Davbre Enterprises Limited was launched on 05 Jul 1984 and issued a business number of 9429039979186. The registered LTD company has been supervised by 2 directors: Brenda Anne Kirk-Jones - an active director whose contract started on 05 Jul 1984,
David Kirk-Jones - an active director whose contract started on 05 Jul 1984.
According to BizDb's information (last updated on 07 Apr 2024), this company uses 1 address: P O Box 87 045, Meadowbank, 1742 (type: postal, office).
Up to 06 Sep 2017, Davbre Enterprises Limited had been using 36 Lunn Avenue, Mount Wellington, Auckland as their registered address.
BizDb identified old names for this company: from 29 Aug 2017 to 13 Dec 2019 they were named Chc Enterprises Limited, from 14 Apr 2009 to 29 Aug 2017 they were named Mr Hire Mastclimb Limited and from 05 Jul 1984 to 14 Apr 2009 they were named Pakuranga Hire Centre Limited.
A total of 25000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 12500 shares are held by 1 entity, namely:
Kirk-Jones, David (an individual) located at Ellerslie, Auckland postcode 1051.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 12500 shares) and includes
Kirk-Jones, Brenda Anne - located at Ellerslie, Auckland.
Principal place of activity
18b Amy Street, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: 36 Lunn Avenue, Mount Wellington, Auckland, 1072 New Zealand
Registered & physical address used from 09 Apr 2014 to 06 Sep 2017
Address #2: 23 Union Street, Freemans Bay, Auckland, 1010 New Zealand
Physical & registered address used from 13 Sep 2013 to 09 Apr 2014
Address #3: Level 3 38 Whitaker Place, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 15 May 2013 to 13 Sep 2013
Address #4: Level 3 38 Whitaker Place, Grafton, Auckland New Zealand
Registered & physical address used from 21 Apr 2010 to 15 May 2013
Address #5: Business Made Better, Level 3, 255 Broadway, Newmarket, Auckland
Registered & physical address used from 25 May 2009 to 21 Apr 2010
Address #6: Walker & Walker Limited, Level 3, 255 Broadway, Newmarket
Physical & registered address used from 05 Mar 2008 to 25 May 2009
Address #7: Walker & Walker Limited, Level 1, 408 Khyber Pass Road, Newmarket, Auckland
Physical & registered address used from 19 Feb 2007 to 05 Mar 2008
Address #8: 22 Corinth Street, Remuera, Auckland
Physical & registered address used from 24 Mar 2005 to 19 Feb 2007
Address #9: 140 Upland Road, Remuera, Auckland
Registered address used from 01 Jul 1997 to 24 Mar 2005
Address #10: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address #11: Same As Registered Office Address
Physical address used from 19 Feb 1992 to 24 Mar 2005
Basic Financial info
Total number of Shares: 25000
Annual return filing month: April
Annual return last filed: 04 Apr 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12500 | |||
Individual | Kirk-jones, David |
Ellerslie Auckland 1051 New Zealand |
05 Jul 1984 - |
Shares Allocation #2 Number of Shares: 12500 | |||
Individual | Kirk-jones, Brenda Anne |
Ellerslie Auckland 1051 New Zealand |
05 Jul 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kirk-jones, Matthew Stephen |
Remuera Auckland New Zealand |
05 Jul 1984 - 29 Aug 2017 |
Individual | Kirk-jones, David Maurice |
Remuera Auckland New Zealand |
05 Jul 1984 - 29 Aug 2017 |
Brenda Anne Kirk-jones - Director
Appointment date: 05 Jul 1984
Address: Remuera, Auckland, 1072 New Zealand
Address used since 18 Dec 2013
David Kirk-jones - Director
Appointment date: 05 Jul 1984
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 17 Dec 2013
Mr Hire Limited
18b Amy Street
Mm Catering Contractors Limited
18e Amy Street
The Rock Factory Limited
20b Amy Street
Nimmo Trustee Limited
7 Ballin Street
Nimrod Group Limited
7 Ballin Street
Computer Clinic Limited
24b Amy Street