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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 648000 | |||
| Individual | Carolan, Joanne |
Prebbleton Prebbleton 7604 New Zealand |
29 Jul 2016 - |
| Individual | Leeming, Nicholas Patrick |
Prebbleton Prebbleton 7604 New Zealand |
17 Oct 2024 - |
| Shares Allocation #2 Number of Shares: 1656000 | |||
| Individual | Foster, Robert Athol |
Kennedys Bush Christchurch 8025 New Zealand |
29 Sep 2005 - |
| Individual | Foster, Christine Margaret |
Kennedys Bush Christchurch 8025 New Zealand |
26 Mar 2019 - |
| Shares Allocation #3 Number of Shares: 1296000 | |||
| Entity (NZ Limited Company) | Natural Capital Partners Limited Shareholder NZBN: 9429035145912 |
Cashmere Christchurch 8022 New Zealand |
29 Jul 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Leeming, Nicolas Patrick |
Prebbleton Prebbleton 7604 New Zealand |
17 Oct 2024 - 17 Oct 2024 |
| Entity | Carolan Trustees Limited Shareholder NZBN: 9429047296428 Company Number: 7293496 |
Prebbleton Prebbleton 7604 New Zealand |
29 Oct 2021 - 17 Oct 2024 |
| Individual | Carolan, Geoffrey Donald |
Prebbleton Prebbleton 7604 New Zealand |
29 Jul 2016 - 17 Oct 2024 |
| Individual | Hall, William John |
Christchurch |
29 Sep 2005 - 29 Sep 2005 |
| Entity | Ail Limited Shareholder NZBN: 9429039992635 Company Number: 208306 |
26 Jan 2001 - 29 Sep 2005 | |
| Entity | Ail Limited Shareholder NZBN: 9429039992635 Company Number: 208306 |
26 Jan 2001 - 29 Sep 2005 |
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
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.
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