Davmet (New Zealand) Limited was incorporated on 29 Aug 1988 and issued a business number of 9429000048729. This registered LTD company has been run by 4 directors: Colin Ernest Francis - an active director whose contract started on 18 Jan 1994,
Ian David Mcgarvie - an active director whose contract started on 18 Jan 1994,
Arthur Henry Davis - an inactive director whose contract started on 18 Jan 1994 and was terminated on 18 Jan 1994,
Anthony John - an inactive director whose contract started on 01 Jan 1994 and was terminated on 01 Jan 1994.
According to our information (updated on 01 May 2024), the company uses 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (type: registered, physical).
Until 23 Sep 2019, Davmet (New Zealand) Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address.
BizDb identified previous names for the company: from 29 Aug 1988 to 31 Oct 1989 they were named Yaldine Investments Limited.
A total of 100000 shares are allotted to 2 groups (3 shareholders in total). In the first group, 48000 shares are held by 2 entities, namely:
Francis, Helen Catherine (an individual) located at Bluff Hill, Napier postcode 4110,
Napier Independent Trustees No. 5 Limited (an entity) located at Ahuriri, Napier, Null postcode 4110.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 25000 shares) and includes
Mcgarvie, Ian David - located at Havelock North.
Previous addresses
Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Registered & physical address used from 01 Mar 2018 to 23 Sep 2019
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 23 Oct 2014 to 01 Mar 2018
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 29 Aug 2013 to 01 Mar 2018
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 21 Feb 2011 to 23 Oct 2014
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 21 Feb 2011 to 29 Aug 2013
Address: Whk, 208-210 Avenue Road East, Hastings New Zealand
Registered & physical address used from 11 Feb 2010 to 21 Feb 2011
Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings
Registered & physical address used from 01 Aug 2007 to 11 Feb 2010
Address: Coffey Davidson & Partners, 303n Karamu Road, Hastings
Registered address used from 30 Apr 1998 to 01 Aug 2007
Address: Coffey Davidson Limited, Chartered Accountants, 303n Karamu Road, Hastings
Physical address used from 30 Apr 1998 to 01 Aug 2007
Address: Coffsy Davidson & Partners, 303n Karamu Road, Hastings
Physical address used from 30 Apr 1998 to 30 Apr 1998
Address: C/- Pear Marwick, 120n Karamu Road, Hastings
Registered address used from 13 May 1997 to 30 Apr 1998
Address: Coffey Davidson & Partners, 120n Karamu Road, Hastings
Registered address used from 14 Jul 1996 to 13 May 1997
Address: -
Physical address used from 20 Feb 1992 to 30 Apr 1998
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 21 Feb 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #2 Number of Shares: 48000 | |||
Individual | Francis, Helen Catherine |
Bluff Hill Napier 4110 New Zealand |
28 Feb 2005 - |
Entity (NZ Limited Company) | Napier Independent Trustees No. 5 Limited Shareholder NZBN: 9429031203968 |
Ahuriri Napier Null 4110 New Zealand |
12 Apr 2013 - |
Shares Allocation #3 Number of Shares: 25000 | |||
Individual | Mcgarvie, Ian David |
Havelock North 4130 New Zealand |
29 Aug 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Francis, Colin Ernest |
Bluff Hill Napier 4110 New Zealand |
29 Aug 1988 - 11 Feb 2011 |
Individual | Francis, Colin Ernest |
Bluff Hill Napier 4110 New Zealand |
29 Aug 1988 - 11 Feb 2011 |
Individual | Francis, Colin Ernest |
Bluff Hill Napier 4110 New Zealand |
29 Aug 1988 - 11 Feb 2011 |
Individual | Davidson, Anthony John |
Havelock North 4130 New Zealand |
29 Aug 1988 - 12 Apr 2013 |
Individual | Francis, Colin Ernest |
Bluff Hill Napier 4110 New Zealand |
29 Aug 1988 - 11 Feb 2011 |
Colin Ernest Francis - Director
Appointment date: 18 Jan 1994
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 26 Nov 2015
Ian David Mcgarvie - Director
Appointment date: 18 Jan 1994
Address: Havelock North, 4130 New Zealand
Address used since 26 Nov 2015
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 20 Feb 2018
Arthur Henry Davis - Director (Inactive)
Appointment date: 18 Jan 1994
Termination date: 18 Jan 1994
Address: Inglebrook Road, Fobbing Essex, England,
Address used since 18 Jan 1994
Anthony John - Director (Inactive)
Appointment date: 01 Jan 1994
Termination date: 01 Jan 1994
Address: Hastings,
Address used since 01 Jan 1994
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South