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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2009088 | |||
Individual | Bulley, David Allan |
Ohope Ohope 3121 New Zealand |
17 Mar 2009 - |
Director | Stables, Merrin Ann |
Whakatane Whakatane 3120 New Zealand |
12 Aug 2021 - |
Director | O'brien, Edwina Marie Otairi |
Kawerau Kawerau 3127 New Zealand |
13 Jun 2014 - |
Individual | Glover, David Ross |
Whakatane Whakatane 3120 New Zealand |
26 May 2022 - |
Director | Boyes, Yvonne Barbara |
Ohope Ohope 3121 New Zealand |
20 Oct 2021 - |
Individual | Hennessy, Kevin Joseph |
Opotiki Opotiki 3122 New Zealand |
05 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Glover, David |
Whakatane Whakatane 3120 New Zealand |
12 Aug 2021 - 26 May 2022 |
Individual | Patterson, Peter James |
Ohope Ohope 3121 New Zealand |
02 Dec 2005 - 13 Jun 2014 |
Individual | Brown, Wade Ross |
Ohope Ohope 3121 New Zealand |
03 Nov 2009 - 12 Aug 2021 |
Individual | Owen, Toni Catherine |
Whakatane |
05 Oct 2004 - 27 Jun 2010 |
Individual | Law, Malcolm Edward |
Rd 1 Whakatane |
05 Oct 2004 - 27 Jun 2010 |
Individual | Shepherd, Michael Fredrick |
Whakatane |
05 Oct 2004 - 27 Jun 2010 |
Director | Glover, David |
Whakatane Whakatane 3120 New Zealand |
12 Aug 2021 - 26 May 2022 |
Individual | Ponting, Brian Edwin |
Kawerau Kawerau 3127 New Zealand |
05 Oct 2004 - 27 Mar 2012 |
Individual | Milne, Aaron Keith |
Ohope Ohope 3121 New Zealand |
24 Nov 2017 - 20 Oct 2021 |
Individual | Smit, Donna Maree |
Rd 2 Whakatane 3192 New Zealand |
10 Apr 2006 - 27 Mar 2012 |
Individual | Brown, Wade Ross |
Ohope Ohope 3121 New Zealand |
03 Nov 2009 - 12 Aug 2021 |
Individual | Brown, Wade Ross |
Ohope Ohope 3121 New Zealand |
03 Nov 2009 - 12 Aug 2021 |
Individual | Brown, Wade Ross |
Ohope Ohope 3121 New Zealand |
03 Nov 2009 - 12 Aug 2021 |
Individual | Lewell, Donald George |
Coastlands Whakatane 3120 New Zealand |
13 Jun 2014 - 12 Aug 2021 |
Individual | Wray, Robin |
Mount Eden Auckland |
05 Oct 2004 - 27 Jun 2010 |
Individual | Immink, Lesley Nerida |
Whakatane |
02 Dec 2005 - 27 Jun 2010 |
Individual | Smit, Donna Maree |
Rd 2 Whakatane 3192 New Zealand |
27 Mar 2012 - 24 Nov 2017 |
Individual | Wilson, Rex Harold |
Ohope |
08 Nov 2006 - 27 Jun 2010 |
Director | Donna Maree Smit |
Rd 2 Whakatane 3192 New Zealand |
27 Mar 2012 - 24 Nov 2017 |
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
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