Shortcuts

Davaar Limited

Type: NZ Limited Company (Ltd)
9429031985529
NZBN
122986
Company Number
Registered
Company Status
Current address
Level 2, 11 Picton Ave
11 Picton Ave
Christchurch 8011
New Zealand
Physical & registered & service address used since 05 Jul 2021

Davaar Limited, a registered company, was started on 23 Dec 1948. 9429031985529 is the NZBN it was issued. The company has been run by 7 directors: Robin E H Nicholls - an active director whose contract began on 21 Mar 1991,
David B Nicholls - an active director whose contract began on 01 Apr 1991,
Deborah Benetto - an active director whose contract began on 04 Feb 2015,
Alan Nicholls - an active director whose contract began on 04 Feb 2015,
Carol A Nicholls - an inactive director whose contract began on 21 Mar 1991 and was terminated on 10 Mar 2023.
Last updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, 11 Picton Ave, 11 Picton Ave, Christchurch, 8011 (category: physical, registered).
Davaar Limited had been using Level 2, 11 Picton Ave, Christchurch as their physical address up to 05 Jul 2021.
A total of 50000 shares are allocated to 4 shareholders (4 groups). The first group includes 25933 shares (51.87%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 8022 shares (16.04%). Finally there is the third share allotment (8022 shares 16.04%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 2, 11 Picton Ave, Christchurch New Zealand

Physical & registered address used from 20 Mar 2000 to 05 Jul 2021

Address: C/ N G Dodd, 3/181 Blenheim Road, Christchurch

Registered address used from 20 Mar 2000 to 20 Mar 2000

Address: C/-neville G Dodd, Level 3, 181 Blenheim Road, Christchurch

Physical address used from 20 Mar 2000 to 20 Mar 2000

Address: C/ N G Dodd, Level 5 Riverlands House, 31 Victoria Street, Christchurch

Registered address used from 25 Aug 1993 to 20 Mar 2000

Address: Pyne Gould Guinness Ltd, 136 Manchester St, Christchurch

Registered address used from 18 Jun 1993 to 25 Aug 1993

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25933
Individual Nicholls, Robin E H Greata Valley Rd
Shares Allocation #2 Number of Shares: 8022
Director Nicholls, Alan Rd 1
Greta Valley
7387
New Zealand
Shares Allocation #3 Number of Shares: 8022
Director Nicholls, David B Greta Valley
Shares Allocation #4 Number of Shares: 8023
Director Benetto, Deborah Rd 2
Amberley
7482
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pgg Trust Limited
Shareholder NZBN: 9429039507839
Company Number: 374639
Individual Nicholls, C A Scargill
R D
Entity Pgg Trust Limited
Shareholder NZBN: 9429039507839
Company Number: 374639
Directors

Robin E H Nicholls - Director

Appointment date: 21 Mar 1991

Address: Rd 1, Greta Valley, 7387 New Zealand

Address used since 30 Jun 2016


David B Nicholls - Director

Appointment date: 01 Apr 1991

Address: Rd 1, Greta Valley, 7387 New Zealand

Address used since 30 Jun 2016


Deborah Benetto - Director

Appointment date: 04 Feb 2015

Address: Rd 2, Amberley, 7482 New Zealand

Address used since 04 Feb 2015


Alan Nicholls - Director

Appointment date: 04 Feb 2015

Address: Rd 1, Greta Valley, 7387 New Zealand

Address used since 04 Feb 2015


Carol A Nicholls - Director (Inactive)

Appointment date: 21 Mar 1991

Termination date: 10 Mar 2023

Address: Rd 1, Greta Valley, 7387 New Zealand

Address used since 30 Jun 2016


Deborah Frances Benetto - Director (Inactive)

Appointment date: 17 Jul 2013

Termination date: 04 Feb 2015

Address: Rd 2, Amberley, 7482 New Zealand

Address used since 17 Jul 2013


Alan E Nicholls - Director (Inactive)

Appointment date: 01 Apr 1991

Termination date: 30 Jun 2007

Address: Greta Valley,

Address used since 01 Apr 1991

Nearby companies