Shortcuts

Davis Trading Company Limited

Type: NZ Limited Company (Ltd)
9429000004428
NZBN
20032
Company Number
Registered
Company Status
Current address
91 Carbine Road
Mt Wellingon
Auckland 1060
New Zealand
Physical & registered & service address used since 17 Aug 2010
91 Carbine Road
Mount Wellington
Auckland 1060
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 18 Feb 2014
91 Carbine Road
Mount Wellington
Auckland 1060
New Zealand
Office address used since 23 Feb 2021

Davis Trading Company Limited was incorporated on 30 Jun 1967 and issued a New Zealand Business Number of 9429000004428. This registered LTD company has been run by 7 directors: Philip John Marshall - an active director whose contract started on 31 Mar 2001,
Daniel John Coates - an active director whose contract started on 01 Sep 2002,
Aaron James Wallace - an active director whose contract started on 19 Sep 2023,
Michael Thomas Mcguinness - an inactive director whose contract started on 01 Apr 1987 and was terminated on 28 Aug 2021,
Ian Warren Mcsweeney - an inactive director whose contract started on 16 Mar 1994 and was terminated on 18 Feb 2021.
As stated in our data (updated on 05 May 2024), this company uses 1 address: 91 Carbine Road, Mount Wellington, Auckland, 1060 (types include: delivery, office).
Until 03 Mar 1998, Davis Trading Company Limited had been using 20 Te Pune Street, Petone, Wellington as their physical address.
BizDb found more names used by this company: from 30 Jun 1967 to 05 Aug 1971 they were called Edible Oils Limited.
A total of 760800 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 760800 shares are held by 1 entity, namely:
Mercante Holdings Limited (an entity) located at Mount Wellington, Auckland postcode 1060.

Addresses

Other active addresses

Address #4: 91 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand

Delivery address used from 13 Feb 2022

Principal place of activity

91 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 20 Te Pune Street, Petone, Wellington

Physical address used from 03 Mar 1998 to 03 Mar 1998

Address #2: 20 Te Puni Street, Petone, Wellington New Zealand

Physical & registered address used from 03 Mar 1998 to 17 Aug 2010

Address #3: 12 Te Puni Street, Petone

Registered address used from 05 Feb 1997 to 03 Mar 1998

Contact info
64 9 5742250
23 Feb 2021 Phone
https://davis.nz/
13 Feb 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 760800

Annual return filing month: February

Annual return last filed: 18 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 760800
Entity (NZ Limited Company) Mercante Holdings Limited
Shareholder NZBN: 9429048340472
Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johns, Lucy Elizabeth Eastern Beach
Auckland
2012
New Zealand
Individual Mcgown, Laura Boulcott
Lower Hutt
5010
New Zealand
Individual Perry, Susan Glendowie
Auckland
1071
New Zealand
Individual Marshall, Philip John Rd3
Katikati
3170
New Zealand
Individual Mcsweeney, Ian Warren Palmerston North
4410
New Zealand
Individual Marshall, Maree Rd3
Katikati
3170
New Zealand
Individual Mcguinness, Michael Thomas Remuera
Auckland
1050
New Zealand
Individual Coates, Daniel John Remuera
Auckland
1050
New Zealand
Individual Perry, Susan Glendowie
Auckland
1071
New Zealand
Individual Hammond, Robert Wallace Edgar Rd 2
New Lynn
0772
New Zealand
Individual Marshall, Philip John Rd3
Katikati
3170
New Zealand
Individual Marshall, Maree Rd3
Katikati
3170
New Zealand
Individual Johns, Lucy Elizabeth Eastern Beach
Auckland
2012
New Zealand
Individual Ogden, Kerianne Marie Pahurehure
Papakura
2113
New Zealand
Individual Ogden, Kerianne Marie Pahurehure
Papakura
2113
New Zealand
Individual Coates, Daniel John Epsom
Auckland
1023
New Zealand
Individual Rodgers, Alan Peter Stonefields
Auckland
1072
New Zealand
Individual Rodgers, Alan Peter Stonefields
Auckland
1072
New Zealand
Individual Mcgown, Kerry Alexander Boulcott
Lower Hutt
5010
New Zealand
Individual Corney, William Reginald Lower Hutt
Individual Jayne, Emma Mary St Heliers
Auckland
1071
New Zealand

Ultimate Holding Company

23 Jun 2020
Effective Date
Mercante Holdings Limited
Name
Ltd
Type
8030999
Ultimate Holding Company Number
NZ
Country of origin
1 Gabador Place
Mount Wellington
Auckland 1060
New Zealand
Address
Directors

Philip John Marshall - Director

Appointment date: 31 Mar 2001

Address: Rd3, Katikati, 3170 New Zealand

Address used since 04 Dec 2013


Daniel John Coates - Director

Appointment date: 01 Sep 2002

Address: Epsom, Auckland, 1023 New Zealand

Address used since 25 Feb 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2018


Aaron James Wallace - Director

Appointment date: 19 Sep 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Sep 2023


Michael Thomas Mcguinness - Director (Inactive)

Appointment date: 01 Apr 1987

Termination date: 28 Aug 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Jan 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 09 May 2006


Ian Warren Mcsweeney - Director (Inactive)

Appointment date: 16 Mar 1994

Termination date: 18 Feb 2021

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 22 Feb 2016


Kerry Alexander Mcgown - Director (Inactive)

Appointment date: 01 Jul 1997

Termination date: 30 Nov 2013

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 18 Oct 2010


William Reginald Corney - Director (Inactive)

Appointment date: 01 Sep 2002

Termination date: 20 Oct 2010

Address: Lower Hutt, 5011 New Zealand

Address used since 01 Sep 2002