David William Limited, a registered company, was registered on 14 Jul 1964. 9429040916736 is the business number it was issued. The company has been supervised by 3 directors: Linda Bullock - an active director whose contract began on 05 Oct 2021,
Noelene Scaife - an active director whose contract began on 05 Oct 2021,
David Henry Scaife - an inactive director whose contract began on 07 Oct 1986 and was terminated on 10 Nov 2021.
Updated on 11 May 2024, the BizDb database contains detailed information about 1 address: 284 Mill Road, Otaki, Otaki, 5512 (category: registered, physical).
David William Limited had been using 284 Mill Road, Otaki, Otaki as their registered address until 05 Dec 2018.
A total of 10000 shares are issued to 3 shareholders (3 groups). The first group includes 6524 shares (65.24%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 751 shares (7.51%). Lastly there is the next share allotment (2725 shares 27.25%) made up of 1 entity.
Previous addresses
Address #1: 284 Mill Road, Otaki, Otaki, 5512 New Zealand
Registered address used from 05 Dec 2012 to 05 Dec 2018
Address #2: C/- 284 Mill Road, Otaki New Zealand
Registered address used from 17 Feb 2004 to 05 Dec 2012
Address #3: C/- 284 Mill Road, Otaki
Physical address used from 17 Feb 2004 to 29 Nov 2004
Address #4: Small & Co., 284 Mill Road, Otaki
Registered address used from 11 Feb 2004 to 17 Feb 2004
Address #5: C/- Small & Co., 284 Mill Road, Otaki
Physical address used from 11 Feb 2004 to 17 Feb 2004
Address #6: Temperton And Associates Limited, Level 1, 17-19 Seaview Road, Paraparaumu Beach
Physical address used from 20 Nov 2000 to 11 Feb 2004
Address #7: C/- Ogden Chartered Accountants Ltd, 17-19 Seaview Road, Paparapaumu Beach
Physical address used from 20 Nov 2000 to 20 Nov 2000
Address #8: Ogden Chartered Accountant Ltd, 17-19 Seaview Road, Paraparaumu Beach
Registered address used from 06 Dec 1999 to 11 Feb 2004
Address #9: Messrs Laurenson Meek Mckenzie & Co, Atlas Building, Ghuznee Street, Wellington
Physical address used from 30 Nov 1998 to 20 Nov 2000
Address #10: C/- Wade & Co, Level 1, 17-19 Seaview Road, Paraparaumu
Registered address used from 30 Nov 1998 to 06 Dec 1999
Address #11: C/-wade & Co, Level 1, 17-19 Seaview Road, Paraparaumu
Registered address used from 23 Dec 1997 to 30 Nov 1998
Address #12: Messrs Laurenson Meek Mckenzie & Co, Atlas Building, Ghuznee Street, Wellington
Registered address used from 08 Dec 1997 to 23 Dec 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6524 | |||
Director | Bullock, Linda |
Whitby Porirua 5024 New Zealand |
25 Nov 2022 - |
Shares Allocation #2 Number of Shares: 751 | |||
Individual | Scaife, Noelene Dawn |
Whitby Porirua 5024 New Zealand |
14 Jul 1964 - |
Shares Allocation #3 Number of Shares: 2725 | |||
Other (Other) | Glmdk Trust |
Whitby Porirua 5024 New Zealand |
25 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bulock, Linda Ann |
Paekakariki |
14 Jul 1964 - 25 Nov 2022 |
Individual | Bulock, Linda Ann |
Whitby Porirua 5024 New Zealand |
14 Jul 1964 - 25 Nov 2022 |
Individual | Scaife, David H |
Pukerua Bay Pukerua Bay 5026 New Zealand |
14 Jul 1964 - 29 Nov 2021 |
Individual | Scaife, Esme P |
Plimmerton |
14 Jul 1964 - 27 Nov 2012 |
Linda Bullock - Director
Appointment date: 05 Oct 2021
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Nov 2021
Noelene Scaife - Director
Appointment date: 05 Oct 2021
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 05 Oct 2021
David Henry Scaife - Director (Inactive)
Appointment date: 07 Oct 1986
Termination date: 10 Nov 2021
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 28 Nov 2013
Gjk Contracting Limited
284 Mill Road
Greenolive Limited
284 Mill Road
Te Waka Water Company Limited
284 Mill Road
Desborough Engineering Limited
284 Mill Rd
Marvik Media Limited
284 Mill Road
Stables On The Park Limited
737 State Highway 1