Shortcuts

Davies Enterprises Limited

Type: NZ Limited Company (Ltd)
9429031921749
NZBN
129250
Company Number
Registered
Company Status
Current address
Unit H2, 14-22 Triton Drive
Albany
North Shore 0632
New Zealand
Physical & registered address used since 28 Jul 2017

Davies Enterprises Limited, a registered company, was incorporated on 17 Jun 1966. 9429031921749 is the business number it was issued. This company has been run by 4 directors: John Dudley Davies - an active director whose contract began on 20 Oct 1988,
Roberta Jackson Davies - an inactive director whose contract began on 20 Oct 1988 and was terminated on 19 Feb 2013,
Mary Elizabeth Turner - an inactive director whose contract began on 09 Dec 1998 and was terminated on 10 Dec 2004,
Douglas Federick Milligan - an inactive director whose contract began on 20 Oct 1988 and was terminated on 10 Mar 1993.
Last updated on 24 Feb 2021, our data contains detailed information about 1 address: Unit H2, 14-22 Triton Drive, Albany, North Shore, 0632 (category: physical, registered).
Davies Enterprises Limited had been using 14-22 Triton Drive, Albany, North Shore as their physical address up to 28 Jul 2017.
A single entity owns all company shares (exactly 1990 shares) - Bruce Rankine - located at 0632, St Heliers, Auckland.

Addresses

Previous addresses

Address: 14-22 Triton Drive, Albany, North Shore New Zealand

Physical & registered address used from 15 Jun 2007 to 28 Jul 2017

Address: 11 Anzac Street, Takapuna, Auckland

Physical & registered address used from 10 May 2004 to 15 Jun 2007

Address: 2 Rothwell Avenue, Albany

Physical address used from 01 Jul 1997 to 10 May 2004

Address: 9a Parkhead Place, Albany, Auckland

Registered address used from 15 May 1996 to 15 May 1996

Address: 2 Rothwell Avenut, Albany

Registered address used from 15 May 1996 to 10 May 2004

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: August

Annual return last filed: 26 Aug 2019


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1990
Individual Bruce Marshall Rankine St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual John Dudley Davies Auckland
Individual Roberta Jackson Davies 100 Park Tce
Christchurch
Individual Mary Elizabeth Turner R D 2
Rangiora
Individual John Dudley Davies Auckland
Individual John Dudley Davies Remuera
Auckland
1050
New Zealand
Individual John Dudley Davies Remuera
Auckland
1050
New Zealand
Individual John Dudley Davies Parnell
Auckland

New Zealand
Individual Bruce Marshall Rankine St Heliers
Auckland
Individual Roberta Jackson Davies Parnell
Auckland
1052
New Zealand
Director John Dudley Davies Parnell
Auckland
1052
New Zealand
Directors

John Dudley Davies - Director

Appointment date: 20 Oct 1988

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Sep 2016


Roberta Jackson Davies - Director (Inactive)

Appointment date: 20 Oct 1988

Termination date: 19 Feb 2013

Address: 100 Park Terrace, Christchurch, 8013 New Zealand

Address used since 14 Oct 2010


Mary Elizabeth Turner - Director (Inactive)

Appointment date: 09 Dec 1998

Termination date: 10 Dec 2004

Address: R D 2, Rangiora,

Address used since 09 Dec 1998


Douglas Federick Milligan - Director (Inactive)

Appointment date: 20 Oct 1988

Termination date: 10 Mar 1993

Address: Rangiora,

Address used since 20 Oct 1988

Nearby companies

New Zealand Telecommunications Forum Incorporated
Level 1, Building C

Bullot & Rankine Trustee (no. 13) Limited
Unit H2

Peak Print Finishing Limited
Unit D2, 14-22 Triton Drive

Salefinder Limited
Building B, 14-22 Triton Drive

Grafton Marketing Limited
Building B, 14-22 Triton Drive

Power Gen Marketing Limited
14-22 Triton Drive