Shortcuts

Dove Electronics Limited

Type: NZ Limited Company (Ltd)
9429039879707
NZBN
261908
Company Number
Registered
Company Status
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 16 Nov 2015
33166
Barrington
Christchurch 8024
New Zealand
Postal address used since 05 Aug 2020
151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Office address used since 05 Aug 2020

Dove Electronics Limited, a registered company, was registered on 07 Dec 1984. 9429039879707 is the NZ business identifier it was issued. "Wholesale trade nec" (ANZSIC F373970) is how the company has been categorised. This company has been run by 4 directors: Murray Lloyd Jones - an active director whose contract started on 18 May 1992,
Christopher Charles Rycroft - an active director whose contract started on 01 Apr 2000,
Michael Steven Jones - an active director whose contract started on 17 May 2022,
Susan Grace Jones - an inactive director whose contract started on 18 May 1992 and was terminated on 17 May 2022.
Updated on 09 Mar 2024, the BizDb database contains detailed information about 1 address: 33166, Barrington, Christchurch, 8024 (type: postal, office).
Dove Electronics Limited had been using 50 Hazeldean Road, Addington, Christchurch as their physical address up to 16 Nov 2015.
A total of 4500000 shares are allotted to 7 shareholders (4 groups). The first group consists of 663750 shares (14.75 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 337500 shares (7.5 per cent). Lastly the next share allocation (663750 shares 14.75 per cent) made up of 2 entities.

Addresses

Principal place of activity

151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand


Previous addresses

Address #1: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 05 Sep 2012 to 16 Nov 2015

Address #2: 60 Grove Road, Christchurch, 8024 New Zealand

Registered & physical address used from 16 Jun 2011 to 05 Sep 2012

Address #3: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand

Registered address used from 10 Nov 2005 to 16 Jun 2011

Address #4: Deloitte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch

Registered address used from 05 Dec 2002 to 10 Nov 2005

Address #5: 10 Print Place, Christchurch New Zealand

Physical address used from 05 Dec 2002 to 16 Jun 2011

Address #6: 238 Annex Road, Christchurch

Physical address used from 20 May 1996 to 05 Dec 2002

Address #7: 27 Neville Street, Christchurch 2

Registered address used from 15 Jul 1992 to 05 Dec 2002

Contact info
64 21 968294
Phone
64 3 3384722
05 Aug 2021 Phone
www.dove.co.nz
08 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 4500000

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #2 Number of Shares: 663750
Individual Cox, Peter Christchurch

New Zealand
Individual Tisch, Joanne Pamela 10 Glovers Road
Christchurch

New Zealand
Shares Allocation #4 Number of Shares: 337500
Individual Rycroft, Christopher Charles Lincoln
Lincoln
7608
New Zealand
Shares Allocation #5 Number of Shares: 663750
Individual Cox, Peter Christchurch

New Zealand
Individual Tisch, Joanne Pamela 10 Glovers Road
Christchurch

New Zealand
Shares Allocation #6 Number of Shares: 225000
Individual Rycroft, Christopher Charles Lincoln
Lincoln
7608
New Zealand
Individual Jones, Murray Lloyd Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Murray Lloyd Christchurch

New Zealand
Individual Jones, Murray Lloyd Christchurch

New Zealand
Individual Jones, Susan Grace Christchurch

New Zealand
Individual Winn, Murray Atkinson Christchurch
Individual Winn, Murray Atkinson Christchurch
Individual Jones, Susan Grace Christchurch

New Zealand
Individual Jones, Susan Grace Christchurch
Individual Jones, Murray Lloyd Christchurch
Directors

Murray Lloyd Jones - Director

Appointment date: 18 May 1992

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 03 Aug 2015


Christopher Charles Rycroft - Director

Appointment date: 01 Apr 2000

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 03 Aug 2015


Michael Steven Jones - Director

Appointment date: 17 May 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 17 May 2022


Susan Grace Jones - Director (Inactive)

Appointment date: 18 May 1992

Termination date: 17 May 2022

Address: Christchurch, Christchurch, 8025 New Zealand

Address used since 03 Aug 2015

Nearby companies

Taitapu Partners Limited
151 Cambridge Terrace

Grove Management Services Limited
151 Cambridge Terrace

Simon Construction Limited
151 Cambridge Terrace

Decipher Hr Limited
151 Cambridge Terrace

Decipher Group Holdings Limited
151 Cambridge Terrace

Decipher Group Limited
151 Cambridge Terrace

Similar companies

Alliance Worldwide Limited
151 Cambridge Terrace

Blacks & Urquhart Limited
151 Cambridge Terrace

Huntsman Optics Limited
Kpmg

Kabayan Nz Company Limited
Montreal Street

Ken Bimler Limited
151 Cambridge Terrace

Southern Heating Fuels Limited
329 Durham Street