Shortcuts

Naylor Love Enterprises Limited

Type: NZ Limited Company (Ltd)
9429040286563
NZBN
150975
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
286 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & service address used since 18 Nov 2016
78 Ward Street
Dunedin Central
Dunedin 9016
New Zealand
Registered address used since 18 Nov 2016

Naylor Love Enterprises Limited, a registered company, was registered on 07 Mar 1983. 9429040286563 is the number it was issued. "Building, house construction" (ANZSIC E301120) is how the company has been classified. The company has been supervised by 21 directors: Scott Campbell Watson - an active director whose contract began on 22 Feb 2000,
Christopher Hugh Naylor - an active director whose contract began on 23 May 2006,
Jane Christine Huria - an active director whose contract began on 01 Nov 2013,
Jacqueline Marie Lloyd - an active director whose contract began on 01 Mar 2018,
David Ian Kennedy - an active director whose contract began on 01 May 2021.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: 286 Cashel Street, Christchurch Central, Christchurch, 8011 (type: physical, service).
Naylor Love Enterprises Limited had been using 80 Ward Street, Dunedin as their registered address until 18 Nov 2016.
A total of 1282328 shares are allocated to 17 shareholders (10 groups). The first group consists of 109044 shares (8.5 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 87966 shares (6.86 per cent). Lastly we have the third share allocation (115409 shares 9 per cent) made up of 1 entity.

Addresses

Principal place of activity

78 Ward Street, Dunedin Central, Dunedin, 9016 New Zealand


Previous addresses

Address #1: 80 Ward Street, Dunedin, 9016 New Zealand

Registered & physical address used from 03 Oct 2016 to 18 Nov 2016

Address #2: 7 Halsey Street, Dunedin

Physical address used from 08 Jun 2000 to 08 Jun 2000

Address #3: 2 Wickliffe Street, Dunedin New Zealand

Physical address used from 08 Jun 2000 to 03 Oct 2016

Address #4: 7 Halsey St, Dunedin

Registered address used from 22 Jun 1998 to 22 Jun 1998

Address #5: 2 Wickliffe Street, Dunedin New Zealand

Registered address used from 22 Jun 1998 to 03 Oct 2016

Contact info
www.naylorlove.co.nz
22 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1282328

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 109044
Individual Clayton, Nicholas Iain Silverstream
Upper Hutt
5019
New Zealand
Shares Allocation #2 Number of Shares: 87966
Entity (NZ Limited Company) Hgw Trustee's Limited
Shareholder NZBN: 9429037448110
Dunedin Central
Dunedin
9016
New Zealand
Individual Kempton, Carol Ann Andersons Bay
Dunedin
9013
New Zealand
Shares Allocation #3 Number of Shares: 115409
Entity (NZ Limited Company) Tyrone Capital Tahi Limited
Shareholder NZBN: 9429048233095
Harewood
Christchurch
8051
New Zealand
Shares Allocation #4 Number of Shares: 146473
Individual Boland, Dympna Queenstown
9371
New Zealand
Individual Boland, Greg Stephen Queenstown
9371
New Zealand
Shares Allocation #5 Number of Shares: 40032
Individual Mcpherson, Jennifer Anne Rd 1
Arrowtown
9371
New Zealand
Shares Allocation #6 Number of Shares: 256466
Entity (NZ Limited Company) Gca Legal Trustee 2005 Limited
Shareholder NZBN: 9429034583203
Dunedin
9016
New Zealand
Individual Harding, Christine Barbara Waverley
Dunedin
9013
New Zealand
Shares Allocation #7 Number of Shares: 256466
Entity (NZ Limited Company) Lane Neave Trustees Limited
Shareholder NZBN: 9429036525539
Christchurch Central
Christchurch
8013
New Zealand
Individual Watson, Roseann Joy Prebbleton
Christchurch
7604
New Zealand
Individual Watson, Scott Campbell Prebbleton
Christchurch
7604
New Zealand
Shares Allocation #8 Number of Shares: 90158
Individual Robb, Deborah Isabella Rd 1
Alexandra
9391
New Zealand
Individual Naylor, Christopher Hugh Rd 1
Alexandra
9391
New Zealand
Entity (NZ Limited Company) Cm Law Trustees (2010) Limited
Shareholder NZBN: 9429031685900
Alexandra
9320
New Zealand
Shares Allocation #9 Number of Shares: 90157
Individual Naylor, Elizabeth Ann North Dunedin
Dunedin
9016
New Zealand
Shares Allocation #10 Number of Shares: 90157
Individual Naylor, Richard Benjamin North Dunedin
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kempton, Trevor John Dunedin
Individual Harding, John Fraser Waverley
Dunedin
9013
New Zealand
Individual Mcpherson, Ian Rutherford Dunedin
Individual Kempton, Trevor John Dunedin
Entity Ian Mckie Investments Limited
Shareholder NZBN: 9429033708270
Company Number: 1892997
Entity Fonk Industries Limited
Shareholder NZBN: 9429033703558
Company Number: 1893741
Individual Naylor, Elizabeth 40 Fenton Crescent, Kew
Dunedin
9012
New Zealand
Entity Chrysanthemum Holdings Limited
Shareholder NZBN: 9429033700113
Company Number: 1894087
Individual Kempton, Trevor John Andersons Bay
Dunedin
9013
New Zealand
Individual Heslin, Patrick Francis Maori Hill
Dunedin
Individual Harding, John Fraser Dunedin
Individual Walsh, Dympna Queenstown
9371
New Zealand
Individual Walsh, Dympna Queenstown
9371
New Zealand
Individual Walsh, Dympna Queenstown
9371
New Zealand
Individual Naylor, Benjamin John 40 Fenton Crescent, Kew
Dunedin
9012
New Zealand
Individual Brosnan, Mark Anthony Epsom
Auckland

