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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Lawry, Jillian Margaret |
Remuera Auckland 1050 New Zealand |
30 Oct 1998 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lawry, Nigel Gordon |
Kingsland Auckland |
30 Oct 1998 - 06 May 2006 |
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
Acoustical Society Of New Zealand Incorporated
C/o Marshall Day Acoustics
Syl (nz) International Company Limited
86 Symonds Street
Auckland Disabled Persons Placement Board
86 Symonds Street
H.i.v. Trust
C/- Ednina P Hughes
Uunz Institute Of Business Limited
Uunz Tower, 76-78 Symonds Street
China Peaceful Reunification Federation Of New Zealand Incorporated
76 Symonds Street