Shortcuts

Devon White Limited

Type: NZ Limited Company (Ltd)
9429037745264
NZBN
929445
Company Number
Registered
Company Status
Current address
36 Orakei Road
Remuera
Auckland 1050
New Zealand
Service & physical address used since 16 Aug 2021
36 Orakei Road
Remuera
Auckland 1050
New Zealand
Registered address used since 15 Jun 2022

Devon White Limited, a registered company, was started on 30 Oct 1998. 9429037745264 is the NZ business number it was issued. The company has been managed by 3 directors: Gary Gordon Mario Wood - an active director whose contract began on 22 Jul 2006,
Gary Wood - an active director whose contract began on 22 Jul 2006,
Jillian Margaret Lawry - an inactive director whose contract began on 30 Oct 1998 and was terminated on 28 May 2008.
Last updated on 24 May 2025, BizDb's data contains detailed information about 1 address: 36 Orakei Road, Remuera, Auckland, 1050 (types include: registered, physical).
Devon White Limited had been using Level Five, F/82 Symonds Street, Grafton Auckland as their registered address up until 15 Jun 2022.
A single entity controls all company shares (exactly 1000 shares) - Lawry, Jillian Margaret - located at 1050, Remuera, Auckland.

Addresses

Previous addresses

Address #1: Level Five, F/82 Symonds Street, Grafton Auckland, 1010 New Zealand

Registered address used from 16 Aug 2021 to 15 Jun 2022

Address #2: Level Five, 82 Symonds Street, Grafton Auckland, 1010 New Zealand

Registered & physical address used from 27 Jun 2017 to 16 Aug 2021

Address #3: 56c Bryant Road, Rd 1, Papakura, 2580 New Zealand

Registered & physical address used from 06 Jul 2015 to 27 Jun 2017

Address #4: 294a Riddell Road, Glendowie, Auckland, 1071 New Zealand

Registered & physical address used from 09 Jul 2014 to 06 Jul 2015

Address #5: 26 Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand

Physical & registered address used from 11 Jun 2013 to 09 Jul 2014

Address #6: 56c Bryant Road, Rd 1, Papakura, 2580 New Zealand

Physical & registered address used from 10 May 2012 to 11 Jun 2013

Address #7: Office 1a/128 Ellett Road, Rd 1, Papakura, Auckland 2580 New Zealand

Registered address used from 30 Jun 2010 to 10 May 2012

Address #8: Office 1a/128 Ellett Road, Rd1, Papakura, Auckland, 2580 New Zealand

Physical address used from 30 Jun 2010 to 10 May 2012

Address #9: 126 Ellett Road, Rd 1, Papakura, Auckland New Zealand

Registered address used from 10 Oct 2008 to 30 Jun 2010

Address #10: 128 Ellett Road, Rd1, Papakura, Auckland New Zealand

Physical address used from 10 Oct 2008 to 30 Jun 2010

Address #11: #26a Lovegrove Crescent, East Tamaki, South Auckland, Auckland 1701

Registered & physical address used from 22 May 2006 to 10 Oct 2008

Address #12: #1c Morrin Street, Ellerslie, Auckland 1005

Physical & registered address used from 28 Aug 2003 to 22 May 2006

Address #13: 65 Wellpark Ave, Grey Lynn, Auckland

Registered address used from 21 Sep 2001 to 28 Aug 2003

Address #14: 5a Boardman Lane, Newton, Auckland 1030

Physical address used from 21 Sep 2001 to 28 Aug 2003

Address #15: 65 Wellpark Ave, Grey Lynn, Auckland

Physical address used from 21 Sep 2001 to 21 Sep 2001

Address #16: 11 Shiloh Way, Greenhithe, Auckland

Physical address used from 13 Sep 2000 to 21 Sep 2001

Address #17: 11 Shiloh Way, Greenhithe, Auckland 1311

Registered address used from 13 Sep 2000 to 21 Sep 2001

Address #18: 5 The Promenade #2d, Takapuna, Auckland

Physical address used from 09 Jun 2000 to 13 Sep 2000

Address #19: 5 The Promenade #2d, Takapuna, Auckland

Registered address used from 16 May 2000 to 13 Sep 2000

Address #20: 5 The Promenade #2d, Takapuna, Auckland

Registered address used from 12 Apr 2000 to 16 May 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 14 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Lawry, Jillian Margaret Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lawry, Nigel Gordon Kingsland
Auckland
Directors

Gary Gordon Mario Wood - Director

Appointment date: 22 Jul 2006

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Jul 2021


Gary Wood - Director

Appointment date: 22 Jul 2006

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 28 Jun 2015

Address: 82 Symonds Street, Grafton Auckland, 1010 New Zealand

Address used since 19 Jun 2017


Jillian Margaret Lawry - Director (Inactive)

Appointment date: 30 Oct 1998

Termination date: 28 May 2008

Address: Ellerslie, Auckland 1005,

Address used since 22 Apr 2005