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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Davy, Sandra Joy |
Greymouth West Coast |
05 Mar 2003 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Davy, Gavin Norman |
Greymouth West Coast |
05 Mar 2003 - |
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
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
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