Devon Downs (West Melton) Limited, a registered company, was registered on 09 Aug 1977. 9429040364292 is the number it was issued. This company has been supervised by 4 directors: Texas Andrew Mundy - an active director whose contract began on 01 Mar 1991,
Lynda Margaret Mundy - an active director whose contract began on 20 Aug 2018,
Helen Campbell Mundy - an inactive director whose contract began on 01 Mar 1991 and was terminated on 23 Aug 2018,
Noel Colin Roderick Mundy - an inactive director whose contract began on 01 Mar 1991 and was terminated on 10 May 2009.
Last updated on 25 May 2025, our data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Devon Downs (West Melton) Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their physical address until 31 Mar 2017.
Old names for this company, as we found at BizDb, included: from 09 Aug 1977 to 13 Jan 1992 they were named Devon Downs West Melton Ltd.
A total of 2000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 243 shares (12.15%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 257 shares (12.85%). Lastly we have the next share allotment (1500 shares 75%) made up of 1 entity.
Previous addresses
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 15 Mar 2017 to 31 Mar 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 16 Mar 2012 to 15 Mar 2017
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Registered & physical address used from 16 Mar 2011 to 16 Mar 2012
Address: Unit 4/567 Wairalei Road, Christchurch New Zealand
Physical address used from 09 Mar 2006 to 16 Mar 2011
Address: Unit 4/567 Wairakei Road, Christchurch New Zealand
Registered address used from 09 Mar 2006 to 16 Mar 2011
Address: Hfk Ltd, 12 Main North Road, Christchurch
Registered & physical address used from 13 May 2003 to 09 Mar 2006
Address: Level 6, Clarendon Tower, Christchurch
Registered address used from 01 Apr 1998 to 13 May 2003
Address: Level 6 / Clarendon Tower, Cnr Oxford Terrace And Worcester Street, Christchurch
Physical address used from 03 Jan 1997 to 13 May 2003
Address: Level 6, Clarendon Towers, Christchurch
Registered address used from 24 Mar 1994 to 01 Apr 1998
Basic Financial info
Total number of Shares: 2000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 21 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 243 | |||
| Individual | Mundy, Texas Andrew |
Marshland Christchurch 8051 New Zealand |
09 Aug 1977 - |
| Individual | Johnston, Simon Andrew |
Edgeware Christchurch 8013 New Zealand |
03 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 257 | |||
| Individual | Johnston, Simon Andrew |
Edgeware Christchurch 8013 New Zealand |
03 Apr 2025 - |
| Individual | Mundy, Texas Andrew |
Marshland Christchurch 8051 New Zealand |
09 Aug 1977 - |
| Shares Allocation #3 Number of Shares: 1500 | |||
| Individual | Mundy, Texas Andrew |
Marshland Christchurch 8051 New Zealand |
09 Aug 1977 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Trust, Trusees In The Ncr Mundy Family |
Marshland Christchurch 8051 New Zealand |
26 Nov 2010 - 19 Aug 2024 |
| Individual | Mundy, Helen Campbell |
Marshland Christchurch 8051 New Zealand |
09 Aug 1977 - 19 Aug 2024 |
| Other | Trustees In The Ncr Mundy Trust No 2 |
Marshland Christchurch 8051 New Zealand |
09 Aug 1977 - 19 Aug 2024 |
| Other | Trustees In The Ncr Mundy Trust No 2 |
Marshland Christchurch 8051 New Zealand |
09 Aug 1977 - 19 Aug 2024 |
| Other | Trusees In The Hc Mundy Trust |
Marshland Christchurch 8051 New Zealand |
09 Aug 1977 - 19 Aug 2024 |
| Other | Trusees In The Hc Mundy Trust |
Marshland Christchurch 8051 New Zealand |
09 Aug 1977 - 19 Aug 2024 |
| Individual | Mundy, Helen Campbell |
Marshland Christchurch 8051 New Zealand |
09 Aug 1977 - 19 Aug 2024 |
| Individual | Mundy, Helen Campbell |
Belfast Christchurch 8051 New Zealand |
09 Aug 1977 - 19 Aug 2024 |
| Individual | Mundy, Helen Campbell |
Belfast Christchurch 8051 New Zealand |
09 Aug 1977 - 19 Aug 2024 |
| Individual | Mundy, Helen Campbell |
Marshland Christchurch 8051 New Zealand |
09 Aug 1977 - 19 Aug 2024 |
Texas Andrew Mundy - Director
Appointment date: 01 Mar 1991
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 11 Sep 2019
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 10 Mar 2016
Lynda Margaret Mundy - Director
Appointment date: 20 Aug 2018
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 11 Sep 2019
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 20 Aug 2018
Helen Campbell Mundy - Director (Inactive)
Appointment date: 01 Mar 1991
Termination date: 23 Aug 2018
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 10 Mar 2016
Noel Colin Roderick Mundy - Director (Inactive)
Appointment date: 01 Mar 1991
Termination date: 10 May 2009
Address: Belfast, Christchurch,
Address used since 01 Mar 1991
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street