Daviot Limited, a registered company, was started on 27 May 1998. 9429037833701 is the NZ business number it was issued. "Building, house construction" (ANZSIC E301120) is how the company has been categorised. The company has been managed by 6 directors: Peter Fraser - an active director whose contract started on 17 Sep 2019,
John Fraser - an inactive director whose contract started on 21 Sep 1999 and was terminated on 19 Sep 2019,
Christine Fraser - an inactive director whose contract started on 21 Sep 1999 and was terminated on 09 Jan 2017,
Peter Huw Fraser - an inactive director whose contract started on 23 Feb 2003 and was terminated on 27 Nov 2009,
Roger Neil Wilsson - an inactive director whose contract started on 10 Jun 1999 and was terminated on 21 Sep 1999.
Updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 234 Dunns Crossing Road, Rolleston, Rolleston, 7614 (category: physical, service).
Daviot Limited had been using 221 Great North Road, Winton, Winton as their registered address up until 14 May 2020.
Previous names used by the company, as we identified at BizDb, included: from 17 Jun 1999 to 20 Sep 1999 they were called South Hill Investments Limited, from 27 May 1998 to 17 Jun 1999 they were called Simon Youngleson Architect Limited.
A total of 1000 shares are allocated to 9 shareholders (6 groups). The first group includes 200 shares (20 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.1 per cent). Finally we have the third share allotment (1 share 0.1 per cent) made up of 1 entity.
Principal place of activity
234 Dunns Crossing Road, Rolleston, Rolleston, 7614 New Zealand
Previous addresses
Address: 221 Great North Road, Winton, Winton, 9720 New Zealand
Registered address used from 11 Sep 2013 to 14 May 2020
Address: 221 Great North Road, Winton, Winton, 9720 New Zealand
Registered address used from 18 May 2011 to 11 Sep 2013
Address: 221 Great North Road, Winton, Winton, 9720 New Zealand
Physical address used from 18 May 2011 to 14 May 2020
Address: Whk, 119 Main Street, Otautau 9610 New Zealand
Physical & registered address used from 11 May 2010 to 18 May 2011
Address: C/-whk Cook Adam Ward Wilson, 119 Main Street, Otautau 9610
Physical & registered address used from 15 May 2008 to 11 May 2010
Address: Ward Wilson, 62 Deveron Street, Invercargill
Registered address used from 12 Apr 2000 to 15 May 2008
Address: Ward Wilson, 62 Deveron Street, Invercargill
Registered address used from 08 Oct 1999 to 12 Apr 2000
Address: Ward Wilson, 62 Deveron Street, Invercargill
Physical address used from 08 Oct 1999 to 08 Oct 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Davis, Christohper John |
11 Anzac Street Takapuna 0740 New Zealand |
11 May 2004 - |
Individual | Fraser, Simon |
Rolleston Rolleston 7614 New Zealand |
11 May 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Fraser, Simon |
Rolleston Rolleston 7614 New Zealand |
11 May 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Fraser, John |
Rolleston Canterbury 7614 New Zealand |
11 May 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Fraser, Christine |
Rolleston Rolleston 7614 New Zealand |
11 May 2004 - |
Shares Allocation #5 Number of Shares: 200 | |||
Individual | Fraser, Christine |
Rolleston Rolleston 7614 New Zealand |
11 May 2004 - |
Individual | Fraser, John |
Rolleston Rolleston 7614 New Zealand |
11 May 2004 - |
Individual | Davis, Christohper John |
11 Anzac Street Takapuna 0740 New Zealand |
11 May 2004 - |
Shares Allocation #6 Number of Shares: 597 | |||
Individual | Fraser, Peter Huw |
Rolleston Rolleston 7614 New Zealand |
02 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fraser, Peter Huw |
Albany |
11 May 2004 - 11 May 2004 |
Peter Fraser - Director
Appointment date: 17 Sep 2019
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 17 Sep 2019
John Fraser - Director (Inactive)
Appointment date: 21 Sep 1999
Termination date: 19 Sep 2019
Address: Rolleston, Canterbury, 7614 New Zealand
Address used since 29 Jun 2017
Christine Fraser - Director (Inactive)
Appointment date: 21 Sep 1999
Termination date: 09 Jan 2017
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 04 Mar 2015
Peter Huw Fraser - Director (Inactive)
Appointment date: 23 Feb 2003
Termination date: 27 Nov 2009
Address: Albany,
Address used since 23 Feb 2003
Roger Neil Wilsson - Director (Inactive)
Appointment date: 10 Jun 1999
Termination date: 21 Sep 1999
Address: Otatara, R D 9, Invercargill,
Address used since 10 Jun 1999
Simon Alexander Youngleson - Director (Inactive)
Appointment date: 27 May 1998
Termination date: 10 Jun 1999
Address: Queenstown Road, Queenstown,
Address used since 27 May 1998
Hayes Wholesale Nurseries Limited
221 Great North Road
M&m Shoppers Limited
221 Great North Road
Southern Field Services Limited
221 Great North Road
Ryan Dairies Limited
221 Great North Road
Metriklenz Limited
221 Great North Road
Baz South Limited
221 Great North Road
Advanced Dairy Barns Limited
53 Great North Road
Baxter Hedgecutting Limited
9 Anne Street
Kennedy Brothers Building Limited
17 Roberts Road
Kevin Dyer Builder Limited
44 Union Street
Milne Building Contractors Limited
Hedgehope
Southern Storm Enterprises Limited
48c Egerton Road