Shortcuts

M P & D H Devine Limited

Type: NZ Limited Company (Ltd)
9429038116971
NZBN
851160
Company Number
Registered
Company Status
Current address
92 Russley Road
Russley
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 08 Jul 2011
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Other address (Address For Share Register) used since 15 Sep 2017
29 Wallace Street
Motueka
Motueka 7120
New Zealand
Registered & physical & service address used since 20 Mar 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 95
Individual Fitzsimmons, Brian Ross Motueka
7198
New Zealand
Individual Abbot, Gavin Mark Rd 2
Motueka
7197
New Zealand
Individual Devine, Murray Philip Takaka
Takaka
7110
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Devine, Denice Henrietta Takaka
Takaka
7110
New Zealand
Shares Allocation #3 Number of Shares: 3
Individual Devine, Murray Philip Takaka
Takaka
7110
New Zealand
Directors

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

Nearby companies

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