Shortcuts

Davis Sawmilling Co. Limited

Type: NZ Limited Company (Ltd)
9429039709349
NZBN
313078
Company Number
Registered
Company Status
Current address
Level 9, 94 Dixon Street
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 31 Jan 2020

Davis Sawmilling Co. Limited, a registered company, was registered on 14 Aug 1986. 9429039709349 is the NZBN it was issued. This company has been managed by 13 directors: Robin Malcolm Lawrence - an active director whose contract started on 10 Apr 1991,
Kenneth Marshall Mckenzie - an active director whose contract started on 24 Feb 2000,
Elizabeth Sara Bright - an active director whose contract started on 18 Dec 2005,
Barrie Read Bright - an inactive director whose contract started on 10 Apr 1991 and was terminated on 07 Oct 2013,
Ralph David Berry - an inactive director whose contract started on 23 Jun 1999 and was terminated on 31 May 2011.
Updated on 31 Mar 2024, our database contains detailed information about 1 address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (type: physical, registered).
Davis Sawmilling Co. Limited had been using Level 5, 203-209 Willis Street, Te Aro, Wellington as their physical address up until 31 Jan 2020.
A total of 2430000 shares are allocated to 20 shareholders (16 groups). The first group consists of 73448 shares (3.02%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 59662 shares (2.46%). Lastly there is the 3rd share allotment (76764 shares 3.16%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 15 Aug 2016 to 31 Jan 2020

Address: 17 Garrett Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 10 Sep 2012 to 15 Aug 2016

Address: Level 1, Intech House, 17 Garrett Street, Wellington New Zealand

Registered & physical address used from 04 Sep 2003 to 10 Sep 2012

Address: -

Physical address used from 23 Jan 1996 to 23 Jan 1996

Address: Berry & Walker Chartered Accountants, 1st Floor, 93 Cuba Street, Wellington

Physical address used from 23 Jan 1996 to 04 Sep 2003

Address: Rd Berry, Chartered Accountant, 1st Floor 93 Cuba Mall, Wellington

Registered address used from 21 Feb 1994 to 04 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 2430000

Annual return filing month: August

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 73448
Individual Mckenzie, Janette May Solway
Masterton
5810
New Zealand
Individual Mckenzie, Kenneth Marshall Rd1
Featherston
5710
New Zealand
Shares Allocation #2 Number of Shares: 59662
Individual Renall, Judith Mary Carterton
Carterton
5713
New Zealand
Individual Renall, Richard Bryan Carterton
Carterton
5713
New Zealand
Shares Allocation #3 Number of Shares: 76764
Individual Renall, Bertie Wiiliam Rd 11
Opaki
5871
New Zealand
Shares Allocation #4 Number of Shares: 562500
Entity (NZ Limited Company) Bright Family Trustees Limited
Shareholder NZBN: 9429040999661
Paraparaumu
Paraparaumu
5032
New Zealand
Shares Allocation #5 Number of Shares: 405000
Entity (NZ Limited Company) Bright Family Trustees Limited
Shareholder NZBN: 9429040999661
Paraparaumu
Paraparaumu
5032
New Zealand
Shares Allocation #6 Number of Shares: 157500
Entity (NZ Limited Company) Bright Family Trustees Limited
Shareholder NZBN: 9429040999661
Paraparaumu
Paraparaumu
5032
New Zealand
Shares Allocation #7 Number of Shares: 33129
Entity (NZ Limited Company) Frampton Family Trustees Limited
Shareholder NZBN: 9429049146936
Waikanae
Waikanae
5036
New Zealand
Shares Allocation #8 Number of Shares: 496878
Entity (NZ Limited Company) Juro Corporation Limited
Shareholder NZBN: 9429039397256
123 Vogel Street
Dunedin
9016
New Zealand
Shares Allocation #9 Number of Shares: 98719
Individual Walsh, Pauline Anne Silverstream
Upper Hutt
5019
New Zealand
Shares Allocation #10 Number of Shares: 128970
Individual Holmes, William Wray Greytown
Greytown
5712
New Zealand
Individual Holmes, Ruby Roberta Greytown
Greytown
5712
New Zealand
Shares Allocation #11 Number of Shares: 126864
Individual O'sullivan, Michele Ann Mount Cook
Wellington
6021
New Zealand
Shares Allocation #12 Number of Shares: 34631
Individual Kerse, Terrence Mckenzie Papamoa Beach
Papamoa
3118
New Zealand
Shares Allocation #13 Number of Shares: 23775
Individual Renall, Judith Mary Carterton
Carterton
5713
New Zealand
Shares Allocation #14 Number of Shares: 28036
Individual Norris, George Joseph Rd 8
Masterton
5888
New Zealand
Shares Allocation #15 Number of Shares: 89493
Individual Renall, Bryan William Carterton
Carterton
5713
New Zealand
Individual Renall, Judith Mary Carterton
Carterton
5713
New Zealand
Shares Allocation #16 Number of Shares: 34631
Individual Kinvig, Gordon Miller Lansdowne
Masterton
5810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bright, Jean Elizabeth Paraparaumu
Paraparaumu
5032
New Zealand
Individual Bright, Elizabeth Sara Paraparaumu
Paraparaumu
5032
New Zealand
Individual Bright, Elizabeth Sara Paraparaumu
Paraparaumu
5032
New Zealand
Individual Bright, Elizabeth Sara 17 Garrett Street
Wellington

