Shortcuts

Michael Davenport Decorators Limited

Type: NZ Limited Company (Ltd)
9429037775360
NZBN
922833
Company Number
Registered
Company Status
Current address
7 Seivwright Lane
Gisborne 4010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 07 Mar 2016
7 Seivwright Lane
Whataupoko
Gisborne 4010
New Zealand
Registered & physical & service address used since 15 Mar 2016

Michael Davenport Decorators Limited was incorporated on 22 Sep 1998 and issued an NZBN of 9429037775360. This registered LTD company has been run by 3 directors: Michael Joseph Davenport - an active director whose contract started on 22 Sep 1998,
Karen Louise Davenport - an inactive director whose contract started on 04 Aug 2008 and was terminated on 02 May 2014,
Karen Louise Davenport - an inactive director whose contract started on 22 Sep 1998 and was terminated on 09 Mar 2001.
As stated in our information (updated on 02 Mar 2024), the company uses 1 address: 7 Seivwright Lane, Whataupoko, Gisborne, 4010 (category: registered, physical).
Up until 15 Mar 2016, Michael Davenport Decorators Limited had been using 8A Chalmers Road, Te Hapara, Gisborne as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Davenport, Michael Joseph (an individual) located at Whataupoko, Gisborne postcode 4010.

Addresses

Previous addresses

Address #1: 8a Chalmers Road, Te Hapara, Gisborne, 4010 New Zealand

Registered & physical address used from 17 Mar 2015 to 15 Mar 2016

Address #2: 103 Potae Avenue, Gisborne New Zealand

Physical & registered address used from 12 Aug 2008 to 17 Mar 2015

Address #3: 522 Gladstone Road, Gisborne

Physical address used from 21 May 2002 to 12 Aug 2008

Address #4: 522 Gladstone Road, Gisborne

Registered address used from 14 May 2002 to 12 Aug 2008

Address #5: 57 Potae Avenue, Gisborne

Registered address used from 21 Mar 2001 to 14 May 2002

Address #6: 9 Bayley Street, Gisborne

Registered address used from 12 Apr 2000 to 21 Mar 2001

Address #7: 9 Bayley Street, Gisborne

Registered address used from 14 Apr 1999 to 12 Apr 2000

Address #8: 57 Potae Avenue, Gisborne

Physical address used from 13 Apr 1999 to 21 May 2002

Address #9: 9 Bayley Street, Gisborne

Physical address used from 13 Apr 1999 to 13 Apr 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 13 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Davenport, Michael Joseph Whataupoko
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davenport, Karen Louise Gisborne
4010
New Zealand
Directors

Michael Joseph Davenport - Director

Appointment date: 22 Sep 1998

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 07 Mar 2016


Karen Louise Davenport - Director (Inactive)

Appointment date: 04 Aug 2008

Termination date: 02 May 2014

Address: Te Hapara, Gisborne, 4010 New Zealand

Address used since 02 May 2014


Karen Louise Davenport - Director (Inactive)

Appointment date: 22 Sep 1998

Termination date: 09 Mar 2001

Address: Gisborne,

Address used since 22 Sep 1998