Shortcuts

Davmet (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429000048729
NZBN
404292
Company Number
Registered
Company Status
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Registered & physical & service address used since 23 Sep 2019

Davmet (New Zealand) Limited was incorporated on 29 Aug 1988 and issued a business number of 9429000048729. This registered LTD company has been run by 4 directors: Colin Ernest Francis - an active director whose contract started on 18 Jan 1994,
Ian David Mcgarvie - an active director whose contract started on 18 Jan 1994,
Arthur Henry Davis - an inactive director whose contract started on 18 Jan 1994 and was terminated on 18 Jan 1994,
Anthony John - an inactive director whose contract started on 01 Jan 1994 and was terminated on 01 Jan 1994.
According to our information (updated on 22 Mar 2024), the company uses 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (type: registered, physical).
Until 23 Sep 2019, Davmet (New Zealand) Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address.
BizDb identified previous names for the company: from 29 Aug 1988 to 31 Oct 1989 they were named Yaldine Investments Limited.
A total of 100000 shares are allotted to 2 groups (3 shareholders in total). In the first group, 48000 shares are held by 2 entities, namely:
Francis, Helen Catherine (an individual) located at Bluff Hill, Napier postcode 4110,
Napier Independent Trustees No. 5 Limited (an entity) located at Ahuriri, Napier, Null postcode 4110.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 25000 shares) and includes
Mcgarvie, Ian David - located at Havelock North.

Addresses

Previous addresses

Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Registered & physical address used from 01 Mar 2018 to 23 Sep 2019

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 23 Oct 2014 to 01 Mar 2018

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 29 Aug 2013 to 01 Mar 2018

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 21 Feb 2011 to 23 Oct 2014

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 21 Feb 2011 to 29 Aug 2013

Address: Whk, 208-210 Avenue Road East, Hastings New Zealand

Registered & physical address used from 11 Feb 2010 to 21 Feb 2011

Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings

Registered & physical address used from 01 Aug 2007 to 11 Feb 2010

Address: Coffey Davidson & Partners, 303n Karamu Road, Hastings

Registered address used from 30 Apr 1998 to 01 Aug 2007

Address: Coffey Davidson Limited, Chartered Accountants, 303n Karamu Road, Hastings

Physical address used from 30 Apr 1998 to 01 Aug 2007

Address: Coffsy Davidson & Partners, 303n Karamu Road, Hastings

Physical address used from 30 Apr 1998 to 30 Apr 1998

Address: C/- Pear Marwick, 120n Karamu Road, Hastings

Registered address used from 13 May 1997 to 30 Apr 1998

Address: Coffey Davidson & Partners, 120n Karamu Road, Hastings

Registered address used from 14 Jul 1996 to 13 May 1997

Address: -

Physical address used from 20 Feb 1992 to 30 Apr 1998

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: February

Annual return last filed: 21 Feb 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #2 Number of Shares: 48000
Individual Francis, Helen Catherine Bluff Hill
Napier
4110
New Zealand
Entity (NZ Limited Company) Napier Independent Trustees No. 5 Limited
Shareholder NZBN: 9429031203968
Ahuriri
Napier
Null 4110
New Zealand
Shares Allocation #3 Number of Shares: 25000
Individual Mcgarvie, Ian David Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Francis, Colin Ernest Bluff Hill
Napier
4110
New Zealand
Individual Francis, Colin Ernest Bluff Hill
Napier
4110
New Zealand
Individual Francis, Colin Ernest Bluff Hill
Napier
4110
New Zealand
Individual Davidson, Anthony John Havelock North
4130
New Zealand
Individual Francis, Colin Ernest Bluff Hill
Napier
4110
New Zealand
Directors

Colin Ernest Francis - Director

Appointment date: 18 Jan 1994

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 26 Nov 2015


Ian David Mcgarvie - Director

Appointment date: 18 Jan 1994

Address: Havelock North, 4130 New Zealand

Address used since 26 Nov 2015

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 20 Feb 2018


Arthur Henry Davis - Director (Inactive)

Appointment date: 18 Jan 1994

Termination date: 18 Jan 1994

Address: Inglebrook Road, Fobbing Essex, England,

Address used since 18 Jan 1994


Anthony John - Director (Inactive)

Appointment date: 01 Jan 1994

Termination date: 01 Jan 1994

Address: Hastings,

Address used since 01 Jan 1994

Nearby companies

Black Folder Limited
Building A, Level 1, Farming House

Poukawa Holdings Limited
211 Market Street

David Brownrigg Investments Limited
Farming House

Farming House Limited
211 Market Street South

Kiwiwines2u Limited
Building A, Level 1, Farming House

Brownrigg Agriculture Limited
211 Market Street South