Shortcuts

David Reid Homes (nz) Limited

Type: NZ Limited Company (Ltd)
9429037021610
NZBN
1113388
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
Level 2
76 Victoria Street
Christchurch 8013
New Zealand
Physical & registered & service address used since 30 Aug 2016
Po Box 30644
Lower Hutt 5040
New Zealand
Postal address used since 02 Apr 2020
Level 1, 14-18 Pretoria Street
Lower Hutt 5010
New Zealand
Office address used since 02 Apr 2020

David Reid Homes (Nz) Limited, a registered company, was launched on 26 Jan 2001. 9429037021610 is the NZ business identifier it was issued. "Investment company operation" (business classification K624050) is how the company has been categorised. The company has been run by 13 directors: Timothy Paul Allan - an active director whose contract began on 28 Jul 2016,
Benjamin David Allan - an active director whose contract began on 28 Jul 2016,
Robert Athol Foster - an active director whose contract began on 16 Apr 2020,
Timothy Robert Foster - an active director whose contract began on 01 Apr 2021,
Joanne Elizabeth Carolan - an active director whose contract began on 30 Sep 2024.
Last updated on 08 Jun 2025, the BizDb database contains detailed information about 1 address: Level 1, 14-18 Pretoria Street, Lower Hutt, 5010 (type: delivery, postal).
David Reid Homes (Nz) Limited had been using 1200 Main North Road, Kainga, Christchurch as their registered address up to 30 Aug 2016.
Former names used by this company, as we established at BizDb, included: from 30 Aug 2005 to 28 Jul 2016 they were named Fraemohs Industries Limited, from 26 Jan 2001 to 30 Aug 2005 they were named Arrow 2001 Limited.
A total of 3600000 shares are allocated to 5 shareholders (3 groups). The first group consists of 648000 shares (18%) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 1656000 shares (46%). Lastly the third share allotment (1296000 shares 36%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 1, 14-18 Pretoria Street, Lower Hutt, 5010 New Zealand

Delivery address used from 03 Apr 2024

Principal place of activity

Level 1, 14-18 Pretoria Street, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: 1200 Main North Road, Kainga, Christchurch, 8083 New Zealand

Registered & physical address used from 02 May 2011 to 30 Aug 2016

Address #2: C/ Arrow International Limited, 1st Floor, 253 Madras Street, Christchurch New Zealand

Registered & physical address used from 26 Jan 2001 to 02 May 2011

Contact info
64 4 5865739
02 Apr 2020 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3600000

Annual return filing month: April

Annual return last filed: 08 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 648000
Individual Carolan, Joanne Prebbleton
Prebbleton
7604
New Zealand
Individual Leeming, Nicholas Patrick Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #2 Number of Shares: 1656000
Individual Foster, Robert Athol Kennedys Bush
Christchurch
8025
New Zealand
Individual Foster, Christine Margaret Kennedys Bush
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 1296000
Entity (NZ Limited Company) Natural Capital Partners Limited
Shareholder NZBN: 9429035145912
Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leeming, Nicolas Patrick Prebbleton
Prebbleton
7604
New Zealand
Entity Carolan Trustees Limited
Shareholder NZBN: 9429047296428
Company Number: 7293496
Prebbleton
Prebbleton
7604
New Zealand
Individual Carolan, Geoffrey Donald Prebbleton
Prebbleton
7604
New Zealand
Individual Hall, William John Christchurch
Entity Ail Limited
Shareholder NZBN: 9429039992635
Company Number: 208306
Entity Ail Limited
Shareholder NZBN: 9429039992635
Company Number: 208306
Directors

Timothy Paul Allan - Director

Appointment date: 28 Jul 2016

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 21 Mar 2025

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 28 Jul 2016


Benjamin David Allan - Director

Appointment date: 28 Jul 2016

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 28 Jul 2016


Robert Athol Foster - Director

Appointment date: 16 Apr 2020

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 21 Mar 2025

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 16 Apr 2020


Timothy Robert Foster - Director

Appointment date: 01 Apr 2021

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 01 Apr 2021


Joanne Elizabeth Carolan - Director

Appointment date: 30 Sep 2024

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 30 Sep 2024


Geoffrey Donald Carolan - Director (Inactive)

Appointment date: 28 Jul 2016

Termination date: 01 Oct 2024

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 28 Jul 2016


Matthew Clement Currie - Director (Inactive)

Appointment date: 30 May 2018

Termination date: 31 Mar 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 May 2018


Robert Athol Foster - Director (Inactive)

Appointment date: 26 Jan 2001

Termination date: 01 Feb 2019

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 23 Aug 2016


Timothy Robert Foster - Director (Inactive)

Appointment date: 10 Aug 2016

Termination date: 02 May 2018

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 10 Aug 2016


Anthony Bernard Kiesanowski - Director (Inactive)

Appointment date: 18 Apr 2007

Termination date: 22 Jul 2016

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 18 Apr 2007


Rex Warren Moore - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 12 Mar 2007

Address: Whitby, Wellington,

Address used since 01 Apr 2006


William John Hall - Director (Inactive)

Appointment date: 25 Aug 2005

Termination date: 17 Aug 2006

Address: Christchurch,

Address used since 25 Aug 2005


Ronald Douglas Anderson - Director (Inactive)

Appointment date: 26 Jan 2001

Termination date: 24 Aug 2005

Address: Dunedin,

Address used since 26 Jan 2001

Nearby companies

Fraemohs Homes Nz Limited
1200 Main North Road

Main North Road Holdings Limited
1220 Main North Road

Main North Road Investment Company Limited
1220 Main North Road

Contract Equipment Limited
1220 Main North Road

Contract Machinery Limited
1220 Main North Rd

Hornby Land Developments Limited
1220 Main North Rd.

Similar companies

Chase One Limited
620 South Eyre Road

Curlyz Holdings Limited
22 Brookfield Drive

Dark Horse Wealth Limited
16 Riverbank Road

Etherington Investments Limited
20 Hamel Lane

Etheringtons Nursery Limited
20 Hamel Lane

Pacific Investment Partners Limited
106 Gardiners Road