Shortcuts

Davis Ogilvie & Partners Limited

Type: NZ Limited Company (Ltd)
9429039548740
NZBN
362887
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 17 Dec 2013

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 23750
Individual Lindbom, Tony Kenneth Richmond
Richmond
7020
New Zealand
Shares Allocation #2 Number of Shares: 23750
Director Duke, Elliot Edward Sumner
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 3750
Individual Cochran, John William Christchurch
8011
New Zealand
Shares Allocation #4 Number of Shares: 23750
Individual Benge, Russell Thomas Sumner
Christchurch
8081
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Lindbom, Tony Kenneth Richmond
Richmond
7020
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Benge, Russell Thomas Sumner
Christchurch
8081
New Zealand
Shares Allocation #7 Number of Shares: 1
Director Duke, Elliot Edward Sumner
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hereford Trustees Limited
Shareholder NZBN: 9429037284725
Company Number: 1030648
Individual Mcauley, Peter Timothy Papanui
Christchurch
8053
New Zealand
Individual Greig, Herbert Winston Barrymore Central City
Christchurch
Individual Mcphail, Michael Allan 137 Armagh Street
Christchurch
Individual Mcauley, Peter Timothy Burwood
Christchurch
Individual Osborne, Richard Greenhithe
Auckland
Entity Hereford Trustees Limited
Shareholder NZBN: 9429037284725
Company Number: 1030648
Individual Ward, David Fraser Nelson
Individual Hamilton, Graeme Roy Homebush Road
Darfield
Individual Ward, Jocelyn Ruth Nelson
Entity Former Doh Limited
Shareholder NZBN: 9429033835631
Company Number: 1871634
Entity Amo Trustees Limited
Shareholder NZBN: 9429037337643
Company Number: 1020201
Individual Osborne, Richard Greenhithe
Auckland
Individual Ward, David Fraser Nelson
Entity Former Doh Limited
Shareholder NZBN: 9429033835631
Company Number: 1871634
Entity Amo Trustees Limited
Shareholder NZBN: 9429037337643
Company Number: 1020201
Individual Hamilton, Graeme Roy Homebush Road
Darfield
Individual Greig, Herbert Winston Barrymore Central City
Christchurch
Individual Stevenson, Ross Andrew Nelson
Individual Mcauley, Sherilyn Tilden Burwood
Christchurch
Directors

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