New Zealand
Individual Bright, Elizabeth Sara 17 Garrett Street
Wellington

New Zealand
Individual Berry, Ralph David Wellington

New Zealand
Individual Berry, Ralph David 17 Garrett Street
Wellington

New Zealand
Individual Berry, Ralph David Rd 1
Ohakune
4691
New Zealand
Individual Berry, Ralph David Wellington

New Zealand
Individual Berry, Ralph David 17 Garrett Street
Wellington

New Zealand
Individual Berry, Ralph David 17 Garrett Street
Wellington

New Zealand
Entity Tait And Mckenzie Limited
Shareholder NZBN: 9429040962474
Company Number: 4959
Solway
Masterton
5810
New Zealand
Individual Bright, Elizabeth Sara Paraparaumu
Paraparaumu
5032
New Zealand
Individual Frampton, Brian Raymond Tawa
Wellington
5028
New Zealand
Individual Lawrence, Robin Malcolm Karoro
Greymouth
7805
New Zealand
Individual Berry, Ralph David 17 Garrett Street
Wellington

New Zealand
Individual Berry, Ralph David Wellington

New Zealand
Individual Berry, Ralph David Rd 1
Ohakune
4691
New Zealand
Individual Berry, Ralph David 17 Garrett Street
Wellington

New Zealand
Individual Bright, Barrie Read Paraparaumu
Paraparaumu
5032
New Zealand
Individual Bright, Elizabeth Sara 17 Garrett Street
Wellington

New Zealand
Individual Gibbs, Marjorie Macdonald Richmond Heights
Taupo
3330
New Zealand
Individual Bright, Barry Read 17 Garrett Street
Wellington

New Zealand
Individual Bright, Barrie Read Paraparaumu
Paraparaumu
5032
New Zealand
Individual Bright, Barrie Read Paraparaumu
Paraparaumu
5032
New Zealand
Individual Bright, Jean Elizabeth Paraparaumu
Paraparaumu
5032
New Zealand
Individual Walsh, Robin Lindsay Silverstream
Individual Frampton, Vanessa Ann Tawa
Directors

Robin Malcolm Lawrence - Director

Appointment date: 10 Apr 1991

Address: 86 Tasman Street, Greymouth, 7805 New Zealand

Address used since 10 Apr 1991


Kenneth Marshall Mckenzie - Director

Appointment date: 24 Feb 2000

Address: Rd1, Featherston, 5710 New Zealand

Address used since 23 Jul 2015


Elizabeth Sara Bright - Director

Appointment date: 18 Dec 2005

Address: Paraparaumu, Wellington, 5032 New Zealand

Address used since 23 Jul 2015


Barrie Read Bright - Director (Inactive)

Appointment date: 10 Apr 1991

Termination date: 07 Oct 2013

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 31 Aug 2012


Ralph David Berry - Director (Inactive)

Appointment date: 23 Jun 1999

Termination date: 31 May 2011

Address: Ohakune,

Address used since 18 Feb 2005


Terrence Mckenzie Kerse - Director (Inactive)

Appointment date: 16 Feb 1993

Termination date: 18 Dec 2005

Address: Papamoa, Tauranga,

Address used since 20 Jun 2005


Brian Frampton - Director (Inactive)

Appointment date: 03 May 1994

Termination date: 18 Dec 2005

Address: Tawa,

Address used since 14 Oct 2002


Bertie William Renall - Director (Inactive)

Appointment date: 28 Feb 1999

Termination date: 16 Sep 1999

Address: R D 11, Masterton,

Address used since 28 Feb 1999


Matthew Henry Bond - Director (Inactive)

Appointment date: 01 Dec 1998

Termination date: 31 May 1999

Address: Martinborough,

Address used since 01 Dec 1998


Richard George Marston - Director (Inactive)

Appointment date: 15 Feb 1993

Termination date: 30 Nov 1998

Address: Coromandel,

Address used since 15 Feb 1993


Bryan William Renall - Director (Inactive)

Appointment date: 10 Apr 1991

Termination date: 13 Oct 1998

Address: Carterton,

Address used since 10 Apr 1991


Gordon Miller Kinvig - Director (Inactive)

Appointment date: 12 Oct 1992

Termination date: 03 May 1994

Address: Masterton,

Address used since 12 Oct 1992


Craig William Nees - Director (Inactive)

Appointment date: 10 Apr 1991

Termination date: 07 Dec 1992

Address: Lower Hutt,

Address used since 10 Apr 1991

Nearby companies

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Arada Promotions Limited
Level 2, 182 Vivian Street

Loomio Limited
Level 2, 275 Cuba Street

Pathfinder Consulting Limited
Level 3, 44 Victoria Street

Ping Identity Nz Limited
Level 1, 79 Taranaki Street