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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Davenport, Michael Joseph |
Whataupoko Gisborne 4010 New Zealand |
30 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davenport, Karen Louise |
Gisborne 4010 New Zealand |
30 Mar 2004 - 09 Mar 2015 |
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
Edunet Eastland Charitable Trust
7a Sievwright Lane
Flood Communications Limited
115 Russell St
Tairawhiti Therapeutic And Arts Trust
126 Russell Street
Higher Learning Education Trust Board
130 Russell Street
M2k Charitable Trust
130 Russell Street
Gisborne Central School Parent Support Group (psg)
7 Central Street