David Lloyd Holdings Limited, a registered company, was incorporated on 10 Aug 1987. 9429039609519 is the number it was issued. The company has been supervised by 7 directors: David Mckellar Richwhite - an active director whose contract started on 20 Dec 1991,
Roger Mckellar Richwhite - an active director whose contract started on 20 Dec 1991,
Rosslyn Caughey - an active director whose contract started on 01 Oct 2008,
Dr David Lloyd Richwhite - an inactive director whose contract started on 20 Dec 1991 and was terminated on 09 Feb 2018,
George Simon Marsden Caughey - an inactive director whose contract started on 20 Dec 1991 and was terminated on 18 Feb 2004.
Last updated on 28 May 2025, BizDb's database contains detailed information about 1 address: 111 Onetaunga Road, Chatswood, Auckland, 0626 (type: registered, service).
David Lloyd Holdings Limited had been using C/-Deloitte, 8 Nelson Street, Auckland as their registered address until 18 Jan 2010.
Old names used by the company, as we managed to find at BizDb, included: from 10 Aug 1987 to 19 Oct 1987 they were named Burwell Enterprises Limited.
A total of 1000 shares are issued to 8 shareholders (6 groups). The first group consists of 239 shares (23.9%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 240 shares (24%). Finally we have the 3rd share allocation (239 shares 23.9%) made up of 2 entities.
Previous addresses
Address #1: C/-deloitte, 8 Nelson Street, Auckland
Registered & physical address used from 31 Oct 2005 to 18 Jan 2010
Address #2: C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson St, Auckland
Physical address used from 08 Feb 1999 to 31 Oct 2005
Address #3: Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland
Physical address used from 08 Feb 1999 to 08 Feb 1999
Address #4: Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland
Registered address used from 08 Feb 1999 to 31 Oct 2005
Address #5: Same As Registered Office Address
Physical address used from 08 Feb 1999 to 08 Feb 1999
Address #6: Floor 24, 151 Queen Street, Auckland
Physical address used from 10 Nov 1995 to 08 Feb 1999
Address #7: Level 24, 151 Queen St, Auckland 1
Registered address used from 10 Nov 1995 to 08 Feb 1999
Address #8: -
Physical address used from 01 Aug 1995 to 10 Nov 1995
Address #9: 22nd Floor, 151 Queen St, Auckland 1
Registered address used from 10 Aug 1993 to 10 Nov 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 05 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 239 | |||
| Entity (NZ Limited Company) | Southerly Trust Company Limited Shareholder NZBN: 9429031373715 |
Chatswood Auckland 0626 New Zealand |
07 Jul 2011 - |
| Shares Allocation #2 Number of Shares: 240 | |||
| Individual | Caughey, Rosslyn |
Parnell Auckland |
10 Aug 1987 - |
| Shares Allocation #3 Number of Shares: 239 | |||
| Individual | Richwhite, Roger Mckellar |
Rd 6 Warkworth 0986 New Zealand |
10 Aug 1987 - |
| Individual | Ellwood, Dean |
Auckland |
10 Aug 1987 - |
| Shares Allocation #4 Number of Shares: 94 | |||
| Individual | Richwhite, Roger Mckellar |
Cml Mall Auckland |
10 Aug 1987 - |
| Shares Allocation #5 Number of Shares: 94 | |||
| Individual | Caughey, Rosslyn |
Cml Mall Auckland |
10 Aug 1987 - |
| Shares Allocation #6 Number of Shares: 94 | |||
| Individual | Caughey, Rosslyn |
Cml Mall Auckland |
10 Aug 1987 - |
| Individual | Richwhite, Roger Mckellar |
Cml Mall Auckland |
10 Aug 1987 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Richwhite, David Lloyd |
Cml Mall Auckland |
10 Aug 1987 - 13 Sep 2018 |
| Individual | Richwhite, David Mckellar |
Cml Mall Auckland |
10 Aug 1987 - 28 Sep 2006 |
| Individual | Richwhite, David Mckellar |
Cml Mall Auckland |
10 Aug 1987 - 28 Sep 2006 |
| Individual | Richwhite, David Lloyd |
Cml Mall Auckland |
10 Aug 1987 - 13 Sep 2018 |
| Individual | Richwhite, David Mckellar |
34 De Vere Gardens London W8 Saq, United Kingdom |
10 Aug 1987 - 28 Sep 2006 |
| Individual | Richwhite, David Mckellar |
34 De Vere Gardens London W8 Saq, United Kingdom |
10 Aug 1987 - 28 Sep 2006 |
| Individual | Richwhite, David Lloyd |
Cml Mall Auckland |
10 Aug 1987 - 13 Sep 2018 |
| Individual | Richwhite, David Mckellar | 10 Aug 1987 - 28 Sep 2006 |
David Mckellar Richwhite - Director
Appointment date: 20 Dec 1991
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 Jun 2022
Roger Mckellar Richwhite - Director
Appointment date: 20 Dec 1991
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 08 Oct 2009
Rosslyn Caughey - Director
Appointment date: 01 Oct 2008
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Oct 2008
Dr David Lloyd Richwhite - Director (Inactive)
Appointment date: 20 Dec 1991
Termination date: 09 Feb 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 08 Oct 2009
George Simon Marsden Caughey - Director (Inactive)
Appointment date: 20 Dec 1991
Termination date: 18 Feb 2004
Address: Parnell,
Address used since 20 Dec 1991
Ian William Kendall - Director (Inactive)
Appointment date: 20 Dec 1991
Termination date: 31 Dec 1995
Address: Greenlane,
Address used since 20 Dec 1991
Kenneth Charles Bowell - Director (Inactive)
Appointment date: 20 Dec 1991
Termination date: 22 Dec 1995
Address: Murrays Bay,
Address used since 20 Dec 1991
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution Nz Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street