Davenport Design Limited was registered on 06 Apr 1999 and issued an NZ business identifier of 9429037611262. This registered LTD company has been supervised by 3 directors: James Hudson Davenport - an active director whose contract began on 06 Apr 1999,
Angela Cherrie Davenport - an active director whose contract began on 25 Jan 2023,
Rene Maan - an inactive director whose contract began on 06 Apr 1999 and was terminated on 16 Oct 2000.
According to BizDb's data (updated on 10 Apr 2024), the company uses 1 address: 5 Kokako Grove, Rd 1, Bethells Beach, 0781 (types include: postal, office).
Up until 11 Jul 2012, Davenport Design Limited had been using Level 4, Kent Street, Newmarket, Auckland as their registered address.
BizDb identified other names for the company: from 19 Feb 2003 to 08 Sep 2011 they were named Vivid Graphics Limited, from 06 Apr 1999 to 19 Feb 2003 they were named Eyeconz Marketing Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Davenport, James Hudson (an individual) located at Rd 1, Henderson postcode 0781.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Davenport, Angela - located at Rd 1, Henderson. Davenport Design Limited has been classified as "Graphic design service - for advertising" (ANZSIC M692450).
Principal place of activity
5 Kokako Grove, Rd 1, Bethells Beach, 0781 New Zealand
Previous addresses
Address #1: Level 4, Kent Street, Newmarket, Auckland, 1149 New Zealand
Registered address used from 29 Jun 2011 to 11 Jul 2012
Address #2: Level 4, Kent Street, Newmarket, Auckland, 1149 New Zealand
Physical address used from 29 Jun 2011 to 13 Jun 2012
Address #3: C/-gilligan & Company, Level 4, Corner Kent & Crowhurst Streets, Newmarket, Auckland New Zealand
Physical & registered address used from 11 Apr 2006 to 29 Jun 2011
Address #4: C/-gilligan & Company, Level 2, 3 Braodway, Newmarket, Auckland
Physical address used from 17 Feb 2005 to 11 Apr 2006
Address #5: C/-gilligan & Company, Level 2, 3 Broadway, Newmarket, Auckland
Registered address used from 17 Feb 2005 to 11 Apr 2006
Address #6: 109 Wirihana Road, Titirangi, Auckland
Registered & physical address used from 06 Aug 2002 to 17 Feb 2005
Address #7: 14 Cranberry Place, Bucklands Beach, Auckland
Registered address used from 19 Jun 2001 to 06 Aug 2002
Address #8: 22/6 Airborne Rd, Albany, Auckland
Physical address used from 26 Oct 2000 to 06 Aug 2002
Address #9: 14 Cranberry Place, Bucklands Beach, Auckland
Physical address used from 26 Oct 2000 to 26 Oct 2000
Address #10: 14 Cranberry Place, Bucklands Beach, Auckland
Registered address used from 12 Apr 2000 to 19 Jun 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Davenport, James Hudson |
Rd 1 Henderson 0781 New Zealand |
06 Apr 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Davenport, Angela |
Rd 1 Henderson 0781 New Zealand |
17 Feb 2005 - |
James Hudson Davenport - Director
Appointment date: 06 Apr 1999
Address: Rd 1, Henderson, 0781 New Zealand
Address used since 05 Jun 2012
Angela Cherrie Davenport - Director
Appointment date: 25 Jan 2023
Address: Rd 1, Bethells Beach, 0781 New Zealand
Address used since 25 Jan 2023
Rene Maan - Director (Inactive)
Appointment date: 06 Apr 1999
Termination date: 16 Oct 2000
Address: Bucklands Beach, Auckland,
Address used since 06 Apr 1999
J & A Davenport Properties Limited
5 Kokako Grove
The 4 Leaf Factory Limited
18 Kokako Grove
Kokako Investment Limited
2 Kokako Grove
Zedelle Limited
46 Te Aute Ridge Road
Brushmarks Signs Limited
46 Tasman View Road
Taumaihi Limited
12 Tasman View Road
25q Limited
25 Quinns Road
Chase Graphics Limited
89 Duffy Road
Creative Lab 2016 Limited
242a Foster Road
Fifty Two Limited
22 Bradnor Meadows Drive
Marjen Design Limited
Kauri Loop Rd
Unsworth Shepherd (us) Limited
82 Nelson Road