Davis Properties Limited was registered on 23 Nov 1914 and issued a number of 9429040751658. The registered LTD company has been managed by 8 directors: Suzanne Mary Holden - an active director whose contract began on 24 Apr 1991,
Fiona Mary Hall - an active director whose contract began on 31 May 2017,
Michael Davis Holden - an active director whose contract began on 31 May 2017,
Denys Ralph William Holden - an inactive director whose contract began on 24 Apr 1992 and was terminated on 12 Feb 2022,
Clifford Daniel Gascoigne - an inactive director whose contract began on 24 Apr 1991 and was terminated on 08 Apr 2021.
According to BizDb's database (last updated on 27 Feb 2024), this company uses 1 address: Level 4, 21 Queen Street, Auckland, 1010 (type: registered, service).
Until 10 Apr 2019, Davis Properties Limited had been using Level 10, 203 Queen Street, Auckland as their registered address.
A total of 897732 shares are allotted to 9 groups (24 shareholders in total). In the first group, 341 shares are held by 2 entities, namely:
Mmw Trustees (Holden) Limited (an entity) located at Wellington postcode 6011,
Holden, Michael Davis (an individual) located at Roseneath, Wellington postcode 6011.
Another group consists of 2 shareholders, holds 10.68% shares (exactly 95852 shares) and includes
Woodfield, Stephen Thomas - located at Remuera, Auckland,
Hall, Fiona - located at Havelock North.
The next share allocation (150420 shares, 16.76%) belongs to 4 entities, namely:
Holden, Robert Trevor, located at Paget (an individual),
Hall, Fiona, located at Havelock North (an individual),
Holden, Michael Davis, located at Roseneath, Wellington (an individual). Davis Properties Limited was classified as "Investment - commercial property" (business classification L671230).
Previous addresses
Address #1: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 23 May 2014 to 10 Apr 2019
Address #2: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered & physical address used from 11 Jun 2013 to 23 May 2014
Address #3: C/- Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 10 May 2011 to 11 Jun 2013
Address #4: C/-markhams Auckland, Level 10, 203 Queen Street, Auckland New Zealand
Physical & registered address used from 24 Mar 2010 to 10 May 2011
Address #5: C/-o'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland
Registered & physical address used from 05 May 2008 to 24 Mar 2010
Address #6: Suite 3, 532 Parnell Road, Parnell, Auckland
Registered & physical address used from 05 Jun 2002 to 05 May 2008
Address #7: Suite 3, 532 Parnell Road, Parnell, Auckland
Physical address used from 04 Jun 2002 to 05 Jun 2002
Address #8: Level 4, 16 Viaduct Harbour Ave, Auckland
Physical address used from 22 Dec 1999 to 04 Jun 2002
Address #9: 4th Floor, Fisher International Building, 18 Waterloo Quadrant, Auckland
Registered address used from 22 Dec 1999 to 05 Jun 2002
Address #10: 4th Floor, Fisher International Building, 18 Waterloo Quadrant, Auckland
Physical address used from 22 Dec 1999 to 22 Dec 1999
Address #11: Coopers & Lybrand, Coopers & Lybrand Tower, 23-29 Albert St, Auckland
Registered address used from 09 Mar 1994 to 22 Dec 1999
Address #12: Cml Centre 12th Floor, 157-165 Queen St, Auckland 1
Registered address used from 22 Jan 1992 to 09 Mar 1994
Basic Financial info
Total number of Shares: 897732
Annual return filing month: May
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 341 | |||
Entity (NZ Limited Company) | Mmw Trustees (holden) Limited Shareholder NZBN: 9429051207946 |
Wellington 6011 New Zealand |
11 Oct 2023 - |
Individual | Holden, Michael Davis |
Roseneath Wellington 6011 New Zealand |
23 Nov 1914 - |
Shares Allocation #2 Number of Shares: 95852 | |||
Individual | Woodfield, Stephen Thomas |
Remuera Auckland 1050 New Zealand |
13 Jun 2023 - |
Individual | Hall, Fiona |
Havelock North 4294 New Zealand |
23 Nov 1914 - |
Shares Allocation #3 Number of Shares: 150420 | |||
Individual | Holden, Robert Trevor |
Paget PG06 Bermuda |
26 Jun 2023 - |
Individual | Hall, Fiona |
Havelock North 4294 New Zealand |
23 Nov 1914 - |
Individual | Holden, Michael Davis |
Roseneath Wellington 6011 New Zealand |
23 Nov 1914 - |
Individual | Holden, Suzanne Mary |
Kelburn Wellington 6012 New Zealand |
23 Nov 1914 - |
Shares Allocation #4 Number of Shares: 193048 | |||
Individual | Holden, Robert Trevor |
Paget PG06 Bermuda |
26 Jun 2023 - |
Individual | Holden, Michael Davis |
Roseneath Wellington 6011 New Zealand |
23 Nov 1914 - |
Individual | Hall, Fiona |
Havelock North 4294 New Zealand |
23 Nov 1914 - |
Individual | Holden, Suzanne Mary |
Kelburn Wellington 6012 New Zealand |
23 Nov 1914 - |
Shares Allocation #5 Number of Shares: 189098 | |||
Individual | Holden, Robert Trevor |
Paget PG06 Bermuda |
26 Jun 2023 - |
Individual | Hall, Fiona |
Havelock North 4294 New Zealand |
23 Nov 1914 - |
