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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Individual | Verstappen, Jamie Michael |
Westmorland Christchurch 8025 New Zealand |
25 Jul 2022 - |
Shares Allocation #2 Number of Shares: 16000 | |||
Individual | Verstappen, Jamie Michael |
Westmorland Christchurch 8025 New Zealand |
25 Jul 2022 - |
Individual | Ching, Amelia Grace |
Westmorland Christchurch 8025 New Zealand |
01 Nov 2023 - |
Entity (NZ Limited Company) | Veritas (2023) Limited Shareholder NZBN: 9429051211318 |
Christchurch Central Christchurch 8013 New Zealand |
01 Nov 2023 - |
Shares Allocation #3 Number of Shares: 52000 | |||
Individual | Hall, Andy James Emil |
Strowan Christchurch 8052 New Zealand |
13 Jun 2007 - |
Entity (NZ Limited Company) | Independent Trustees (canterbury) Limited Shareholder NZBN: 9429035959298 |
Christchurch 8011 New Zealand |
13 Jun 2007 - |
Individual | Hall, Hayley Jane |
Strowan Christchurch 8052 New Zealand |
13 Jun 2007 - |
Shares Allocation #4 Number of Shares: 52000 | |||
Individual | Hayes, Kevin |
Rd 6 Prebbleton 7676 New Zealand |
30 Jun 2005 - |
Individual | Hayes, Michelle |
Rd 6 Prebbleton 7676 New Zealand |
30 Jun 2005 - |
Shares Allocation #5 Number of Shares: 40003 | |||
Individual | Brown, Mark Bernard |
West Melton West Melton 7618 New Zealand |
04 Jun 2014 - |
Shares Allocation #6 Number of Shares: 3 | |||
Individual | Hayes, Kevin |
Rd 6 Prebbleton 7676 New Zealand |
30 Jun 2005 - |
Shares Allocation #7 Number of Shares: 3 | |||
Individual | Hall, Andy James Emil |
Strowan Christchurch 8052 New Zealand |
13 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcfadden, Nigel Alexander | 16 Oct 1986 - 18 Aug 2004 | |
Other | Mattella Holdings Limited |
Cashmere Christchurch 8022 New Zealand |
16 Oct 1986 - 18 Sep 2023 |
Other | Mattella Holdings Limited |
Cashmere Christchurch 8022 New Zealand |
16 Oct 1986 - 18 Sep 2023 |
Entity | Davie Lovell Smith Limited Shareholder NZBN: 9429039709073 Company Number: 313225 |
17 May 2013 - 11 Dec 2015 | |
Individual | Ibell, Michael | 16 Oct 1986 - 18 Aug 2004 | |
Entity | Davie Lovell Smith Limited Shareholder NZBN: 9429039709073 Company Number: 313225 |
03 Jun 2020 - 23 Sep 2020 | |
Entity | Otto Assets Limited Shareholder NZBN: 9429038179938 Company Number: 839096 |
16 Oct 1986 - 17 Oct 2013 | |
Individual | Bryce, David Alan |
Christchurch |
16 Oct 1986 - 18 Aug 2004 |
Entity | Davie Lovell Smith Limited Shareholder NZBN: 9429039709073 Company Number: 313225 |
17 May 2013 - 11 Dec 2015 | |
Individual | Hayes, Jennifer |
79 Cambridge Terrace Christchurch New Zealand |
30 Jun 2005 - 16 Jul 2010 |
Entity | Davie Lovell Smith Limited Shareholder NZBN: 9429039709073 Company Number: 313225 |
Hoon Hay Christchurch 8025 New Zealand |
03 Jun 2020 - 23 Sep 2020 |
Individual | Mccall, Warren John |
Cashmere Christchurch New Zealand |
16 Oct 1986 - 23 Sep 2020 |
Individual | Harte, Patricia |
Addington Christchurch 8024 New Zealand |
30 Jun 2005 - 03 Jun 2020 |
Entity | Otto Assets Limited Shareholder NZBN: 9429038179938 Company Number: 839096 |
16 Oct 1986 - 17 Oct 2013 | |
Individual | Stening, Paul Francis |
Christchurch |
16 Oct 1986 - 17 Oct 2013 |
Individual | Bryce, Barbara Mary | 16 Oct 1986 - 18 Aug 2004 |
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
Taiaroa Property Investments Limited
223 Sparks Road
Gastronomy (cassels) Limited
223 Sparks Road
Cassels (hr) Limited
223 Sparks Road
Woolston Store Limited
223 Sparks Road
Cassels & Sons Brewery (woolston) Limited
223 Sparks Road
Canterbury Garden Kerb
223 Sparks Road