Shortcuts

Davis Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429036828937
NZBN
1151781
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & service & registered address used since 29 May 2017

Davis Trustee Services Limited, a registered company, was registered on 26 Jul 2001. 9429036828937 is the NZ business identifier it was issued. This company has been run by 3 directors: Aaron John Davis - an active director whose contract started on 26 Jul 2001,
Richard George Simon Lockhart - an inactive director whose contract started on 26 Jul 2001 and was terminated on 31 Aug 2010,
Sarah Ann Davis - an inactive director whose contract started on 26 Jul 2001 and was terminated on 01 Sep 2005.
Last updated on 23 Apr 2024, our database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: physical, service).
Davis Trustee Services Limited had been using 22 Scott Street, Blenheim, Blenheim as their physical address up to 29 May 2017.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Lockhart, Richard George Simon (an individual) located at Mission Bay, Auckland postcode 1071,
Davis, Aaron John (an individual) located at Kohimarama, Auckland postcode 1071.

Addresses

Previous addresses

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Physical & registered address used from 26 Jan 2016 to 29 May 2017

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Physical & registered address used from 07 Nov 2011 to 26 Jan 2016

Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand

Physical address used from 26 May 2010 to 07 Nov 2011

Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand

Registered address used from 17 May 2010 to 07 Nov 2011

Address: Pobox 554, Blenheim

Physical address used from 20 Oct 2006 to 26 May 2010

Address: 13 Golf Close View, Marlborough Ridge, Blenheim

Registered address used from 20 Oct 2006 to 17 May 2010

Address: 18 Union Street, Howick, Auckland

Physical & registered address used from 28 Oct 2005 to 20 Oct 2006

Address: 3a Challenger Sreet, St Heliers, Auckland

Registered address used from 23 Jun 2005 to 28 Oct 2005

Address: 3a Challenger Street, St Heliers, Auckland

Physical address used from 20 Oct 2004 to 28 Oct 2005

Address: 3a Elizabethan Gardens, St Heliers, Auckland

Registered address used from 26 Jul 2001 to 23 Jun 2005

Address: 3a Elizabethan Gardens, St Heliers, Auckland

Physical address used from 26 Jul 2001 to 20 Oct 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Lockhart, Richard George Simon Mission Bay
Auckland
1071
New Zealand
Individual Davis, Aaron John Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davis, Sarah Ann St Heliers
Auckland
Directors

Aaron John Davis - Director

Appointment date: 26 Jul 2001

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 07 Jul 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 18 Apr 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 18 Jan 2016


Richard George Simon Lockhart - Director (Inactive)

Appointment date: 26 Jul 2001

Termination date: 31 Aug 2010

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 26 Jul 2001


Sarah Ann Davis - Director (Inactive)

Appointment date: 26 Jul 2001

Termination date: 01 Sep 2005

Address: St Heliers, Auckland,

Address used since 26 Jul 2001

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street