Shortcuts

Development Enterprises Limited

Type: NZ Limited Company (Ltd)
9429035150916
NZBN
1562408
Company Number
Registered
Company Status
Current address
5 Richardson Street
Whakatane
Whakatane 3120
New Zealand
Physical & registered & service address used since 14 Aug 2013

Development Enterprises Limited was registered on 05 Oct 2004 and issued a business number of 9429035150916. This registered LTD company has been run by 22 directors: Edwina Marie Otairi O'brien - an active director whose contract began on 27 Mar 2012,
David Allen Bulley - an active director whose contract began on 05 Sep 2013,
Merrin Ann Stables - an active director whose contract began on 17 Jun 2020,
David Ross Glover - an active director whose contract began on 01 Jun 2021,
David Glover - an active director whose contract began on 01 Jun 2021.
As stated in BizDb's information (updated on 01 Apr 2024), the company filed 1 address: 5 Richardson Street, Whakatane, Whakatane, 3120 (category: physical, registered).
Up until 14 Aug 2013, Development Enterprises Limited had been using 6 Richardson Street, Whakatane, Whakatane as their registered address.
A total of 2009088 shares are issued to 1 group (6 shareholders in total). As far as the first group is concerned, 2009088 shares are held by 6 entities, namely:
Bulley, David Allan (an individual) located at Ohope, Ohope postcode 3121,
Stables, Merrin Ann (a director) located at Whakatane, Whakatane postcode 3120,
O'brien, Edwina Marie Otairi (a director) located at Kawerau, Kawerau postcode 3127.

Addresses

Previous addresses

Address: 6 Richardson Street, Whakatane, Whakatane, 3120 New Zealand

Registered address used from 08 Sep 2010 to 14 Aug 2013

Address: 5 Richardson Street, Whakatane, 3120 New Zealand

Physical address used from 08 Sep 2010 to 14 Aug 2013

Address: 5 Richardson Street, Whakatane New Zealand

Physical address used from 18 Jun 2008 to 08 Sep 2010

Address: 17 Pyne St, Whakatane

Physical address used from 14 Aug 2006 to 18 Jun 2008

Address: Focus Chartered Accountants Ltd, Cnr Pyne & Mcalister Streets, Whakatane New Zealand

Registered address used from 05 Oct 2004 to 08 Sep 2010

Address: Focus Chartered Accountants Ltd, Cnr Pyne & Mcalister Streets, Whakatane

Physical address used from 05 Oct 2004 to 14 Aug 2006

Contact info
64 7 307 0586
27 Sep 2018 Phone
Financial Data

Basic Financial info

Total number of Shares: 2009088

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2009088
Individual Bulley, David Allan Ohope
Ohope
3121
New Zealand
Director Stables, Merrin Ann Whakatane
Whakatane
3120
New Zealand
Director O'brien, Edwina Marie Otairi Kawerau
Kawerau
3127
New Zealand
Individual Glover, David Ross Whakatane
Whakatane
3120
New Zealand
Director Boyes, Yvonne Barbara Ohope
Ohope
3121
New Zealand
Individual Hennessy, Kevin Joseph Opotiki
Opotiki
3122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Glover, David Whakatane
Whakatane
3120
New Zealand
Individual Patterson, Peter James Ohope
Ohope
3121
New Zealand
Individual Brown, Wade Ross Ohope
Ohope
3121
New Zealand
Individual Owen, Toni Catherine Whakatane
Individual Law, Malcolm Edward Rd 1
Whakatane
Individual Shepherd, Michael Fredrick Whakatane
Director Glover, David Whakatane
Whakatane
3120
New Zealand
Individual Ponting, Brian Edwin Kawerau
Kawerau
3127
New Zealand
Individual Milne, Aaron Keith Ohope
Ohope
3121
New Zealand
Individual Smit, Donna Maree Rd 2
Whakatane
3192
New Zealand
Individual Brown, Wade Ross Ohope
Ohope
3121
New Zealand
Individual Brown, Wade Ross Ohope
Ohope
3121
New Zealand
Individual Brown, Wade Ross Ohope
Ohope
3121
New Zealand
Individual Lewell, Donald George Coastlands
Whakatane
3120
New Zealand
Individual Wray, Robin Mount Eden
Auckland
Individual Immink, Lesley Nerida Whakatane
Individual Smit, Donna Maree Rd 2
Whakatane
3192
New Zealand
Individual Wilson, Rex Harold Ohope
Director Donna Maree Smit Rd 2
Whakatane
3192
New Zealand
Directors

