Davac Limited, a registered company, was registered on 31 May 1999. 9429037579739 is the NZ business number it was issued. "Barber shop" (ANZSIC S951105) is how the company is classified. This company has been supervised by 4 directors: Cheryll Joanne Davis - an active director whose contract started on 31 May 1999,
Robyn Charlett - an active director whose contract started on 10 May 2019,
Robin John Davis - an inactive director whose contract started on 02 Oct 2001 and was terminated on 08 May 2019,
Reginald Selwyn Ackland - an inactive director whose contract started on 31 May 1999 and was terminated on 02 Oct 2001.
Updated on 22 Apr 2024, our data contains detailed information about 1 address: 20 Oxford Street, Richmond, Richmond, 7020 (type: registered, physical).
Davac Limited had been using 20 Oxford Street, Richmond as their registered address until 05 Jun 2019.
Past names used by the company, as we found at BizDb, included: from 31 May 1999 to 01 Sep 2003 they were called Davack Limited.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group consists of 250 shares (25%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 250 shares (25%). Lastly we have the third share allocation (500 shares 50%) made up of 1 entity.
Previous addresses
Address: 20 Oxford Street, Richmond, 7020 New Zealand
Registered & physical address used from 06 Aug 2014 to 05 Jun 2019
Address: Whk Richmond, Chartered Accountants, 20 Oxford Street, Richmond, Nelson, 7020 New Zealand
Physical & registered address used from 24 May 2011 to 06 Aug 2014
Address: Hintons Limited, Chartered Accountants, 20 Oxford Street, Richmond, Nelson New Zealand
Physical & registered address used from 15 Feb 2006 to 24 May 2011
Address: C/- Hinton & Associates, 2nd Floor, 281 Queen Street, Richmond
Registered address used from 12 Apr 2000 to 15 Feb 2006
Address: 33 Marlborough Crescent, Richmond
Physical address used from 01 Jun 1999 to 15 Feb 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Davis, Cheryll Joanne |
Atawhai Nelson 7010 New Zealand |
31 May 1999 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Davis, Robin John |
Atawhai Nelson 7010 New Zealand |
31 May 1999 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Charlett, Robyn |
Richmond Richmond 7020 New Zealand |
15 May 2019 - |
Cheryll Joanne Davis - Director
Appointment date: 31 May 1999
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 16 May 2011
Robyn Charlett - Director
Appointment date: 10 May 2019
Address: Richmond, Richmond, 7020 New Zealand
Address used since 06 Jul 2022
Address: Monaco, Nelson, 7011 New Zealand
Address used since 10 May 2019
Robin John Davis - Director (Inactive)
Appointment date: 02 Oct 2001
Termination date: 08 May 2019
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 16 May 2011
Reginald Selwyn Ackland - Director (Inactive)
Appointment date: 31 May 1999
Termination date: 02 Oct 2001
Address: Richmond,
Address used since 31 May 1999
Ground Anchor Systems Limited
20 Oxford Street
Adcock Properties Limited
20 Oxford Street
Orauea Farm Management Limited
20 Oxford Street
Selbourne Limited
20 Oxford Street
Fried Eggs On Toast Limited
20 Oxford Street
Clements Windows And Doors Limited
20 Oxford Street
Durian Limited
306 Tinakori Road
S K Barber Limited
15 Market Street
Suaeli Limited
Flat 3, 273 Tinakori Road
The Cutting Bar Limited
93 Vanguard Street
The French Barber Limited
108 Downing Street
The Godfather Barbers Limited
26 Butt Street