Shortcuts

Davies International Limited

Type: NZ Limited Company (Ltd)
9429040460680
NZBN
98035
Company Number
Registered
Company Status
Current address
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 11 Oct 2022
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 01 Aug 2023

Davies International Limited was launched on 21 May 1976 and issued an NZ business number of 9429040460680. The registered LTD company has been supervised by 3 directors: Lawrence Stanley Davies - an active director whose contract began on 05 May 1991,
Lorraine Davies - an inactive director whose contract began on 05 May 1991 and was terminated on 02 Feb 2018,
Colin Edward Pendergrast - an inactive director whose contract began on 05 May 1991 and was terminated on 30 Mar 1992.
According to BizDb's database (last updated on 09 Apr 2024), this company registered 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, service).
Until 11 Oct 2022, Davies International Limited had been using Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland as their registered address.
BizDb found more names for this company: from 21 May 1976 to 17 Aug 1994 they were called Davies Customs Agency Limited.
A total of 150000 shares are allocated to 1 group (1 sole shareholder). In the first group, 150000 shares are held by 1 entity, namely:
Davies, Lawrence Stanley (an individual) located at Takapuna, Auckland postcode 0622.

Addresses

Previous addresses

Address #1: Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 04 May 2016 to 11 Oct 2022

Address #2: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand

Registered & physical address used from 11 Jun 2009 to 04 May 2016

Address #3: C/- Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Registered address used from 04 Jun 2002 to 11 Jun 2009

Address #4: C/o Wilson Clark & Co, 17 Emily Place, Auckland 1

Registered address used from 02 Feb 1999 to 04 Jun 2002

Address #5: C/- Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 02 Feb 1999 to 11 Jun 2009

Address #6: Mgi Wilson Eliott, 11-13 Falcon Street, Parnell, Auckland

Physical address used from 02 Feb 1999 to 02 Feb 1999

Financial Data

Basic Financial info

Total number of Shares: 150000

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 150000
Individual Davies, Lawrence Stanley Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davies, Lorraine Takapuna
Auckland
0622
New Zealand
Directors

Lawrence Stanley Davies - Director

Appointment date: 05 May 1991

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 13 May 2013


Lorraine Davies - Director (Inactive)

Appointment date: 05 May 1991

Termination date: 02 Feb 2018

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 13 May 2013


Colin Edward Pendergrast - Director (Inactive)

Appointment date: 05 May 1991

Termination date: 30 Mar 1992

Address: Te Atatu South, Auckland 8,

Address used since 05 May 1991

Nearby companies

Incisive Limited
Level , Fidelity House

S.e Robinson Limited
Level 2, Fidelity House

Erobinson Limited
Level 2, Fidelity House

Parker Corp. Global Aspirations Limited
Level 2, Fidelity House

Bhimjiyanis Limited
Level 2, Fidelity House

Paradice Ice Skating (2013) Limited
Level 2, Fidelity House