Devanage Holdings Limited, a registered company, was started on 13 Jul 2001. 9429036838455 is the NZBN it was issued. This company has been managed by 2 directors: David Spedding - an active director whose contract began on 13 Jul 2001,
Angela Spedding - an active director whose contract began on 13 Jul 2001.
Updated on 07 Mar 2024, the BizDb data contains detailed information about 1 address: 25D Victoria Avenue, Invercargill, 9810 (type: registered, physical).
Devanage Holdings Limited had been using 117 Spey Street, Invercargill as their physical address up until 17 Sep 2018.
Previous aliases used by the company, as we identified at BizDb, included: from 03 Aug 2001 to 15 Aug 2001 they were called Davenage Holdings Limited, from 13 Jul 2001 to 03 Aug 2001 they were called D & A Spedding Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 117 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 14 Sep 2017 to 17 Sep 2018
Address: 28 Mersey Street, Gore, 9710 New Zealand
Registered & physical address used from 02 Feb 2012 to 14 Sep 2017
Address: Pm Fitzgibbon & Co Ltd, 27 Albany Street, Dunedin North, Dunedin
Registered address used from 10 Sep 2005 to 10 Sep 2005
Address: C/-pm Fitzgibbon & Co, 27 Albany Street, , Dunedin North New Zealand
Registered address used from 10 Sep 2005 to 10 Sep 2005
Address: C/-pm Fitzgibbon, 27 Albany Street, Dunedin North New Zealand
Physical address used from 10 Sep 2005 to 02 Feb 2012
Address: P M Fitzgibbon @ Co Ltd, 27 Albany Street, Dunedin North, Dunedin
Physical address used from 10 Sep 2005 to 10 Sep 2005
Address: Myers & Co Ltd, 201-213 West Street, Ashburton
Physical & registered address used from 29 Sep 2003 to 10 Sep 2005
Address: Falloon Myers & Co Limited, 201-213 West Street, Ashburton
Physical & registered address used from 13 Jul 2001 to 29 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Spedding, David |
Rd 2 Winton 9782 New Zealand |
13 Jul 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Spedding, Angela |
Rd 2 Winton 9782 New Zealand |
13 Jul 2001 - |
David Spedding - Director
Appointment date: 13 Jul 2001
Address: Rd 2, Winton, 9782 New Zealand
Address used since 29 Aug 2022
Address: Rd 3, Winton, 9783 New Zealand
Address used since 06 Sep 2013
Angela Spedding - Director
Appointment date: 13 Jul 2001
Address: Rd 2, Winton, 9782 New Zealand
Address used since 29 Aug 2022
Address: Rd 3, Winton, 9783 New Zealand
Address used since 06 Sep 2013
Back 9 Design Limited
107-109 Spey Street
Financial Services South Limited
118 Spey Street
Ilt Foundation
Ward Adams Bryan-lamb
Southland Maritime Vhf Users Association Incorporated
Cargill Chambers
Southland Free Kindergarten Association Incorporated
C/o Messrs Mcculloch & Partners
Cra8 Rock Lobster Industry Association Incorporated
C/o Mcculloch & Partners