G W Davies Heating Engineers Limited was started on 14 Aug 1953 and issued a New Zealand Business Number of 9429040318615. The registered LTD company has been managed by 4 directors: Peter Allan Chettleburgh - an active director whose contract started on 07 Jun 1988,
Daniel Peter Chettleburgh - an active director whose contract started on 24 Mar 2021,
Lindsey Alan Chettleburgh - an active director whose contract started on 12 Apr 2021,
Robert John Chettleburgh - an inactive director whose contract started on 07 Jun 1988 and was terminated on 15 May 1998.
As stated in our data (last updated on 23 Apr 2024), the company registered 1 address: 139 Moray Place, Dunedin Central, Dunedin, 9016 (types include: service.
Up until 17 Dec 2014, G W Davies Heating Engineers Limited had been using 139 Moray Place, Dunedin Central, Dunedin as their registered address.
A total of 125000 shares are allocated to 6 groups (9 shareholders in total). When considering the first group, 49999 shares are held by 2 entities, namely:
Sandringham Trustees 2021 Limited (an entity) located at 151 - 155 Princes Street, Dunedin postcode 9016,
Chettleburgh, Lindsey Alan (an individual) located at Kenmure, Dunedin postcode 9011.
The second group consists of 2 shareholders, holds 40 per cent shares (exactly 49999 shares) and includes
Chettleburgh, Lindsey Alan - located at Kenmure, Dunedin,
Chettleburgh, Daniel Peter - located at Kenmure, Dunedin.
The 3rd share allotment (24998 shares, 20%) belongs to 2 entities, namely:
Reay, Gordon James, located at Ravensbourne, Dunedin (an individual),
Chettleburgh, Sandra Elizabeth, located at Glenleith, Dunedin (an individual).
Previous addresses
Address: 139 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 17 Dec 2014 to 17 Dec 2014
Address: Keogh Mccormack Ltd, Radio Otago House, 7/248 Cumberland Street, Dunedin New Zealand
Registered address used from 18 Aug 2009 to 17 Dec 2014
Address: Keogh Mccormack Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin New Zealand
Physical address used from 18 Aug 2009 to 17 Dec 2014
Address: Grant Thornton Otago Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin
Physical & registered address used from 06 Jul 2006 to 18 Aug 2009
Address: C/-keogh Mccormack, Radio Otago House, 248 Cumberland Street, Dunedin
Registered & physical address used from 02 Jul 2005 to 06 Jul 2006
Address: 6th Floor, 10 George Street, Dunedin
Registered & physical address used from 10 May 2004 to 02 Jul 2005
Address: The National Mutual Centre, 10 George Street, Dunedin
Registered address used from 22 Jun 2001 to 10 May 2004
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address: 8th Floor, 10 George Street, Dunedin
Physical address used from 17 Feb 1992 to 10 May 2004
Address: The National Mutual Centre, 10 George Street, Dunedin
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 125000
Annual return filing month: June
Annual return last filed: 18 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49999 | |||
Entity (NZ Limited Company) | Sandringham Trustees 2021 Limited Shareholder NZBN: 9429049270570 |
151 - 155 Princes Street Dunedin 9016 New Zealand |
09 Jun 2022 - |
Individual | Chettleburgh, Lindsey Alan |
Kenmure Dunedin 9011 New Zealand |
26 Mar 2021 - |
Shares Allocation #2 Number of Shares: 49999 | |||
Individual | Chettleburgh, Lindsey Alan |
Kenmure Dunedin 9011 New Zealand |
26 Mar 2021 - |
Director | Chettleburgh, Daniel Peter |
Kenmure Dunedin 9011 New Zealand |
26 Mar 2021 - |
Shares Allocation #3 Number of Shares: 24998 | |||
Individual | Reay, Gordon James |
Ravensbourne Dunedin 9022 New Zealand |
26 Jun 2014 - |
Individual | Chettleburgh, Sandra Elizabeth |
Glenleith Dunedin 9010 New Zealand |
23 Jun 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Chettleburgh, Daniel Peter |
Kenmure Dunedin 9011 New Zealand |
26 Mar 2021 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Chettleburgh, Lindsey Alan |
Kenmure Dunedin 9011 New Zealand |
26 Mar 2021 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Chettleburgh, Sandra Elizabeth |
Glenleith Dunedin 9010 New Zealand |
23 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Guest Carter Trustees Limited Shareholder NZBN: 9429042370864 Company Number: 6005129 |
13 Apr 2021 - 09 Jun 2022 | |
Individual | Chettleburgh, Peter Allan |
Glenleith Dunedin 9010 New Zealand |
23 Jun 2004 - 23 Jun 2004 |
Individual | Chettleburgh, Peter Allan |
Glenleith Dunedin 9010 New Zealand |
23 Jun 2004 - 23 Jun 2004 |
Individual | Chettleburgh, Peter Allan |
Glenleith Dunedin 9010 New Zealand |
23 Jun 2004 - 23 Jun 2004 |
Individual | Chettleburgh, Peter Allan |
Dunedin |
23 Jun 2004 - 23 Jun 2004 |
Entity | Anderson Lloyd Trustee Company Limited Shareholder NZBN: 9429039610614 Company Number: 343369 |
Otago House, Cnr Princes St & Moray Place Dunedin 9016 New Zealand |
23 Jun 2004 - 27 Oct 2020 |
Entity | Guest Carter Trustees Limited Shareholder NZBN: 9429042370864 Company Number: 6005129 |
248 Cumberland Street Dunedin 9016 New Zealand |
13 Apr 2021 - 09 Jun 2022 |
Individual | Chettleburgh, Peter Allan |
Dunedin |
23 Jun 2004 - 23 Jun 2004 |
Entity | Anderson Lloyd Trustee Company Limited Shareholder NZBN: 9429039610614 Company Number: 343369 |
Otago House, Cnr Princes St & Moray Place Dunedin 9016 New Zealand |
23 Jun 2004 - 27 Oct 2020 |
Individual | Chettleburgh, Peter Allan |
Dunedin |
23 Jun 2004 - 23 Jun 2004 |
Individual | Chettleburgh, Peter Allan |
Dunedin |
23 Jun 2004 - 23 Jun 2004 |
Individual | Chettleburgh, Peter Allan |
Glenleith Dunedin 9010 New Zealand |
23 Jun 2004 - 23 Jun 2004 |
Peter Allan Chettleburgh - Director
Appointment date: 07 Jun 1988
Address: Glenleith, Dunedin, 9010 New Zealand
Address used since 29 Jun 2012
Daniel Peter Chettleburgh - Director
Appointment date: 24 Mar 2021
Address: Kenmure, Dunedin, 9011 New Zealand
Address used since 24 Mar 2021
Lindsey Alan Chettleburgh - Director
Appointment date: 12 Apr 2021
Address: Kenmure, Dunedin, 9011 New Zealand
Address used since 12 Apr 2021
Robert John Chettleburgh - Director (Inactive)
Appointment date: 07 Jun 1988
Termination date: 15 May 1998
Address: Dunedin,
Address used since 07 Jun 1988
Raumati Farm Limited
139 Moray Place
Wasteco Nz Limited
139 Moray Place
Kotiti Limited
139 Moray Place
Morclarke Developments (2014) Limited
139 Moray Place
Eden Downs Limited
139 Moray Place
Jedburgh Station Limited
139 Moray Place