Edwina Marie Otairi O'brien - Director

Appointment date: 27 Mar 2012

Address: Kawerau, Kawerau, 3127 New Zealand

Address used since 27 Mar 2012


David Allen Bulley - Director

Appointment date: 05 Sep 2013

Address: Ohope, Ohope, 3121 New Zealand

Address used since 05 Sep 2013


Merrin Ann Stables - Director

Appointment date: 17 Jun 2020

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 17 Jun 2020


David Ross Glover - Director

Appointment date: 01 Jun 2021

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 01 Jun 2021


David Glover - Director

Appointment date: 01 Jun 2021

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 01 Jun 2021


Yvonne Barbara Boyes - Director

Appointment date: 01 Oct 2021

Address: Ohope, Ohope, 3121 New Zealand

Address used since 01 Oct 2021


Aaron Keith Milne - Director (Inactive)

Appointment date: 22 Nov 2017

Termination date: 01 Oct 2021

Address: Ohope, Ohope, 3121 New Zealand

Address used since 22 Nov 2017


Donald George Lewell - Director (Inactive)

Appointment date: 27 Mar 2012

Termination date: 03 Jun 2021

Address: Coastlands, Whakatane, 3120 New Zealand

Address used since 27 Mar 2012


Wade Ross Brown - Director (Inactive)

Appointment date: 27 Mar 2012

Termination date: 25 Mar 2020

Address: Ohope, Ohope, 3121 New Zealand

Address used since 27 Mar 2012


Donna Maree Smit - Director (Inactive)

Appointment date: 01 May 2009

Termination date: 22 Nov 2017

Address: Rd 2, Whakatane, 3192 New Zealand

Address used since 31 Aug 2010


Peter James Patterson - Director (Inactive)

Appointment date: 27 Mar 2012

Termination date: 05 Sep 2013

Address: Ohope, Ohope, 3121 New Zealand

Address used since 27 Mar 2012


Brian Edwin Ponting - Director (Inactive)

Appointment date: 01 May 2009

Termination date: 27 Mar 2012

Address: Kawerau, Kawerau, 3127 New Zealand

Address used since 31 Aug 2010


David Allan Bulley - Director (Inactive)

Appointment date: 01 May 2009

Termination date: 27 Mar 2012

Address: Ohope, Ohope, 3121 New Zealand

Address used since 19 Aug 2011


Robert John Baldey - Director (Inactive)

Appointment date: 05 Oct 2004

Termination date: 01 May 2009

Address: Ohope,

Address used since 05 Oct 2004


Douglas William Leeder - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 01 May 2009

Address: R D 2, Opotiki,

Address used since 01 Apr 2008


David Marriott - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 01 May 2009

Address: Hairini, Tauranga,

Address used since 01 Apr 2008


John William Pullar - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 01 May 2009

Address: Whakatane,

Address used since 01 Apr 2008


Paul James Wills - Director (Inactive)

Appointment date: 05 Oct 2004

Termination date: 31 Mar 2008

Address: R D 4, Whakatane,

Address used since 01 Oct 2007


Ronald George Pepper - Director (Inactive)

Appointment date: 01 Jan 2005

Termination date: 13 Jul 2005

Address: Ohope,

Address used since 01 Jan 2005


Kevin Hennessy - Director (Inactive)

Appointment date: 04 Nov 2004

Termination date: 24 Dec 2004

Address: Opotiki,

Address used since 04 Nov 2004

Address: Opotiki, Opotiki, 3122 New Zealand

Address used since 19 Aug 2011


Michael Shepherd - Director (Inactive)

Appointment date: 04 Nov 2004

Termination date: 24 Dec 2004

Address: Whakatane,

Address used since 04 Nov 2004

Address: Whakatane,

Address used since 04 Nov 2004


Toni Catherine Owen - Director (Inactive)

Appointment date: 05 Oct 2004

Termination date: 04 Nov 2004

Address: Whakatane,

Address used since 05 Oct 2004

Nearby companies

Faraway Downs Developments Limited
5 Richardson Street

Kbrynt Concepts Limited
5 Richardson Street

Manuka Bioactives Limited
5 Richardson Street

K-oss Limited
5 Richardson Street

Ash & Oak Arborists Limited
5 Richardson Street

Ka Ora Limited
5 Richardson Street