New Zealand
Entity Fairfield Trustees Limited
Shareholder NZBN: 9429037612306
Company Number: 954563
Entity Fonk Industries Limited
Shareholder NZBN: 9429033703558
Company Number: 1893741
Individual Mcpherson, Ian Rutherford Dunedin
Individual Harding, John Fraser Waverley
Dunedin
9013
New Zealand
Entity Ian Mckie Investments Limited
Shareholder NZBN: 9429033708270
Company Number: 1892997
Individual Kempton, Trevor John Dunedin
Individual Kempton, Trevor John Dunedin
Individual Kempton, Trevor John Dunedin
Individual Kempton, Trevor John Andersons Bay
Dunedin
9013
New Zealand
Individual Brosnan, Philip Andrew Browns Bay
Auckland

New Zealand
Individual Hawkins, Barbara Papanui
Christchurch
Individual Mcpherson, Ian Rutherford Maori Hill
Dunedin
9010
New Zealand
Individual Watson, Scott Campbell Prebbleton
Christchurch
7604
New Zealand
Individual Harding, John Fraser Waverley
Dunedin
9013
New Zealand
Individual Urlwin, Anne June Rippon Lea
Wanaka 9305

New Zealand
Entity Fairfield Trustees Limited
Shareholder NZBN: 9429037612306
Company Number: 954563
Individual Stock, Donald Douglas Parnell
Auckland
1052
New Zealand
Individual Kempton, Trevor John Andersons Bay
Dunedin
9013
New Zealand
Individual Harding, John Fraser Waverley
Dunedin
9013
New Zealand
Entity Chrysanthemum Holdings Limited
Shareholder NZBN: 9429033700113
Company Number: 1894087
Individual Mcpherson, Ian Rutherford Maori Hill
Dunedin
9010
New Zealand
Directors

Scott Campbell Watson - Director

Appointment date: 22 Feb 2000

Address: Prebbleton, Christchurch, 7604 New Zealand

Address used since 15 Apr 2005


Christopher Hugh Naylor - Director

Appointment date: 23 May 2006

Address: Clyde, 9330 New Zealand

Address used since 01 Dec 2020

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 13 Apr 2010


Jane Christine Huria - Director

Appointment date: 01 Nov 2013

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 01 Nov 2013


Jacqueline Marie Lloyd - Director

Appointment date: 01 Mar 2018

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Mar 2018


David Ian Kennedy - Director

Appointment date: 01 May 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 May 2021


Michael Bryan Dylan James - Director

Appointment date: 01 Mar 2022

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Mar 2022


Murray Brian Dickinson - Director

Appointment date: 28 Oct 2022

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 28 Oct 2022


Trevor John Kempton - Director (Inactive)

Appointment date: 30 Oct 2017

Termination date: 26 Oct 2023

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 30 Oct 2017


Ian Rutherford Mcpherson - Director (Inactive)

Appointment date: 27 Feb 1991

Termination date: 28 Oct 2021

Address: Arrowtown, 9371 New Zealand

Address used since 11 Dec 2017

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 20 Dec 2010


John Brockies - Director (Inactive)

Appointment date: 15 Apr 2017

Termination date: 26 Mar 2020

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 15 Apr 2017


Stephen Reindler - Director (Inactive)

Appointment date: 01 Nov 2013

Termination date: 28 Feb 2018

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 01 Nov 2013


Anne June Urlwin - Director (Inactive)

Appointment date: 01 Jun 2009

Termination date: 30 Oct 2017

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 13 Apr 2010


John Fraser Harding - Director (Inactive)

Appointment date: 27 Feb 1991

Termination date: 31 Oct 2016

Address: Waverley, Dunedin, 9013 New Zealand

Address used since 06 Dec 2007


Donald Douglas Stock - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 22 Dec 2012

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 14 Nov 2011


Trevor John Kempton - Director (Inactive)

Appointment date: 22 Oct 1996

Termination date: 30 Sep 2010

Address: Dunedin, 9013 New Zealand

Address used since 22 Oct 1996


Arthur William Baylis - Director (Inactive)

Appointment date: 22 Oct 1996

Termination date: 31 Mar 2009

Address: Gladstone Road, Mosgiel,

Address used since 22 Oct 1996


Benjamin John Naylor - Director (Inactive)

Appointment date: 27 Feb 1991

Termination date: 23 May 2006

Address: Dunedin,

Address used since 27 Feb 1991


Richard Anthony Punter - Director (Inactive)

Appointment date: 02 Aug 2005

Termination date: 20 Mar 2006

Address: Grey Lynn, Auckland,

Address used since 02 Aug 2005


Martin Richard Anderson - Director (Inactive)

Appointment date: 22 Oct 1996

Termination date: 01 Feb 2005

Address: Dunedin,

Address used since 22 Oct 1996


Alexander William Coleman - Director (Inactive)

Appointment date: 27 Feb 1991

Termination date: 04 Apr 1999

Address: Dunedin,

Address used since 27 Feb 1991


James Archibald Valentine - Director (Inactive)

Appointment date: 27 Feb 1991

Termination date: 15 Jun 1996

Address: Dunedin,

Address used since 27 Feb 1991

Nearby companies
Similar companies