Davin Industries Limited, a registered company, was started on 30 Sep 1998. 9429037751760 is the business number it was issued. "Manufacturing nec" (business classification C259907) is how the company was categorised. The company has been run by 6 directors: Jarrod Ernest Stratton - an active director whose contract began on 01 Aug 2022,
Alfred Arthur Stratton - an active director whose contract began on 01 Aug 2022,
David Allingham - an active director whose contract began on 01 Aug 2022,
Benjamin Luke Thomas Miels - an active director whose contract began on 01 Aug 2022,
Peter Allan Mcfaull - an inactive director whose contract began on 30 Sep 1998 and was terminated on 01 Aug 2022.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: physical, service).
Davin Industries Limited had been using 11 Edison Place, Bromley, Christchurch as their physical address up to 10 Aug 2022.
Former names for this company, as we identified at BizDb, included: from 08 Feb 1999 to 08 Oct 2001 they were named Davin Sheet Metals Limited, from 30 Sep 1998 to 08 Feb 1999 they were named Edison Holdings Limited.
One entity controls all company shares (exactly 4 shares) - Stratco (N.z.) Limited - located at 8013, Christchurch Central, Christchurch.
Principal place of activity
11 Edison Place, Bromley, Christchurch, 8062 New Zealand
Previous addresses
Address: 11 Edison Place, Bromley, Christchurch New Zealand
Physical & registered address used from 18 May 2000 to 10 Aug 2022
Address: C/o Davin Industries Ltd, 187 Dyers Road, Bromley, Christchurch
Physical address used from 18 May 2000 to 18 May 2000
Address: Level 2, 236 High Street, Christchurch
Registered address used from 18 May 2000 to 18 May 2000
Address: C/o Davin Industries Ltd, 487 Dyers Road, Bromley, Christchurch
Registered address used from 12 Apr 2000 to 18 May 2000
Address: C/o Davin Industries Ltd, 187 Dyers Road, Bromley, Christchurch
Registered address used from 21 Mar 2000 to 12 Apr 2000
Address: C/o Davin Industries Ltd, 487 Dyers Road, Bromley, Christchurch
Registered address used from 20 Oct 1998 to 21 Mar 2000
Address: C/o Davin Industries Ltd, 487 Dyers Road, Bromley, Christchurch
Physical address used from 01 Oct 1998 to 18 May 2000
Basic Financial info
Total number of Shares: 4
Annual return filing month: April
Annual return last filed: 29 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4 | |||
Entity (NZ Limited Company) | Stratco (n.z.) Limited Shareholder NZBN: 9429040814629 |
Christchurch Central Christchurch 8013 New Zealand |
02 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Botting, Philip James |
Christchurch Christchurch 8014 New Zealand |
27 Apr 2004 - 02 Aug 2022 |
Individual | Botting, Philip James |
Christchurch Christchurch 8014 New Zealand |
27 Apr 2004 - 02 Aug 2022 |
Individual | Mcfaull, Peter Allan |
Christchurch |
30 Sep 1998 - 02 Aug 2022 |
Individual | Mcfaull, Peter Allan |
Christchurch |
30 Sep 1998 - 02 Aug 2022 |
Individual | Fox, Kirsten Angela |
Christchurch New Zealand |
27 Apr 2004 - 02 Aug 2022 |
Individual | Fox, Kirsten Angela |
Christchurch New Zealand |
27 Apr 2004 - 02 Aug 2022 |
Individual | Matson, Oliver Roderick |
Scarborough Christchurch 8081 New Zealand |
30 Sep 1998 - 27 Jul 2015 |
Individual | Lancaster, Matthew John |
Westmere Christchurch |
27 Apr 2004 - 27 Apr 2004 |
Individual | Voss, Allen Reginald |
Christchurch New Zealand |
27 Apr 2004 - 27 Jul 2015 |
Individual | Voss, Jill Elizabeth |
Christchurch New Zealand |
27 Apr 2004 - 27 Jul 2015 |
Jarrod Ernest Stratton - Director
Appointment date: 01 Aug 2022
ASIC Name: Stratco (australia) Pty. Limited
Address: Henley Beach, South Australia, 5022 Australia
Address used since 01 Aug 2022
Address: Gepps Cross, South Australia, 5094 Australia
Alfred Arthur Stratton - Director
Appointment date: 01 Aug 2022
ASIC Name: Sleco Pty. Ltd.
Address: Gepps Cross, South Australia, 5094 Australia
Address: Malvern, South Australia, 5061 Australia
Address used since 01 Aug 2022
David Allingham - Director
Appointment date: 01 Aug 2022
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 01 Aug 2022
Benjamin Luke Thomas Miels - Director
Appointment date: 01 Aug 2022
ASIC Name: Stratco (australia) Pty. Limited
Address: Kingswood, South Australia, 5062 Australia
Address used since 01 Aug 2022
Address: Gepps Cross, South Australia, 5094 Australia
Peter Allan Mcfaull - Director (Inactive)
Appointment date: 30 Sep 1998
Termination date: 01 Aug 2022
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 05 Apr 2016
Allen Reginald Voss - Director (Inactive)
Appointment date: 30 Sep 1998
Termination date: 10 Aug 2016
Address: Christchurch, 8081 New Zealand
Address used since 09 Apr 2015
Davinci Properties Limited
11 Edison Place
Reflex Holdings Limited
187 Dyers Road
The Composite Group Gp Limited
187 Dyers Road
The Composite Group Lp
187 Dyers Road
Trailer Services Limited
8 Edison Place
C.d.j. Enterprises Limited
183 Dyers Road
Bedding Specialists Limited
Unit 3, 21-27 Leyden Street
Box Limited
5/1027 Ferry Road
Kodey Limited
65b Grafton Street
Pharmazen Limited
Unit 5/13 Desi Place
Prime Joinery Limited
462 St Asaph Street
Space Craft Systems Limited
48 Pine Avenue