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 24 May 2025, the BizDb database contains detailed information about 1 address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (type: office, postal).
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 15 shareholders (7 groups). The first group consists of 315000 shares (7 per cent) held by 3 entities. Next we have the second group which includes 2 shareholders in control of 315000 shares (7 per cent). Lastly the next share allocation (315000 shares 7 per cent) made up of 3 entities.
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
Basic Financial info
Total number of Shares: 4500000
Annual return filing month: August
Annual return last filed: 05 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 315000 | |||
| Entity (NZ Limited Company) | Tp Trustees 2024 Limited Shareholder NZBN: 9429051842987 |
Christchurch 8013 New Zealand |
02 Apr 2025 - |
| Director | Jones, Michael Steven |
Mount Eden Auckland 1024 New Zealand |
02 Apr 2025 - |
| Individual | Mcnally, Esther |
Kennedys Bush Christchurch 8025 New Zealand |
02 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 315000 | |||
| Director | Jones, Michael Steven |
Mount Eden Auckland 1024 New Zealand |
02 Apr 2025 - |
| Individual | Mcnally, Esther |
Kennedys Bush Christchurch 8025 New Zealand |
02 Apr 2025 - |
| Shares Allocation #3 Number of Shares: 315000 | |||
| Entity (NZ Limited Company) | Ct (rje) Trustee Limited Shareholder NZBN: 9429052324451 |
Christchurch Central Christchurch 8011 New Zealand |
02 Apr 2025 - |
| Individual | Craig, Joanne Pamela |
Mount Maunganui Mount Maunganui 3116 New Zealand |
02 Apr 2025 - |
| Individual | Bell, Rachel Sarah |
Rd 6 Prebbleton 7676 New Zealand |
02 Apr 2025 - |
| Shares Allocation #4 Number of Shares: 191250 | |||
| Individual | Tisch, Joanne Pamela |
22 Comer Street Christchurch 8025 New Zealand |
03 Nov 2005 - |
| Individual | Cox, Peter |
Christchurch New Zealand |
07 Dec 1984 - |
| Shares Allocation #5 Number of Shares: 191250 | |||
| Individual | Cox, Peter |
Christchurch New Zealand |
07 Dec 1984 - |
| Individual | Tisch, Joanne Pamela |
22 Comer Street Christchurch 8025 New Zealand |
03 Nov 2005 - |
| Shares Allocation #8 Number of Shares: 337500 | |||
| Individual | Rycroft, Christopher Charles |
Lincoln Lincoln 7608 New Zealand |
07 Dec 1984 - |
| Shares Allocation #9 Number of Shares: 225000 | |||
| Individual | Rycroft, Christopher Charles |
Lincoln Lincoln 7608 New Zealand |
16 Aug 2004 - |
| Individual | Jones, Murray Lloyd |
Halswell Christchurch 8025 New Zealand |
16 Aug 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jones, Murray Lloyd |
Christchurch |
07 Dec 1984 - 24 Aug 2004 |
| Individual | Jones, Susan Grace |
Christchurch |
07 Dec 1984 - 24 Aug 2004 |
| Individual | Jones, Murray Lloyd |
Halswell Christchurch 8025 New Zealand |
07 Dec 1984 - 24 Aug 2004 |
| Individual | Jones, Susan Grace |
Christchurch New Zealand |
07 Dec 1984 - 24 Aug 2004 |
| Individual | Winn, Murray Atkinson |
Christchurch |
07 Dec 1984 - 20 Jul 2005 |
| Individual | Winn, Murray Atkinson |
Christchurch |
07 Dec 1984 - 20 Jul 2005 |
| Individual | Jones, Murray Lloyd |
Christchurch New Zealand |
07 Dec 1984 - 24 Aug 2004 |
| Individual | Jones, Susan Grace |
Halswell Christchurch 8025 New Zealand |
07 Dec 1984 - 24 Aug 2004 |
| Individual | Jones, Susan Grace |
Christchurch |
07 Dec 1984 - 24 Aug 2004 |
| Individual | Jones, Murray Lloyd |
Christchurch |
07 Dec 1984 - 24 Aug 2004 |
Murray Lloyd Jones - Director
Appointment date: 18 May 1992
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 18 Mar 2025
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
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
Belgique Badges Limited
329 Durham Street
Blacks & Urquhart Limited
151 Cambridge Terrace
Kabayan Nz Company Limited
Montreal Street
Oc Bristo International Limited
10, Level 2, 152 Hereford St
Southern Heating Fuels Limited
329 Durham Street