Davis Ogilvie & Partners Limited, a registered company, was registered on 27 Oct 1987. 9429039548740 is the number it was issued. The company has been supervised by 12 directors: Russell Thomas Benge - an active director whose contract began on 28 Feb 2008,
Elliot Edward Duke - an active director whose contract began on 01 Aug 2012,
Tony Kenneth Lindbom - an active director whose contract began on 01 Mar 2014,
David Fraser Ward - an inactive director whose contract began on 30 Apr 2004 and was terminated on 31 Mar 2015,
Matthew John Harris - an inactive director whose contract began on 01 Aug 2012 and was terminated on 01 Oct 2014.
Updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (category: registered, physical).
Davis Ogilvie & Partners Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address until 17 Dec 2013.
A total of 75003 shares are allocated to 7 shareholders (7 groups). The first group includes 23750 shares (31.67 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 23750 shares (31.67 per cent). Lastly we have the next share allotment (3750 shares 5 per cent) made up of 1 entity.
Previous addresses
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 08 Aug 2012 to 17 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 20 Jun 2011 to 17 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 20 Jun 2011 to 08 Aug 2012
Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Registered & physical address used from 30 May 2002 to 20 Jun 2011
Address: Deloitte Touche Tohmatsu, Deloitte House, 32 Oxford Terrace, Christchurch
Registered address used from 25 Jul 2001 to 30 May 2002
Address: Deloitte Touche Tohmatsu, Deloitte House, 32 Oxford Terrace, Christchurch
Physical address used from 25 Jul 2001 to 25 Jul 2001
Address: C/o Messrs Deloitte Haskins & Sells, Deloitte House, 32 Oxford Terrace, Christchurch
Registered address used from 27 Jun 1997 to 25 Jul 2001
Address: -
Physical address used from 20 Feb 1992 to 25 Jul 2001
Basic Financial info
Total number of Shares: 75003
Annual return filing month: July
Annual return last filed: 30 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 23750 | |||
Individual | Lindbom, Tony Kenneth |
Richmond Richmond 7020 New Zealand |
14 Mar 2014 - |
Shares Allocation #2 Number of Shares: 23750 | |||
Director | Duke, Elliot Edward |
Sumner Christchurch 8081 New Zealand |
24 Jul 2013 - |
Shares Allocation #3 Number of Shares: 3750 | |||
Individual | Cochran, John William |
Christchurch 8011 New Zealand |
20 Feb 2023 - |
Shares Allocation #4 Number of Shares: 23750 | |||
Individual | Benge, Russell Thomas |
Sumner Christchurch 8081 New Zealand |
29 Feb 2008 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Lindbom, Tony Kenneth |
Richmond Richmond 7020 New Zealand |
14 Mar 2014 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Benge, Russell Thomas |
Sumner Christchurch 8081 New Zealand |
29 Feb 2008 - |
Shares Allocation #7 Number of Shares: 1 | |||
Director | Duke, Elliot Edward |
Sumner Christchurch 8081 New Zealand |
24 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hereford Trustees Limited Shareholder NZBN: 9429037284725 Company Number: 1030648 |
27 Oct 1987 - 10 Feb 2006 | |
Individual | Mcauley, Peter Timothy |
Papanui Christchurch 8053 New Zealand |
04 Mar 2008 - 10 Dec 2013 |
Individual | Greig, Herbert Winston Barrymore |
Central City Christchurch |
04 Mar 2008 - 24 Jul 2013 |
Individual | Mcphail, Michael Allan |
137 Armagh Street Christchurch |
17 Dec 2004 - 10 Feb 2006 |
Individual | Mcauley, Peter Timothy |
