Davis Properties Limited was registered on 23 Nov 1914 and issued a number of 9429040751658. The registered LTD company has been managed by 8 directors: Suzanne Mary Holden - an active director whose contract began on 24 Apr 1991,
Michael Davis Holden - an active director whose contract began on 31 May 2017,
Fiona Mary Hall - an active director whose contract began on 31 May 2017,
Denys Ralph William Holden - an inactive director whose contract began on 24 Apr 1992 and was terminated on 12 Feb 2022,
Clifford Daniel Gascoigne - an inactive director whose contract began on 24 Apr 1991 and was terminated on 08 Apr 2021.
According to BizDb's database (last updated on 14 May 2025), this company uses 1 address: Level 4, 21 Queen Street, Auckland, 1010 (type: registered, service).
Until 10 Apr 2019, Davis Properties Limited had been using Level 10, 203 Queen Street, Auckland as their registered address.
A total of 897732 shares are allotted to 8 groups (21 shareholders in total). In the first group, 108575 shares are held by 2 entities, namely:
Mmw Trustees (Holden) Limited (an entity) located at Wellington postcode 6011,
Holden, Michael Davis (an individual) located at Roseneath, Wellington postcode 6011.
Another group consists of 2 shareholders, holds 0.21% shares (exactly 1898 shares) and includes
Mmw Trustees (Holden) Limited - located at Wellington,
Holden, Michael Davis - located at Roseneath, Wellington.
The next share allocation (95852 shares, 10.68%) belongs to 2 entities, namely:
Hall, Fiona, located at Havelock North (an individual),
Woodfield, Stephen Thomas, located at Remuera, Auckland (an individual). Davis Properties Limited was classified as "Investment - commercial property" (business classification L671230).
Previous addresses
Address #1: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 23 May 2014 to 10 Apr 2019
Address #2: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered & physical address used from 11 Jun 2013 to 23 May 2014
Address #3: C/- Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 10 May 2011 to 11 Jun 2013
Address #4: C/-markhams Auckland, Level 10, 203 Queen Street, Auckland New Zealand
Physical & registered address used from 24 Mar 2010 to 10 May 2011
Address #5: C/-o'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland
Registered & physical address used from 05 May 2008 to 24 Mar 2010
Address #6: Suite 3, 532 Parnell Road, Parnell, Auckland
Registered & physical address used from 05 Jun 2002 to 05 May 2008
Address #7: Suite 3, 532 Parnell Road, Parnell, Auckland
Physical address used from 04 Jun 2002 to 05 Jun 2002
Address #8: Level 4, 16 Viaduct Harbour Ave, Auckland
Physical address used from 22 Dec 1999 to 04 Jun 2002
Address #9: 4th Floor, Fisher International Building, 18 Waterloo Quadrant, Auckland
Registered address used from 22 Dec 1999 to 05 Jun 2002
Address #10: 4th Floor, Fisher International Building, 18 Waterloo Quadrant, Auckland
Physical address used from 22 Dec 1999 to 22 Dec 1999
Address #11: Coopers & Lybrand, Coopers & Lybrand Tower, 23-29 Albert St, Auckland
Registered address used from 09 Mar 1994 to 22 Dec 1999
Address #12: Cml Centre 12th Floor, 157-165 Queen St, Auckland 1
Registered address used from 22 Jan 1992 to 09 Mar 1994
Basic Financial info
Total number of Shares: 897732
Annual return filing month: May
Annual return last filed: 06 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 108575 | |||
| Entity (NZ Limited Company) | Mmw Trustees (holden) Limited Shareholder NZBN: 9429051207946 |
Wellington 6011 New Zealand |
11 Oct 2023 - |
| Individual | Holden, Michael Davis |
Roseneath Wellington 6011 New Zealand |
23 Nov 1914 - |
| Shares Allocation #2 Number of Shares: 1898 | |||
| Entity (NZ Limited Company) | Mmw Trustees (holden) Limited Shareholder NZBN: 9429051207946 |
Wellington 6011 New Zealand |
11 Oct 2023 - |
| Individual | Holden, Michael Davis |
Roseneath Wellington 6011 New Zealand |
23 Nov 1914 - |
| Shares Allocation #3 Number of Shares: 95852 | |||
| Individual | Hall, Fiona |
Havelock North 4294 New Zealand |
23 Nov 1914 - |
| Individual | Woodfield, Stephen Thomas |
Remuera Auckland 1050 New Zealand |
13 Jun 2023 - |
| Shares Allocation #4 Number of Shares: 150420 | |||
| Individual | Holden, Robert Trevor |
Paget PG06 Bermuda |
26 Jun 2023 - |
| Individual | Hall, Fiona |
Havelock North 4294 New Zealand |
23 Nov 1914 - |
| Individual | Holden, Michael Davis |
Roseneath Wellington 6011 New Zealand |
23 Nov 1914 - |
| Individual | Holden, Suzanne Mary |
Kelburn Wellington 6012 New Zealand |
23 Nov 1914 - |
| Shares Allocation #5 Number of Shares: 193048 | |||
| Individual | Holden, Robert Trevor |
Paget PG06 Bermuda |
26 Jun 2023 - |
| Individual | Holden, Michael Davis |
Roseneath Wellington 6011 New Zealand |
23 Nov 1914 - |
| Individual | Hall, Fiona |
