Shortcuts

Davy Developments Limited

Type: NZ Limited Company (Ltd)
9429036104673
NZBN
1280099
Company Number
Registered
Company Status
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
12 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Office address used since 01 Oct 2020
135 Waterwalk Road
Greymouth
West Coast 7805
New Zealand
Postal & delivery address used since 01 Oct 2020
64 High Street
Greymouth 7805
New Zealand
Registered & physical & service address used since 11 Nov 2021

Davy Developments Limited, a registered company, was launched on 05 Mar 2003. 9429036104673 is the New Zealand Business Number it was issued. "Property - non-residential - renting or leasing" (business classification L671240) is how the company was classified. This company has been supervised by 2 directors: Gavin Norman Davy - an active director whose contract began on 05 Mar 2003,
Sandra Joy Davy - an inactive director whose contract began on 05 Mar 2003 and was terminated on 04 Sep 2015.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 4 addresses the company registered, namely: 135 Waterwalk Road, Greymouth, 7805 (registered address),
135 Waterwalk Road, Greymouth, 7805 (service address),
64 High Street, Greymouth, 7805 (registered address),
64 High Street, Greymouth, 7805 (physical address) among others.
Davy Developments Limited had been using 12 Leslie Hills Drive, Riccarton, Christchurch as their registered address up until 11 Nov 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 99 shares (99 per cent).

Addresses

Other active addresses

Address #4: 135 Waterwalk Road, Greymouth, 7805 New Zealand

Registered & service address used from 22 Nov 2023

Principal place of activity

12 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 12 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered address used from 18 Sep 2018 to 11 Nov 2021

Address #2: 44 Dakota Crescent, Wigram, Christchurch, 8042 New Zealand

Registered address used from 13 Sep 2013 to 18 Sep 2018

Address #3: Unit6, 165 Chester Street East, Christchurch New Zealand

Registered address used from 20 Aug 2008 to 13 Sep 2013

Address #4: 135 Waterwalk Road, Greymouth, West Coast New Zealand

Physical address used from 05 Mar 2003 to 11 Nov 2021

Address #5: 39c Sonter Road, Sockburn, Christchurch

Registered address used from 05 Mar 2003 to 20 Aug 2008

Contact info
64 3 7686250
10 Sep 2018 Phone
gndavy2802@gmail.com
01 Oct 2020 nzbn-reserved-invoice-email-address-purpose
gndavy2802@gmail.com
10 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 04 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Davy, Sandra Joy Greymouth
West Coast
Shares Allocation #2 Number of Shares: 99
Individual Davy, Gavin Norman Greymouth
West Coast
Directors

Gavin Norman Davy - Director

Appointment date: 05 Mar 2003

Address: Greymouth, West Coast, 7805 New Zealand

Address used since 04 Sep 2015


Sandra Joy Davy - Director (Inactive)

Appointment date: 05 Mar 2003

Termination date: 04 Sep 2015

Address: Greymouth, West Coast, New Zealand

Address used since 05 Mar 2003

Nearby companies

Plasterart Limited
3/8 Dakota Crescent

Besto Plus Limited
Suite 11, 8 Dakota Crescent

Dch Autosport Limited
19 Washbournes Road

Buena Ware Limited
1/40 Hayton Road

360 Interiors Limited
25 Washbournes Road

Timber Direct Nz Limited
4 Paradyne Place

Similar companies

Ahaura Holdings Limited
81 Treffers Road

Clark & Wraight Limited
168 Yaldhurst Road

James Fisher Properties Limited
11 Ballarat Way

La Darcers Enterprises Limited
236b Main South Rd

Mg Sustainable Operations Limited
106 Hansons Lane

Peka Mai Farm Limited
58 Parkhouse Road