New Plymouth New Zealand
Registered & physical address used from 10 Oct 1999 to 16 Jul 2019
Address #3: C/- Coopers & Lybrand, Chartered, Accountants, Corner Devon & Robe, Streets, New Plymouth
Registered address used from 15 Sep 1997 to 10 Oct 1999
Address #4: C/- Coopers & Lybrand, Chartered Accountants, Cnr. Devon & Robe Streets, New Plymouth
Physical address used from 15 Sep 1997 to 10 Oct 1999
Address #5: C/- Coopers & Lybrand, Corner Devon & Robe Streets, New Plymouth
Registered address used from 28 May 1997 to 15 Sep 1997
Address #6: 7 Liardet Street,, New Plymouth.
Registered address used from 02 Mar 1993 to 28 May 1997
Address #7: -
Physical address used from 20 Feb 1992 to 15 Sep 1997
Basic Financial info
Total number of Shares: 150000
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 26733 | |||
Entity (NZ Limited Company) | M & P Pennington Trustees Limited Shareholder NZBN: 9429048974776 |
New Plymouth New Plymouth 4310 New Zealand |
15 May 2023 - |
Individual | Pennington, Max Hugh |
Highlands Park New Plymouth 4312 New Zealand |
08 Nov 1989 - |
Individual | Pennington, Pauline Edith |
Highlands Park New Plymouth 4312 New Zealand |
08 Nov 1989 - |
Shares Allocation #2 Number of Shares: 93564 | |||
Entity (NZ Limited Company) | Oakura Farms Limited Shareholder NZBN: 9429039694782 |
New Plymouth New Plymouth 4310 New Zealand |
08 Nov 1989 - |
Shares Allocation #3 Number of Shares: 29703 | |||
Individual | Coleman, Timothy |
Strandon New Plymouth 4312 New Zealand |
08 Nov 1989 - |
Individual | Richards, Bruce Carlaw |
Strandon New Plymouth 4312 New Zealand |
08 Nov 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gq Trustees 2016 Limited Shareholder NZBN: 9429042159964 Company Number: 5879787 |
New Plymouth New Plymouth 4310 New Zealand |
07 Jul 2017 - 15 May 2023 |
Max Hugh Pennington - Director
Appointment date: 09 Feb 1993
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 01 Aug 2013
Bruce Norton Moller - Director
Appointment date: 19 May 2002
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 01 Aug 2014
Nigel L. - Director
Appointment date: 09 Jul 2020
Wesley Stuart Gillanders - Director
Appointment date: 20 May 2022
Address: Rd 7, Norfolk, 4387 New Zealand
Address used since 20 May 2022
Norton Ross Moller - Director (Inactive)
Appointment date: 09 Feb 1993
Termination date: 10 Aug 2020
Address: Oakura, Oakura, 4314 New Zealand
Address used since 26 Aug 2015
Wayne Ian Pennington - Director (Inactive)
Appointment date: 31 May 2002
Termination date: 25 Aug 2014
Address: New Plymouth, 4310 New Zealand
Address used since 31 May 2002
Daryn Maurice Pennington - Director (Inactive)
Appointment date: 31 May 2002
Termination date: 25 Aug 2014
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 01 Aug 2013
Kristina Eileen Thomas - Director (Inactive)
Appointment date: 31 May 2002
Termination date: 25 Aug 2014
Address: R D 4, New Plymouth, New Zealand
Address used since 31 May 2002
Neville Rowley - Director (Inactive)
Appointment date: 09 Feb 1993
Termination date: 04 May 1994
Address: New Plymouth,
Address used since 09 Feb 1993
Peter Joseph Young - Director (Inactive)
Appointment date: 02 Nov 1989
Termination date: 09 Feb 1993
Address: New Plymouth,
Address used since 02 Nov 1989
John Cameron Middleton - Director (Inactive)
Appointment date: 08 Nov 1989
Termination date: 09 Feb 1993
Address: New Plymouth,
Address used since 08 Nov 1989
Bbf Limited
Level 3, 109-113 Powderham Street
Pjm Welding Limited
Law West Law Office
Ararata Holdings Limited
Level 3, 109-113 Powderham Street
Hoani Holdings Limited
C/-10a Beach Street
Peter & Christine Nicholas Trustees Limited
Level 3, 109-113 Powderham Street
Faull Trustee Limited
Level 3, 109-113 Powderham Street
Bell Block Properties Limited
Level 3, 109-113 Powderham Street
Doghouse Holdings Limited
7 Liardet Street
Ermerins Property Holdings Limited
7 Liardet Street
Fullerton Station Limited
Landrigan Waite
Moller Corporation Limited
Level 3, 109-113 Powderham Street
Northgate Properties Limited
Level 3, 109-113 Powderham Street