Shortcuts

Davbre Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039979186
NZBN
232243
Company Number
Registered
Company Status
46252373
GST Number
Current address
18b Amy Street
Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 06 Sep 2017
P O Box 87 045
Meadowbank 1742
New Zealand
Postal address used since 05 Apr 2019
18b Amy Street
Ellerslie
Auckland 1051
New Zealand
Office & delivery address used since 05 Apr 2019

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.

Addresses

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

Contact info
64 0274 810254
05 Apr 2019 Phone
brenda@chutes.co.nz
05 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 12500
Individual Kirk-jones, David Ellerslie
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 12500
Individual Kirk-jones, Brenda Anne Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kirk-jones, Matthew Stephen Remuera
Auckland

New Zealand
Individual Kirk-jones, David Maurice Remuera
Auckland

New Zealand
Directors

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

Nearby companies

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