Havelock North 4294 New Zealand |
23 Nov 1914 - |
| Individual | Holden, Suzanne Mary |
Kelburn Wellington 6012 New Zealand |
23 Nov 1914 - |
| Shares Allocation #6 Number of Shares: 189098 | |||
| Individual | Holden, Robert Trevor |
Paget PG06 Bermuda |
26 Jun 2023 - |
| Individual | Hall, Fiona |
Havelock North 4294 New Zealand |
23 Nov 1914 - |
| Individual | Holden, Michael Davis |
Roseneath Wellington 6011 New Zealand |
23 Nov 1914 - |
| Shares Allocation #7 Number of Shares: 1924 | |||
| Individual | Spring, Peter John Kennedy |
Auckland Central Auckland 1010 New Zealand |
16 May 2022 - |
| Individual | Stevenson, Craig William |
Auckland Central Auckland 1010 New Zealand |
16 May 2022 - |
| Shares Allocation #8 Number of Shares: 156917 | |||
| Individual | Suzanne Mary Holden |
Kelburn Wellington 6012 New Zealand |
23 Nov 1914 - |
| Individual | Holden, Suzanne Mary |
Kelburn Wellington 6012 New Zealand |
23 Nov 1914 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Holden, Denys Ralph William |
Kelburn Wellington 6012 New Zealand |
23 Nov 1914 - 06 Jun 2024 |
| Individual | Webster, Don Charles |
Te Atatu South Auckland New Zealand |
06 May 2004 - 11 Oct 2023 |
| Individual | Webster, Alan John |
Te Atatu South Auckland New Zealand |
06 May 2004 - 11 Oct 2023 |
| Individual | Gascoigne, Clifford Daniel |
Remuera Auckland 1050 New Zealand |
29 May 2020 - 06 May 2024 |
| Individual | Holden, Denys Ralph William |
Kelburn Wellington 6012 New Zealand |
06 May 2004 - 26 Jun 2023 |
| Individual | Maddren, Barbara Mary |
Te Atatu South Auckland New Zealand |
06 May 2004 - 11 Oct 2023 |
| Individual | Holden, Denys Ralph William |
Kelburn Wellington 6012 New Zealand |
23 Nov 1914 - 06 Jun 2024 |
| Individual | Holden, Denys Ralph William |
Kelburn Wellington 6012 New Zealand |
23 Nov 1914 - 06 Jun 2024 |
| Individual | Hall, Henry Newcombe |
Remuera Auckland 1050 New Zealand |
23 Nov 1914 - 13 Jun 2023 |
| Individual | Moss, Primrose Jane |
Woollabra Sydney N S W 2029, Australia |
06 May 2004 - 06 May 2004 |
| Entity | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 Company Number: 915640 |
151 Queen Street Auckland 1010 New Zealand |
17 Mar 2010 - 16 May 2022 |
| Individual | Holden, Robert Trevor |
Parnell Auckland New Zealand |
17 Mar 2010 - 16 May 2022 |
| Individual | Holden, Robert Trevor |
Parnell Auckland New Zealand |
17 Mar 2010 - 16 May 2022 |
| Entity | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 Company Number: 915640 |
151 Queen Street Auckland 1010 New Zealand |
17 Mar 2010 - 16 May 2022 |
| Individual | Gasgoine, Clifford Daniel |
Remuera Auckland 1050 New Zealand |
23 Nov 1914 - 29 May 2020 |
| Entity | Mana Nominees Limited Shareholder NZBN: 9429039872043 Company Number: 264588 |
06 May 2004 - 06 May 2004 | |
| Individual | Meagher, Roderick Pitt |
Darling Point Sydney N S W 2021, Australia |
06 May 2004 - 06 May 2004 |
| Entity | Mana Nominees Limited Shareholder NZBN: 9429039872043 Company Number: 264588 |
06 May 2004 - 06 May 2004 |
Suzanne Mary Holden - Director
Appointment date: 24 Apr 1991
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 11 May 2015
Michael Davis Holden - Director
Appointment date: 31 May 2017
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 31 May 2017
Fiona Mary Hall - Director
Appointment date: 31 May 2017
Address: Havelock North, 4294 New Zealand
Address used since 31 May 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 May 2017
Denys Ralph William Holden - Director (Inactive)
Appointment date: 24 Apr 1992
Termination date: 12 Feb 2022
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 11 May 2015
Clifford Daniel Gascoigne - Director (Inactive)
Appointment date: 24 Apr 1991
Termination date: 08 Apr 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Mar 2014
Henry Newcomb Hall - Director (Inactive)
Appointment date: 31 May 2017
Termination date: 15 Feb 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 May 2017
Alan Charles Montgomery - Director (Inactive)
Appointment date: 24 Apr 1992
Termination date: 31 Jan 2019
Address: R.d.2, Papakura, Auckland, 2582 New Zealand
Address used since 13 May 2016
Keith Hodges Kenny - Director (Inactive)
Appointment date: 24 Apr 1991
Termination date: 19 Feb 1993
Address: St Heliers, Auckland 5,
Address used since 24 Apr 1991
Hoogerbrug Medical Limited
Level 10, Q & V Building
Keystone Trustees Limited
203 Queen Street
Divest Limited
Level 10
Incorporated Property Holdings Limited
Level 10
International Student Care Services Limited
Level 5, Q & V Bldg
New Wayz Consulting Limited
Level 10
Brickhouse Holdings Limited
Level 10
Deborah Chambers Limited
Level 10, Q&v Building
Horton Media Properties Limited
203 Queen Street
Parau Holdings Limited
203 Queen Street
Phoenix Foundation Trustee Company Limited
203 Queen Street
Vq Holdings Limited
Level 10