David Reid Homes Limited was launched on 22 May 2013 and issued a New Zealand Business Number of 9429030231399. The registered LTD company has been supervised by 10 directors: Robert Athol Foster - an active director whose contract began on 22 May 2013,
Timothy Paul Allan - an active director whose contract began on 20 Mar 2020,
Geoffrey Donald Carolan - an active director whose contract began on 20 Mar 2020,
Benjamin David Allan - an active director whose contract began on 20 Mar 2020,
Timothy Robert Foster - an active director whose contract began on 01 Apr 2021.
As stated in BizDb's data (last updated on 01 Apr 2024), the company filed 1 address: Po Box 30644, Lower Hutt, Lower Hutt, 5040 (types include: postal, office).
Until 25 Mar 2020, David Reid Homes Limited had been using Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch as their registered address.
BizDb found previous aliases used by the company: from 14 Aug 2018 to 02 Mar 2020 they were called Riverside 4 Limited, from 07 May 2013 to 14 Aug 2018 they were called Construction Components Limited.
A total of 2516823 shares are issued to 3 groups (6 shareholders in total). When considering the first group, 906056 shares are held by 1 entity, namely:
Natural Capital Partners Limited (an entity) located at Cashmere, Christchurch postcode 8022.
The second group consists of 3 shareholders, holds 46 per cent shares (exactly 1157739 shares) and includes
Carolan Trustees Limited - located at Prebbleton, Prebbleton,
Foster, Christine Margaret - located at Kennedys Bush, Christchurch,
Foster, Robert Athol - located at Kennedys Bush, Christchurch.
The next share allotment (453028 shares, 18%) belongs to 2 entities, namely:
Carolan, Joanne, located at Prebbleton, Prebbleton (an individual),
Carolan, Geoffrey Donald, located at Prebbleton, Prebbleton (a director). David Reid Homes Limited has been categorised as "Franchisors nec" (business classification L664075).
Principal place of activity
Level 1, 14-18 Pretoria Street, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 28 Mar 2019 to 25 Mar 2020
Address #2: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 27 Apr 2016 to 28 Mar 2019
Address #3: 1200 Main North Road, Kainga, Christchurch, 8083 New Zealand
Physical address used from 12 Sep 2014 to 25 Mar 2020
Address #4: 1200 Main North Road, Kainga, Christchurch, 8083 New Zealand
Registered address used from 04 Sep 2014 to 27 Apr 2016
Address #5: 10 Logistics Drive, Harewood, Christchurch, 8051 New Zealand
Registered address used from 11 Jul 2014 to 04 Sep 2014
Address #6: 10 Logistics Drive, Harewood, Christchurch, 8051 New Zealand
Physical address used from 11 Jul 2014 to 12 Sep 2014
Address #7: 47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 22 May 2013 to 11 Jul 2014
Basic Financial info
Total number of Shares: 2516823
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 906056 | |||
Entity (NZ Limited Company) | Natural Capital Partners Limited Shareholder NZBN: 9429035145912 |
Cashmere Christchurch 8022 New Zealand |
02 Apr 2020 - |
Shares Allocation #2 Number of Shares: 1157739 | |||
Entity (NZ Limited Company) | Carolan Trustees Limited Shareholder NZBN: 9429047296428 |
Prebbleton Prebbleton 7604 New Zealand |
02 Apr 2020 - |
Individual | Foster, Christine Margaret |
Kennedys Bush Christchurch 8025 New Zealand |
22 May 2013 - |
Individual | Foster, Robert Athol |
Kennedys Bush Christchurch 8025 New Zealand |
22 May 2013 - |
Shares Allocation #3 Number of Shares: 453028 | |||
Individual | Carolan, Joanne |
Prebbleton Prebbleton 7604 New Zealand |
02 Apr 2020 - |
Director | Carolan, Geoffrey Donald |
Prebbleton Prebbleton 7604 New Zealand |
02 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Holmfirth Holdings Limited Shareholder NZBN: 9429034843468 Company Number: 1619032 |
22 May 2013 - 21 Jun 2016 | |
Entity | Holmfirth Holdings Limited Shareholder NZBN: 9429034843468 Company Number: 1619032 |
22 May 2013 - 21 Jun 2016 |
Robert Athol Foster - Director
Appointment date: 22 May 2013
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 22 May 2013
Timothy Paul Allan - Director
Appointment date: 20 Mar 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 20 Mar 2020
Geoffrey Donald Carolan - Director
Appointment date: 20 Mar 2020
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 20 Mar 2020
Benjamin David Allan - Director
Appointment date: 20 Mar 2020
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 20 Mar 2020
Timothy Robert Foster - Director
Appointment date: 01 Apr 2021
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 01 Apr 2021
Matthew Clement Currie - Director (Inactive)
Appointment date: 20 Mar 2020
Termination date: 31 Mar 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 20 Mar 2020
Brent Alfred Mettrick - Director (Inactive)
Appointment date: 22 May 2013
Termination date: 24 Feb 2016
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 01 Jan 2015
Timothy Robert Foster - Director (Inactive)
Appointment date: 22 May 2013
Termination date: 12 Jan 2015
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 22 May 2013
Bryce Alex Wilson - Director (Inactive)
Appointment date: 22 May 2013
Termination date: 17 Dec 2014
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 22 May 2013
Anthony Bernard Kiesanowski - Director (Inactive)
Appointment date: 22 May 2013
Termination date: 23 Jun 2014
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 22 May 2013
We Built This City Limited
44 Mandeville Street
Chamberlain Agriculture Limited
44 Mandeville Street
Pathway Engineering Limited
44 Mandeville Street
Missfittings Limited
44 Mandeville Street
La Famia Foundation Nz
44 Mandeville Street
Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive
Accessman Franchise Limited
329 Durham Street
Chim Chim Franchising Limited
11c Picton Avenue
David Reid Homes Guarantees Limited
Level 2
Harcourts International Limited
Harcourts House
Jani-king (nz) Limited
62 Riccarton Road
Lone Star Cafe And Bar Franchise Limited
Ground Floor, 22 Walker Street