Davana Holdings Limited, a registered company, was registered on 20 Oct 1994. 9429038600050 is the New Zealand Business Number it was issued. "Repair (general) or renovation of residential buildings nec" (ANZSIC E301920) is how the company is classified. The company has been managed by 4 directors: Ana Maria Mohi - an active director whose contract started on 02 Feb 1999,
David Arapeta Mohi - an active director whose contract started on 02 Feb 1999,
Brent Peter Hardy - an inactive director whose contract started on 20 Oct 1994 and was terminated on 02 Feb 1999,
Shirley Isobel Hardy - an inactive director whose contract started on 20 Oct 1994 and was terminated on 02 Feb 1999.
Updated on 03 Apr 2024, our data contains detailed information about 1 address: 6 Tudor Place, Koutu, Rotorua, 3010 (category: registered, registered).
Davana Holdings Limited had been using 1274 Eruera Street, Rotorua as their registered address up until 11 Oct 2021.
Previous aliases for this company, as we found at BizDb, included: from 20 Oct 1994 to 27 Jan 1999 they were called 80/20 Nz Limited.
A total of 500 shares are issued to 2 shareholders (2 groups). The first group includes 250 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 250 shares (50 per cent).
Previous addresses
Address #1: 1274 Eruera Street, Rotorua, 3010 New Zealand
Registered address used from 06 Dec 2019 to 11 Oct 2021
Address #2: 06 Tudor Place, Koutu, Rotorua, 3010 New Zealand
Registered address used from 17 Mar 2009 to 06 Dec 2019
Address #3: 6 Tudor Place, Rotorua
Physical & registered address used from 13 Jun 2006 to 17 Mar 2009
Address #4: 28 Parawai Road, Ngongotaha
Physical address used from 12 Feb 1999 to 13 Jun 2006
Address #5: 104 Parawai Road, Ngongotaha
Physical address used from 12 Feb 1999 to 12 Feb 1999
Address #6: 104 Parawai Road, Ngongotaha
Registered address used from 12 Feb 1999 to 13 Jun 2006
Address #7: 87 Dignan Street, Pt Chevalier, Auckland 2
Registered & physical address used from 10 Jun 1998 to 12 Feb 1999
Basic Financial info
Total number of Shares: 500
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Mohi, David Arapeta |
Koutu Rotorua 3010 New Zealand |
20 Oct 1994 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Mohi, Ana Maria |
Koutu Rotorua 3010 New Zealand |
20 Oct 1994 - |
Ana Maria Mohi - Director
Appointment date: 02 Feb 1999
Address: Koutu, Rotorua, 3010 New Zealand
Address used since 04 Jun 2013
David Arapeta Mohi - Director
Appointment date: 02 Feb 1999
Address: Koutu, Rotorua, 3010 New Zealand
Address used since 04 Jun 2013
Brent Peter Hardy - Director (Inactive)
Appointment date: 20 Oct 1994
Termination date: 02 Feb 1999
Address: Ngongotaha,
Address used since 20 Oct 1994
Shirley Isobel Hardy - Director (Inactive)
Appointment date: 20 Oct 1994
Termination date: 02 Feb 1999
Address: Ngongotaha,
Address used since 20 Oct 1994
Venue Response Limited
8 Tudor Place
Kapere Trust
31 Taharangi Street
Te Ropu Moteatea O Rotorua
19 Tudor Place
Kakahi Limited
23 Taharangi Street
Promak Capital Limited
8 Hamuera Street
Promak Limited
8 Hamuera Street
Bell & Associates Limited
121 Devon Street
Buildflex Solutions Limited
8b Turama Road
Roskilde Partners Limited
1202 Pukuatua Street
Rotorua Solutions Limited
116 Clayton Road
Swapsies.kiwi Limited
37a Waikuta Road
Xcel Builders Limited
57 Pererika Street