Shortcuts

Davie Lovell Smith Limited

Type: NZ Limited Company (Ltd)
9429039709073
NZBN
313225
Company Number
Registered
Company Status
Current address
223 Sparks Road
Hoon Hay
Christchurch 8025
New Zealand
Physical & registered & service address used since 02 Jun 2011
6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & service address used since 01 May 2023

Davie Lovell Smith Limited, a registered company, was started on 16 Oct 1986. 9429039709073 is the NZ business number it was issued. This company has been run by 9 directors: Kevin Martin Hayes - an active director whose contract began on 01 Apr 2010,
Andrew James Emil Hall - an active director whose contract began on 01 Apr 2010,
Mark Bernard Brown - an active director whose contract began on 01 Oct 2015,
Jamie Michael Verstappen - an active director whose contract began on 26 Jun 2022,
Warren John Mccall - an inactive director whose contract began on 30 Sep 1997 and was terminated on 30 Jun 2020.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 6 Show Place, Addington, Christchurch, 8024 (category: registered, service).
Davie Lovell Smith Limited had been using C/-Michael Ibell, Level 3, 315 Manchester Street, Christchurch as their registered address up to 02 Jun 2011.
Past names used by the company, as we identified at BizDb, included: from 16 Oct 1986 to 28 Feb 1994 they were called Davie Lovell-Smith and Partners Limited.
A total of 160012 shares are issued to 12 shareholders (7 groups). The first group includes 3 shares (0 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 16000 shares (10 per cent). Finally we have the next share allocation (52000 shares 32.5 per cent) made up of 3 entities.

Addresses

Previous addresses

Address #1: C/-michael Ibell, Level 3, 315 Manchester Street, Christchurch New Zealand

Registered & physical address used from 02 Jul 2009 to 02 Jun 2011

Address #2: C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch

Registered & physical address used from 14 Jul 2002 to 02 Jul 2009

Address #3: C/- Grant Thornton, Amp Centre, Cathedral Square, Christchurch

Registered address used from 27 May 2001 to 14 Jul 2002

Address #4: C/- Grant Thornton, 8th Floor Amp Building, 47 Cathedral Square, Christchurch

Physical address used from 27 May 2001 to 27 May 2001

Address #5: C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch

Registered address used from 25 Mar 1994 to 27 May 2001

Address #6: C/o Chambers Nicholls, Chartered Accountants, Amp Bldg Cathedral Sq, Christchurch

Registered address used from 23 Mar 1994 to 25 Mar 1994

Financial Data

Basic Financial info

Total number of Shares: 160012

Annual return filing month: May

Annual return last filed: 16 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3
Individual Verstappen, Jamie Michael Westmorland
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 16000
Individual Verstappen, Jamie Michael Westmorland
Christchurch
8025
New Zealand
Individual Ching, Amelia Grace Westmorland
Christchurch
8025
New Zealand
Entity (NZ Limited Company) Veritas (2023) Limited
Shareholder NZBN: 9429051211318
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 52000
Individual Hall, Andy James Emil Strowan
Christchurch
8052
New Zealand
Entity (NZ Limited Company) Independent Trustees (canterbury) Limited
Shareholder NZBN: 9429035959298
Christchurch
8011
New Zealand
Individual Hall, Hayley Jane Strowan
Christchurch
8052
New Zealand
Shares Allocation #4 Number of Shares: 52000
Individual Hayes, Kevin Rd 6
Prebbleton
7676
New Zealand
Individual Hayes, Michelle Rd 6
Prebbleton
7676
New Zealand
Shares Allocation #5 Number of Shares: 40003
Individual Brown, Mark Bernard West Melton
West Melton
7618
New Zealand
Shares Allocation #6 Number of Shares: 3
Individual Hayes, Kevin Rd 6
Prebbleton
7676
New Zealand
Shares Allocation #7 Number of Shares: 3
Individual Hall, Andy James Emil Strowan
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcfadden, Nigel Alexander
Other Mattella Holdings Limited Cashmere
Christchurch
8022
New Zealand
Other Mattella Holdings Limited Cashmere
Christchurch
8022
New Zealand
Entity Davie Lovell Smith Limited
Shareholder NZBN: 9429039709073
Company Number: 313225
Individual Ibell, Michael
Entity Davie Lovell Smith Limited
Shareholder NZBN: 9429039709073
Company Number: 313225
Entity Otto Assets Limited
Shareholder NZBN: 9429038179938
Company Number: 839096
Individual Bryce, David Alan Christchurch
Entity Davie Lovell Smith Limited
Shareholder NZBN: 9429039709073
Company Number: 313225
Individual Hayes, Jennifer 79 Cambridge Terrace
Christchurch

New Zealand
Entity Davie Lovell Smith Limited
Shareholder NZBN: 9429039709073
Company Number: 313225
Hoon Hay
Christchurch
8025
New Zealand
Individual Mccall, Warren John Cashmere
Christchurch

New Zealand
Individual Harte, Patricia Addington
Christchurch
8024
New Zealand
Entity Otto Assets Limited
Shareholder NZBN: 9429038179938
Company Number: 839096
Individual Stening, Paul Francis Christchurch
Individual Bryce, Barbara Mary
Directors

Kevin Martin Hayes - Director

Appointment date: 01 Apr 2010

Address: Rd 6, Prebbleton, 7676 New Zealand

Address used since 26 Jul 2022

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 01 Apr 2010


Andrew James Emil Hall - Director

Appointment date: 01 Apr 2010

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 01 Apr 2010


Mark Bernard Brown - Director

Appointment date: 01 Oct 2015

Address: West Melton, West Melton, 7618 New Zealand

Address used since 26 Jul 2022

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 01 Oct 2015


Jamie Michael Verstappen - Director

Appointment date: 26 Jun 2022

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 22 Jun 2023

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 26 Jun 2022


Warren John Mccall - Director (Inactive)

Appointment date: 30 Sep 1997

Termination date: 30 Jun 2020

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 31 Jul 2007


Mark Bernard Brown - Director (Inactive)

Appointment date: 02 Nov 2015

Termination date: 02 Nov 2015

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 02 Nov 2015


Paul Francis Stening - Director (Inactive)

Appointment date: 05 Feb 1993

Termination date: 27 Sep 2013

Address: Christchurch, 8014 New Zealand

Address used since 05 Feb 1993


David Alan Bryce - Director (Inactive)

Appointment date: 27 Nov 1990

Termination date: 31 Mar 2004

Address: Christchurch,

Address used since 27 Nov 1990


Kim Phillip Mccracken - Director (Inactive)

Appointment date: 27 Nov 1990

Termination date: 29 Sep 2000

Address: Christchurch,

Address used since 27 Nov 1990

Nearby companies