Individual | Holden, Michael Davis |
Roseneath Wellington 6011 New Zealand |
23 Nov 1914 - |
Shares Allocation #6 Number of Shares: 1924 | |||
Individual | Spring, Peter John Kennedy |
Auckland Central Auckland 1010 New Zealand |
16 May 2022 - |
Individual | Stevenson, Craig William |
Auckland Central Auckland 1010 New Zealand |
16 May 2022 - |
Shares Allocation #7 Number of Shares: 108575 | |||
Individual | Michael Davis Holden |
181 Willis Street Wellington 6011 New Zealand |
23 Nov 1914 - |
Individual | Denys Ralph William Holden |
Kelburn Wellington 6012 New Zealand |
23 Nov 1914 - |
Individual | Holden, Michael Davis |
Roseneath Wellington 6011 New Zealand |
23 Nov 1914 - |
Shares Allocation #8 Number of Shares: 156917 | |||
Individual | Suzanne Mary Holden |
Kelburn Wellington 6012 New Zealand |
23 Nov 1914 - |
Individual | Holden, Suzanne Mary |
Kelburn Wellington 6012 New Zealand |
23 Nov 1914 - |
Shares Allocation #9 Number of Shares: 1557 | |||
Individual | Gascoigne, Clifford Daniel |
Remuera Auckland 1050 New Zealand |
29 May 2020 - |
Director | Clifford Daniel Gascoigne |
Remuera Auckland 1050 New Zealand |
29 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holden, Denys Ralph William |
Kelburn Wellington 6012 New Zealand |
06 May 2004 - 26 Jun 2023 |
Individual | Webster, Don Charles |
Te Atatu South Auckland New Zealand |
06 May 2004 - 11 Oct 2023 |
Individual | Maddren, Barbara Mary |
Te Atatu South Auckland New Zealand |
06 May 2004 - 11 Oct 2023 |
Individual | Webster, Alan John |
Te Atatu South Auckland New Zealand |
06 May 2004 - 11 Oct 2023 |
Individual | Holden, Denys Ralph William |
Kelburn Wellington 6012 New Zealand |
23 Nov 1914 - 26 Jun 2023 |
Individual | Holden, Denys Ralph William |
Kelburn Wellington 6012 New Zealand |
23 Nov 1914 - 26 Jun 2023 |
Individual | Holden, Denys Ralph William |
Kelburn Wellington 6012 New Zealand |
23 Nov 1914 - 26 Jun 2023 |
Individual | Hall, Henry Newcombe |
Remuera Auckland 1050 New Zealand |
23 Nov 1914 - 13 Jun 2023 |
Individual | Moss, Primrose Jane |
Woollabra Sydney N S W 2029, Australia |
06 May 2004 - 06 May 2004 |
Entity | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 Company Number: 915640 |
151 Queen Street Auckland 1010 New Zealand |
17 Mar 2010 - 16 May 2022 |
Individual | Holden, Robert Trevor |
Parnell Auckland New Zealand |
17 Mar 2010 - 16 May 2022 |
Individual | Holden, Robert Trevor |
Parnell Auckland New Zealand |
17 Mar 2010 - 16 May 2022 |
Entity | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 Company Number: 915640 |
151 Queen Street Auckland 1010 New Zealand |
17 Mar 2010 - 16 May 2022 |
Individual | Gasgoine, Clifford Daniel |
Remuera Auckland 1050 New Zealand |
23 Nov 1914 - 29 May 2020 |
Entity | Mana Nominees Limited Shareholder NZBN: 9429039872043 Company Number: 264588 |
06 May 2004 - 06 May 2004 | |
Individual | Meagher, Roderick Pitt |
Darling Point Sydney N S W 2021, Australia |
06 May 2004 - 06 May 2004 |
Entity | Mana Nominees Limited Shareholder NZBN: 9429039872043 Company Number: 264588 |
06 May 2004 - 06 May 2004 |
Suzanne Mary Holden - Director
Appointment date: 24 Apr 1991
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 11 May 2015
Fiona Mary Hall - Director
Appointment date: 31 May 2017
Address: Havelock North, 4294 New Zealand
Address used since 31 May 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 May 2017
Michael Davis Holden - Director
Appointment date: 31 May 2017
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 31 May 2017
Denys Ralph William Holden - Director (Inactive)
Appointment date: 24 Apr 1992
Termination date: 12 Feb 2022
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 11 May 2015
Clifford Daniel Gascoigne - Director (Inactive)
Appointment date: 24 Apr 1991
Termination date: 08 Apr 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Mar 2014
Henry Newcomb Hall - Director (Inactive)
Appointment date: 31 May 2017
Termination date: 15 Feb 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 May 2017
Alan Charles Montgomery - Director (Inactive)
Appointment date: 24 Apr 1992
Termination date: 31 Jan 2019
Address: R.d.2, Papakura, Auckland, 2582 New Zealand
Address used since 13 May 2016
Keith Hodges Kenny - Director (Inactive)
Appointment date: 24 Apr 1991
Termination date: 19 Feb 1993
Address: St Heliers, Auckland 5,
Address used since 24 Apr 1991
Taroby International Limited
Level 10
Hoogerbrug Medical Limited
Level 10, Q & V Building
Keystone Trustees Limited
203 Queen Street
Divest Limited
Level 10
Incorporated Property Holdings Limited
Level 10
International Student Care Services Limited
Level 5, Q & V Bldg
Brickhouse Holdings Limited
Level 10
Horton Media Properties Limited
203 Queen Street
Mcfad Holdings Limited
Level 10
Monahan Properties Limited
203 Queen Street
Phoenix Foundation Trustee Company Limited
203 Queen Street
Vq Holdings Limited
Level 10