Shortcuts

Davis Properties Limited

Type: NZ Limited Company (Ltd)
9429040751658
NZBN
41215
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 4 Zurich House
21 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 10 Apr 2019
Level 4
21 Queen Street
Auckland 1010
New Zealand
Registered & service address used since 11 May 2023

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).

Addresses

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

Contact info
64 9 3581777
01 Feb 2019 Phone
michael@portalasset.co.nz
01 Feb 2019 Email
Financial Data

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
Shares Allocation #1 Number of Shares: 341
Entity (NZ Limited Company) Mmw Trustees (holden) Limited
Shareholder NZBN: 9429051207946
Wellington
6011
New Zealand
Individual Holden, Michael Davis Roseneath
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 95852
Individual Woodfield, Stephen Thomas Remuera
Auckland
1050
New Zealand
Individual Hall, Fiona Havelock North
4294
New Zealand
Shares Allocation #3 Number of Shares: 150420
Individual Holden, Robert Trevor Paget
PG06
Bermuda
Individual Hall, Fiona Havelock North
4294
New Zealand
Individual Holden, Michael Davis Roseneath
Wellington
6011
New Zealand
Individual Holden, Suzanne Mary Kelburn
Wellington
6012
New Zealand
Shares Allocation #4 Number of Shares: 193048
Individual Holden, Robert Trevor Paget
PG06
Bermuda
Individual Holden, Michael Davis Roseneath
Wellington
6011
New Zealand
Individual Hall, Fiona Havelock North
4294
New Zealand
Individual Holden, Suzanne Mary Kelburn
Wellington
6012
New Zealand
Shares Allocation #5 Number of Shares: 189098
Individual Holden, Robert Trevor Paget
PG06
Bermuda
Individual Hall, Fiona Havelock North
4294
New Zealand
Individual Holden, Michael Davis Roseneath
Wellington
6011
New Zealand
Shares Allocation #6 Number of Shares: 1924
Individual Spring, Peter John Kennedy Auckland Central
Auckland
1010
New Zealand
Individual Stevenson, Craig William Auckland Central
Auckland
1010
New Zealand
Shares Allocation #7 Number of Shares: 108575
Individual Michael Davis Holden 181 Willis Street
Wellington 6011

New Zealand
Individual Denys Ralph William Holden Kelburn
Wellington
6012
New Zealand
Individual Holden, Michael Davis Roseneath
Wellington
6011
New Zealand
Shares Allocation #8 Number of Shares: 156917
Individual Suzanne Mary Holden Kelburn
Wellington
6012
New Zealand
Individual Holden, Suzanne Mary Kelburn
Wellington
6012
New Zealand
Shares Allocation #9 Number of Shares: 1557
Individual Gascoigne, Clifford Daniel Remuera
Auckland
1050
New Zealand
Director Clifford Daniel Gascoigne Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Holden, Denys Ralph William Kelburn
Wellington
6012
New Zealand
Individual Webster, Don Charles Te Atatu South
Auckland

New Zealand
Individual Maddren, Barbara Mary Te Atatu South
Auckland

New Zealand
Individual Webster, Alan John Te Atatu South
Auckland

New Zealand
Individual Holden, Denys Ralph William Kelburn
Wellington
6012
New Zealand
Individual Holden, Denys Ralph William Kelburn
Wellington
6012
New Zealand
Individual Holden, Denys Ralph William Kelburn
Wellington
6012
New Zealand
Individual Hall, Henry Newcombe Remuera
Auckland 1050

New Zealand
Individual Moss, Primrose Jane Woollabra
Sydney N S W 2029, Australia
Entity Keegan Alexander Trustee Company Limited
Shareholder NZBN: 9429037810528
Company Number: 915640
151 Queen Street
Auckland
1010
New Zealand
Individual Holden, Robert Trevor Parnell
Auckland

New Zealand
Individual Holden, Robert Trevor Parnell
Auckland

New Zealand
Entity Keegan Alexander Trustee Company Limited
Shareholder NZBN: 9429037810528
Company Number: 915640
151 Queen Street
Auckland
1010
New Zealand
Individual Gasgoine, Clifford Daniel Remuera
Auckland
1050
New Zealand
Entity Mana Nominees Limited
Shareholder NZBN: 9429039872043
Company Number: 264588
Individual Meagher, Roderick Pitt Darling Point
Sydney N S W 2021, Australia
Entity Mana Nominees Limited
Shareholder NZBN: 9429039872043
Company Number: 264588
Directors

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