Shortcuts

Davys Lifestyle Ventures Limited

Type: NZ Limited Company (Ltd)
9429034328637
NZBN
1763047
Company Number
Registered
Company Status
Current address
Winstanley Kerridge
22 Scott Street
Blenheim
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 29 Jul 2008
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & physical & service address used since 29 May 2017

Davys Lifestyle Ventures Limited was incorporated on 31 Jan 2006 and issued an NZBN of 9429034328637. The registered LTD company has been managed by 2 directors: Anne Lorainne Davys - an active director whose contract started on 31 Jan 2006,
Mark Stephen Davys - an active director whose contract started on 31 Jan 2006.
As stated in our information (last updated on 10 Mar 2024), the company registered 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: registered, physical).
Up until 29 May 2017, Davys Lifestyle Ventures Limited had been using 22 Scott Street, Blenheim as their physical address.
A total of 2000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1000 shares are held by 1 entity, namely:
Davys, Anne Lorainne (an individual) located at Renwick, Renwick postcode 7204.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 1000 shares) and includes
Davys, Mark Stephen - located at Renwick, Renwick.

Addresses

Previous addresses

Address #1: 22 Scott Street, Blenheim, 7201 New Zealand

Physical & registered address used from 02 Aug 2016 to 29 May 2017

Address #2: 22 Scott Street, Blenheim, 7201 New Zealand

Registered & physical address used from 29 Jul 2011 to 02 Aug 2016

Address #3: 22 Scott Street, Blenheim New Zealand

Physical address used from 17 Aug 2007 to 29 Jul 2011

Address #4: Winstanley Kerridge, 22 Scott Street, Blenheim New Zealand

Registered address used from 17 Aug 2007 to 29 Jul 2011

Address #5: C/o Accountability Net Ltd, Unit 6, 39 Apollo Drive, Mairangi Bay, Auckland

Registered & physical address used from 31 Jan 2006 to 17 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: July

Annual return last filed: 26 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Davys, Anne Lorainne Renwick
Renwick
7204
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Davys, Mark Stephen Renwick
Renwick
7204
New Zealand
Directors

Anne Lorainne Davys - Director

Appointment date: 31 Jan 2006

Address: Renwick, Renwick, 7204 New Zealand

Address used since 29 Jul 2014


Mark Stephen Davys - Director

Appointment date: 31 Jan 2006

Address: Renwick, Renwick, 7204 New Zealand

Address used since 29 Jul 2014

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street