Shortcuts

Davis & Casey Building Supplies Limited

Type: NZ Limited Company (Ltd)
9429037914028
NZBN
894313
Company Number
Removed
Company Status
Current address
810 Great South Road
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 14 Aug 2015
Private Bag 92114
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 04 Mar 2021

Davis & Casey Building Supplies Limited, a removed company, was started on 10 Feb 1998. 9429037914028 is the NZ business number it was issued. The company has been run by 16 directors: Bruce James Mcewen - an active director whose contract began on 01 Jul 2015,
Timothy Lawrence Davis - an inactive director whose contract began on 12 May 2000 and was terminated on 30 Jun 2020,
Dean Paul Fradgley - an inactive director whose contract began on 09 Dec 2013 and was terminated on 18 Jul 2018,
Bruce James Mcewen - an inactive director whose contract began on 03 Mar 2014 and was terminated on 28 Apr 2014,
Vaughan Gary Grant - an inactive director whose contract began on 31 Jul 2013 and was terminated on 09 Dec 2013.
Last updated on 12 May 2024, our database contains detailed information about 1 address: Private Bag 92114, Victoria Street West, Auckland, 1142 (category: postal, physical).
Davis & Casey Building Supplies Limited had been using 150 Marua Road, Mt Wellington, Auckland as their registered address up to 14 Aug 2015.
Past names for the company, as we identified at BizDb, included: from 10 Feb 1998 to 17 May 2000 they were called Fml No.2 Limited.
One entity controls all company shares (exactly 700 shares) - Placemakers Limited - located at 1142, Penrose, Auckland.

Addresses

Previous addresses

Address #1: 150 Marua Road, Mt Wellington, Auckland New Zealand

Registered address used from 13 Apr 2000 to 14 Aug 2015

Address #2: 150 Marua Road, Mt Wellington, Auckland

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #3: 150 Marua Road, Mt Wellington, Auckland New Zealand

Physical address used from 11 Feb 1998 to 14 Aug 2015

Contact info
www.placemakers.co.nz
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 700

Annual return filing month: March

Annual return last filed: 05 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 700
Entity (NZ Limited Company) Placemakers Limited
Shareholder NZBN: 9429040223667
Penrose
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Beannacht Enterprises Limited
Shareholder NZBN: 9429038148880
Company Number: 845186
Invercargill
Invercargill
9810
New Zealand
Entity Beannacht Enterprises Limited
Shareholder NZBN: 9429038148880
Company Number: 845186
Invercargill
9810
New Zealand
Entity Beannacht Enterprises Limited
Shareholder NZBN: 9429038148880
Company Number: 845186
Invercargill
Invercargill
9810
New Zealand
Entity Beannacht Enterprises Limited
Shareholder NZBN: 9429038148880
Company Number: 845186
Invercargill
9810
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Fletcher Building Limited
Name
Ltd
Type
1104175
Ultimate Holding Company Number
NZ
Country of origin
Directors

Bruce James Mcewen - Director

Appointment date: 01 Jul 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2015


Timothy Lawrence Davis - Director (Inactive)

Appointment date: 12 May 2000

Termination date: 30 Jun 2020

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 19 Mar 2015


Dean Paul Fradgley - Director (Inactive)

Appointment date: 09 Dec 2013

Termination date: 18 Jul 2018

Address: Rd 4, Papakura, 2584 New Zealand

Address used since 15 May 2015


Bruce James Mcewen - Director (Inactive)

Appointment date: 03 Mar 2014

Termination date: 28 Apr 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Mar 2014


Vaughan Gary Grant - Director (Inactive)

Appointment date: 31 Jul 2013

Termination date: 09 Dec 2013

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 31 Jul 2013


John Alexander Beveridge - Director (Inactive)

Appointment date: 01 Aug 2009

Termination date: 31 Jul 2013

Address: Auckland, 1071 New Zealand

Address used since 01 Aug 2009


Vaughan Gary Grant - Director (Inactive)

Appointment date: 01 Aug 2011

Termination date: 31 Jul 2013

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 01 Aug 2011


Ross Andrew Callon - Director (Inactive)

Appointment date: 29 Jul 2010

Termination date: 30 Apr 2012

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 29 Jul 2010


Ralph De Raat - Director (Inactive)

Appointment date: 01 Oct 2000

Termination date: 01 Sep 2010

Address: Rotorua, 3010 New Zealand

Address used since 10 May 2008


David Christopher Edwards - Director (Inactive)

Appointment date: 01 Oct 2006

Termination date: 01 Aug 2009

Address: Ponsonby, Auckland 1011,

Address used since 06 Jan 2007


David Kenrick Worley - Director (Inactive)

Appointment date: 16 Jan 2002

Termination date: 01 Oct 2006

Address: Auckland 1005,

Address used since 16 Jan 2002


Allan John Gray - Director (Inactive)

Appointment date: 01 Nov 2003

Termination date: 01 Apr 2005

Address: Te Horo, Kapiti Coast,

Address used since 01 Nov 2003


Lawrence Paul Dixon - Director (Inactive)

Appointment date: 01 Oct 2000

Termination date: 01 Nov 2003

Address: Shirley, Christchurch,

Address used since 01 Oct 2000


Vivian Keith Avery - Director (Inactive)

Appointment date: 10 Feb 1998

Termination date: 16 Jan 2002

Address: Bucklands Beach, Auckland,

Address used since 10 Feb 1998


Lee Martin Stickland - Director (Inactive)

Appointment date: 12 May 2000

Termination date: 01 Oct 2000

Address: Waipuna, Auckland,

Address used since 12 May 2000


Robert John Scott - Director (Inactive)

Appointment date: 12 May 2000

Termination date: 01 Oct 2000

Address: Remuera, Auckland,

Address used since 12 May 2000

Nearby companies