Davani Design Limited, a registered company, was registered on 29 Jan 2002. 9429036648429 is the NZ business number it was issued. The company has been supervised by 3 directors: Timothy David Mclean Wallace - an active director whose contract began on 17 Apr 2013,
Katherine Diane Wallace - an active director whose contract began on 17 Apr 2013,
Lance David Mclean Wallace - an inactive director whose contract began on 29 Jan 2002 and was terminated on 19 Apr 2013.
Updated on 26 Apr 2024, BizDb's database contains detailed information about 3 addresses this company registered, namely: 166G Marua Road, Mount Wellington, Auckland, 1051 (physical address),
166G Marua Road, Mount Wellington, Auckland, 1051 (registered address),
166G Marua Road, Mount Wellington, Auckland, 1051 (service address),
Po Box 11257, Ellerslie, Auckland, 1542 (postal address) among others.
Davani Design Limited had been using Unit G, 166 Marua Road, Ellerslie, Auckland as their physical address up until 04 Aug 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
Unit G, 166 Marua Road, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: Unit G, 166 Marua Road, Ellerslie, Auckland, 1051 New Zealand
Physical address used from 01 Aug 2018 to 04 Aug 2020
Address #2: 126 Sandspit Road, Warkworth New Zealand
Physical address used from 29 Jan 2002 to 01 Aug 2018
Address #3: 126 Sandspit Road, Warkworth New Zealand
Registered address used from 29 Jan 2002 to 04 Aug 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Wallace, Katherine Diane |
Three Kings Auckland 1024 New Zealand |
24 Oct 2019 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Wallace, Timothy David Mclean |
Three Kings Auckland 1024 New Zealand |
19 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wallace, Lance David Mclean |
Rd 2 Warkworth 0982 New Zealand |
13 Feb 2012 - 24 Oct 2019 |
Individual | Wallace, Lance David Mclean |
Warkworth |
29 Jan 2002 - 23 Jun 2010 |
Individual | Wallace, Annette Kay |
Rd 2 Warkworth 0982 New Zealand |
13 Feb 2012 - 19 Apr 2013 |
Other | Wallace Family Trust | 23 Jun 2010 - 13 Feb 2012 | |
Individual | Wallace, Annette Kay |
Warkworth |
29 Jan 2002 - 23 Jun 2010 |
Other | Null - Wallace Family Trust | 23 Jun 2010 - 13 Feb 2012 |
Timothy David Mclean Wallace - Director
Appointment date: 17 Apr 2013
Address: Three Kings, Auckland, 1024 New Zealand
Address used since 17 Apr 2013
Katherine Diane Wallace - Director
Appointment date: 17 Apr 2013
Address: Three Kings, Auckland, 1024 New Zealand
Address used since 17 Apr 2013
Lance David Mclean Wallace - Director (Inactive)
Appointment date: 29 Jan 2002
Termination date: 19 Apr 2013
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 23 Jun 2010
M&m Food And Drink Limited
198 Sandspit Road
East Coast Motorcycles Nz Limited
76 Matakana Road
Hush Hair & Retail Limited
Wharf Street
Looking Good Clothing Alterations And Repair Services Limited
3b Kapanui Street
Warkworth Butchery Limited
10 Queen Street
Warkworth Properties 2003 Limited
Queen Street