Rod Davis Yachting Limited was incorporated on 21 Apr 1993 and issued a business number of 9429038855665. The registered LTD company has been managed by 4 directors: Elizabeth Anne Davis - an active director whose contract started on 14 Jul 1993,
Roderick Hopkins Davis - an active director whose contract started on 14 Jul 1993,
Jack Lee Porus - an inactive director whose contract started on 21 Apr 1993 and was terminated on 14 Jul 1993,
Robert Narev - an inactive director whose contract started on 21 Apr 1993 and was terminated on 14 Jul 1993.
As stated in our information (last updated on 26 Mar 2024), the company uses 1 address: 26 Apihai Street, Orakei, Auckland, 1071 (type: physical, registered).
Up to 21 May 2012, Rod Davis Yachting Limited had been using 23 Omahu Road, Remuera, Auckland as their physical address.
BizDb found former names used by the company: from 21 Apr 1993 to 14 Jul 1993 they were named Karekare Holdings Limited.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). In the first group, 98 shares are held by 2 entities, namely:
Davis, Elizabeth Anne (an individual) located at Orakei, Auckland postcode 1071,
Davis, Roderick Hopkins (an individual) located at Orakei, Auckland postcode 1071.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Davis, Roderick Hopkins - located at Orakei, Auckland.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Davis, Elizabeth Anne, located at Orakei, Auckland (an individual).
Previous addresses
Address: 23 Omahu Road, Remuera, Auckland New Zealand
Physical address used from 01 Jul 1997 to 21 May 2012
Address: Norfolk House, 18 High Street, Auckland
Registered address used from 28 Jul 1993 to 28 Jul 1993
Address: 23 Omahu Road, Remuera, Auckland New Zealand
Registered address used from 28 Jul 1993 to 21 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 18 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Davis, Elizabeth Anne |
Orakei Auckland 1071 New Zealand |
21 Apr 1993 - |
Individual | Davis, Roderick Hopkins |
Orakei Auckland 1071 New Zealand |
21 Apr 1993 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Davis, Roderick Hopkins |
Orakei Auckland 1071 New Zealand |
21 Apr 1993 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Davis, Elizabeth Anne |
Orakei Auckland 1071 New Zealand |
21 Apr 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Schnackenberg, John Ellis |
R D 1 Katikati New Zealand |
21 Apr 1993 - 14 May 2020 |
Individual | Dodd, Paul Morley |
Greenlane Auckland New Zealand |
21 Apr 1993 - 10 Feb 2020 |
Individual | Schnackenberg, John Ellis |
R D 1 Katikati New Zealand |
21 Apr 1993 - 14 May 2020 |
Elizabeth Anne Davis - Director
Appointment date: 14 Jul 1993
Address: Orakei, Auckland, 1071 New Zealand
Address used since 11 May 2012
Roderick Hopkins Davis - Director
Appointment date: 14 Jul 1993
Address: Orakei, Auckland, 1071 New Zealand
Address used since 11 May 2012
Jack Lee Porus - Director (Inactive)
Appointment date: 21 Apr 1993
Termination date: 14 Jul 1993
Address: Remuera, Auckland 5,
Address used since 21 Apr 1993
Robert Narev - Director (Inactive)
Appointment date: 21 Apr 1993
Termination date: 14 Jul 1993
Address: Okahu Bay, Auckland 5,
Address used since 21 Apr 1993
Moginie Cooke & Co Limited
10 Apihai Street
Crown Park Investment Limited
27a Reihana Street
Kiwiworth Trading Company Limited
44 Paora Street
Michlen Holdings Limited
8c Apihai Street
B J Braithwaite Investments Limited
18a Tautari Street
Grammar Tec Rugby Club Incorporated
36 Reihana Street