M P & D H Devine Limited was registered on 07 Apr 1997 and issued a business number of 9429038116971. The registered LTD company has been supervised by 4 directors: Murray Philip Devine - an active director whose contract began on 13 May 2002,
Brian Thomas Betts - an inactive director whose contract began on 28 May 1998 and was terminated on 13 May 2002,
Carey Lorraine Devine - an inactive director whose contract began on 01 Dec 1997 and was terminated on 08 Nov 2001,
Murray Philip Devine - an inactive director whose contract began on 07 Apr 1997 and was terminated on 12 Jun 1998.
According to the BizDb information (last updated on 27 Apr 2024), the company uses 3 addresses: 29 Wallace Street, Motueka, Motueka, 7120 (registered address),
29 Wallace Street, Motueka, Motueka, 7120 (physical address),
29 Wallace Street, Motueka, Motueka, 7120 (service address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (other address) among others.
Up to 20 Mar 2020, M P & D H Devine Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address.
BizDb identified previous names used by the company: from 07 Apr 1997 to 01 Apr 2021 they were named East Coast Security (Kaikoura) Limited.
A total of 100 shares are issued to 3 groups (5 shareholders in total). In the first group, 95 shares are held by 3 entities, namely:
Fitzsimmons, Brian Ross (an individual) located at Motueka postcode 7198,
Abbot, Gavin Mark (an individual) located at Rd 2, Motueka postcode 7197,
Devine, Murray Philip (an individual) located at Takaka, Takaka postcode 7110.
Another group consists of 1 shareholder, holds 2% shares (exactly 2 shares) and includes
Devine, Denice Henrietta - located at Takaka, Takaka.
The next share allotment (3 shares, 3%) belongs to 1 entity, namely:
Devine, Murray Philip, located at Takaka, Takaka (an individual).
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand
Registered & physical address used from 25 Sep 2017 to 20 Mar 2020
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 08 Jul 2011 to 25 Sep 2017
Address #3: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand
Physical address used from 07 Nov 2006 to 08 Jul 2011
Address #4: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand
Registered address used from 15 Nov 2005 to 08 Jul 2011
Address #5: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch
Physical address used from 09 Apr 2005 to 07 Nov 2006
Address #6: Walker Davey & Co, 1st Floor, 118 Victoria Street, Christchurch
Physical address used from 25 Oct 2000 to 25 Oct 2000
Address #7: Walker Davey & Co, 1st Floor, 118 Victoria Street, Christchurch
Registered address used from 25 Oct 2000 to 15 Nov 2005
Address #8: Walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch
Physical address used from 25 Oct 2000 to 09 Apr 2005
Address #9: C/- Macfarlanes, Langwood House, 90 Armagh Street, Christchurch
Registered address used from 11 Apr 2000 to 25 Oct 2000
Address #10: C/- Macfarlanes, Langwood House, 90 Armagh Street, Christchurch
Physical address used from 26 Nov 1998 to 25 Oct 2000
Address #11: C/- Macfarlanes, Langwood House, 90 Armagh Street, Christchurch
Registered address used from 26 Nov 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95 | |||
Individual | Fitzsimmons, Brian Ross |
Motueka 7198 New Zealand |
17 Nov 2021 - |
Individual | Abbot, Gavin Mark |
Rd 2 Motueka 7197 New Zealand |
07 Apr 1997 - |
Individual | Devine, Murray Philip |
Takaka Takaka 7110 New Zealand |
07 Apr 1997 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Devine, Denice Henrietta |
Takaka Takaka 7110 New Zealand |
01 Apr 2021 - |
Shares Allocation #3 Number of Shares: 3 | |||
Individual | Devine, Murray Philip |
Takaka Takaka 7110 New Zealand |
07 Apr 1997 - |
Murray Philip Devine - Director
Appointment date: 13 May 2002
Address: Takaka, Takaka, 7110 New Zealand
Address used since 16 Mar 2020
Address: Brightwater, Brightwater, 7022 New Zealand
Address used since 17 Oct 2013
Brian Thomas Betts - Director (Inactive)
Appointment date: 28 May 1998
Termination date: 13 May 2002
Address: South Kaikoura,
Address used since 28 May 1998
Carey Lorraine Devine - Director (Inactive)
Appointment date: 01 Dec 1997
Termination date: 08 Nov 2001
Address: Schoolhouse Road, R D 1, Kaikoura,
Address used since 01 Dec 1997
Murray Philip Devine - Director (Inactive)
Appointment date: 07 Apr 1997
Termination date: 12 Jun 1998
Address: Schoolhouse Road, R D 1, Kaikoura,
Address used since 07 Apr 1997
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Win Sor 45 Limited
Level 2, Building One