Davidson Group Limited, a registered company, was incorporated on 29 Sep 1989. 9429039283788 is the number it was issued. This company has been supervised by 4 directors: Stephen Robert Sheat - an active director whose contract began on 29 Sep 1989,
Ross William Davis - an active director whose contract began on 20 May 2002,
William Leigh Mcglynn - an inactive director whose contract began on 05 Jan 1993 and was terminated on 31 Mar 2022,
Ronald James Melton - an inactive director whose contract began on 29 Sep 1989 and was terminated on 20 May 2002.
Last updated on 08 Jun 2025, BizDb's data contains detailed information about 1 address: 2A Alfred Street, Mayfield, Blenheim, 7201 (category: registered, service).
Davidson Group Limited had been using 22 Scott Street, Blenheim as their physical address until 29 May 2017.
Past names used by this company, as we managed to find at BizDb, included: from 29 Sep 1989 to 02 Mar 2010 they were named Davidson Partners Limited.
A total of 6000 shares are allocated to 9 shareholders (5 groups). The first group includes 20 shares (0.33 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 2980 shares (49.67 per cent). Finally we have the next share allotment (20 shares 0.33 per cent) made up of 1 entity.
Previous addresses
Address #1: 22 Scott Street, Blenheim, 7201 New Zealand
Physical & registered address used from 07 Jul 2016 to 29 May 2017
Address #2: 22 Scott Street, Blenheim, 7201 New Zealand
Registered & physical address used from 30 Jun 2011 to 07 Jul 2016
Address #3: 22 Scott Street, Blenheim New Zealand
Registered address used from 23 Dec 1998 to 30 Jun 2011
Address #4: 4 Nelson Street, Blenheim
Registered address used from 23 Dec 1998 to 23 Dec 1998
Address #5: 35 Grove Road, Blenheim
Registered address used from 16 May 1997 to 23 Dec 1998
Address #6: Wintstanley Kerridge, 22 Scott Street, Blenheim New Zealand
Physical address used from 08 May 1997 to 30 Jun 2011
Basic Financial info
Total number of Shares: 6000
Annual return filing month: June
Annual return last filed: 26 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 20 | |||
| Individual | Davis, Ross William |
Witherlea Blenheim 7201 New Zealand |
28 Jun 2004 - |
| Shares Allocation #2 Number of Shares: 2980 | |||
| Individual | Davis, Ngaire Patricia |
Witherlea Blenheim 7201 New Zealand |
24 Jun 2005 - |
| Entity (NZ Limited Company) | Temple Trustees Limited Shareholder NZBN: 9429036370313 |
Mayfield Blenheim 7201 New Zealand |
24 Jun 2005 - |
| Individual | Davis, Ross William |
Witherlea Blenheim 7201 New Zealand |
28 Jun 2004 - |
| Shares Allocation #3 Number of Shares: 20 | |||
| Individual | Sheat, Stephen Robert |
Blenheim Blenheim 7201 New Zealand |
29 Sep 1989 - |
| Shares Allocation #4 Number of Shares: 1500 | |||
| Individual | Sheat, Jane Elizabeth |
Blenheim Blenheim 7201 New Zealand |
29 Sep 1989 - |
| Shares Allocation #5 Number of Shares: 1480 | |||
| Individual | Stacey, Mark Kenneth |
Rd 2 Waipu 0582 New Zealand |
13 Apr 2007 - |
| Individual | Sheat, Stephen Robert |
Blenheim Blenheim 7201 New Zealand |
29 Sep 1989 - |
| Individual | Sheat, Jane Elizabeth |
Blenheim Blenheim 7201 New Zealand |
29 Sep 1989 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcglynn, Christine Lynn |
Picton Picton 7220 New Zealand |
29 Sep 1989 - 13 Jun 2022 |
| Individual | Mcglynn, William Leigh |
Picton Picton 7220 New Zealand |
29 Sep 1989 - 13 Jun 2022 |
| Individual | Mcglynn, William Leigh |
Picton Picton 7220 New Zealand |
13 Apr 2007 - 13 Jun 2022 |
| Individual | Clark, David Julian |
Blenheim Blenheim 7201 New Zealand |
13 Apr 2007 - 13 Jun 2022 |
| Individual | Mcglynn, Christine Lynn |
Picton Picton 7220 New Zealand |
29 Sep 1989 - 13 Jun 2022 |
Stephen Robert Sheat - Director
Appointment date: 29 Sep 1989
Address: Blenheim, 7201 New Zealand
Address used since 21 Jun 2018
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 30 Jun 2014
Ross William Davis - Director
Appointment date: 20 May 2002
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 29 Jun 2016
William Leigh Mcglynn - Director (Inactive)
Appointment date: 05 Jan 1993
Termination date: 31 Mar 2022
Address: Picton, 7220 New Zealand
Address used since 21 Jun 2018
Address: Picton, Picton, 7220 New Zealand
Address used since 30 Jun 2014
Ronald James Melton - Director (Inactive)
Appointment date: 29 Sep 1989
Termination date: 20 May 2002
Address: Blenheim,
Address used since 29 Sep 1989
Wairau River Wines Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
G & S Moleta Trustee Limited
2 Alfred Street