Burwood Christchurch |
02 Aug 2004 - 10 Feb 2006 |
Individual | Osborne, Richard |
Greenhithe Auckland |
19 Aug 2005 - 10 Feb 2006 |
Entity | Hereford Trustees Limited Shareholder NZBN: 9429037284725 Company Number: 1030648 |
27 Oct 1987 - 10 Feb 2006 | |
Individual | Ward, David Fraser |
Nelson |
04 Mar 2008 - 14 Mar 2014 |
Individual | Hamilton, Graeme Roy |
Homebush Road Darfield |
04 Mar 2008 - 04 Mar 2008 |
Individual | Ward, Jocelyn Ruth |
Nelson |
02 Aug 2004 - 10 Feb 2006 |
Entity | Former Doh Limited Shareholder NZBN: 9429033835631 Company Number: 1871634 |
31 May 2007 - 14 Mar 2014 | |
Entity | Amo Trustees Limited Shareholder NZBN: 9429037337643 Company Number: 1020201 |
27 Oct 1987 - 10 Feb 2006 | |
Individual | Osborne, Richard |
Greenhithe Auckland |
04 Mar 2008 - 14 Oct 2010 |
Individual | Ward, David Fraser |
Nelson |
02 Aug 2004 - 10 Feb 2006 |
Entity | Former Doh Limited Shareholder NZBN: 9429033835631 Company Number: 1871634 |
31 May 2007 - 14 Mar 2014 | |
Entity | Amo Trustees Limited Shareholder NZBN: 9429037337643 Company Number: 1020201 |
27 Oct 1987 - 10 Feb 2006 | |
Individual | Hamilton, Graeme Roy |
Homebush Road Darfield |
27 Oct 1987 - 10 Feb 2006 |
Individual | Greig, Herbert Winston Barrymore |
Central City Christchurch |
27 Oct 1987 - 10 Feb 2006 |
Individual | Stevenson, Ross Andrew |
Nelson |
02 Aug 2004 - 10 Feb 2006 |
Individual | Mcauley, Sherilyn Tilden |
Burwood Christchurch |
17 Dec 2004 - 10 Feb 2006 |
Russell Thomas Benge - Director
Appointment date: 28 Feb 2008
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 18 Sep 2014
Elliot Edward Duke - Director
Appointment date: 01 Aug 2012
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 01 Aug 2012
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Aug 2012
Tony Kenneth Lindbom - Director
Appointment date: 01 Mar 2014
Address: Richmond, Nelson, 7020 New Zealand
Address used since 01 Mar 2014
Address: Richmond, Richmond, 7020 New Zealand
Address used since 29 Jul 2019
David Fraser Ward - Director (Inactive)
Appointment date: 30 Apr 2004
Termination date: 31 Mar 2015
Address: Nelson, New Zealand
Address used since 30 Apr 2004
Matthew John Harris - Director (Inactive)
Appointment date: 01 Aug 2012
Termination date: 01 Oct 2014
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 14 Mar 2014
Peter Timothy Mcauley - Director (Inactive)
Appointment date: 30 Apr 2004
Termination date: 26 Oct 2013
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 01 Sep 2011
Herbert Winston Barrymore Greig - Director (Inactive)
Appointment date: 27 Oct 1987
Termination date: 01 Oct 2010
Address: Central City, Christchurch,
Address used since 10 Feb 2006
Graeme Roy Hamilton - Director (Inactive)
Appointment date: 16 Feb 2001
Termination date: 16 Mar 2010
Address: Homebush Road, Darfield,
Address used since 06 Aug 2003
Richard Osborne - Director (Inactive)
Appointment date: 29 Jul 2005
Termination date: 29 Jul 2005
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 29 Jul 2005
Peter Yeoman - Director (Inactive)
Appointment date: 27 Oct 1987
Termination date: 06 Oct 2002
Address: Christchurch 4,
Address used since 27 Oct 1987
Alan Fazackerley - Director (Inactive)
Appointment date: 27 Oct 1987
Termination date: 16 Feb 2001
Address: Christchurch 2,
Address used since 27 Oct 1987
Gerald Vaughan McMillan - Director (Inactive)
Appointment date: 27 Oct 1987
Termination date: 10 May 1996
Address: Christchurch 8,
Address used since 27 Oct 1987
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2