Devon Somerset International Limited, a registered company, was incorporated on 04 Oct 1976. 9429040824659 is the number it was issued. "Wholesaling, all products - excluding storage and handling of goods" (business classification F373980) is how the company is categorised. This company has been run by 3 directors: Irving Graham Campbell - an active director whose contract started on 01 Jul 1991,
Petra Marion Campbell - an active director whose contract started on 01 Jul 1991,
Neilson Pinkerton - an inactive director whose contract started on 01 Jul 1993 and was terminated on 20 Aug 1994.
Last updated on 03 May 2025, our database contains detailed information about 4 addresses the company registered, specifically: 7B King Street., Upper Hutt, 5018 (delivery address),
7B King Street., Upper Hutt, 5018 (physical address),
7B King Street., Upper Hutt, 5018 (registered address),
7B King Street., Upper Hutt, 5018 (service address) among others.
Devon Somerset International Limited had been using 7B King Street, Upper Hutt as their physical address until 11 Jul 2019.
Old names used by the company, as we found at BizDb, included: from 16 Sep 1987 to 06 Jul 2004 they were called Food Traders Limited, from 04 Oct 1976 to 16 Sep 1987 they were called Food Traders Wholesale Limited.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1674 shares (16.74 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 8326 shares (83.26 per cent).
Other active addresses
Address #4: 7b King Street., Upper Hutt, 5018 New Zealand
Delivery address used from 02 Jul 2024
Principal place of activity
7b King Street, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 7b King Street, Upper Hutt, 5018 New Zealand
Physical address used from 12 Jul 2017 to 11 Jul 2019
Address #2: 3rd Floor, Cbd Towers, 84-90 Main Street, Upper Hutt New Zealand
Physical address used from 04 Sep 2008 to 12 Jul 2017
Address #3: Suite 7 Village Mall, Britannia Street, Petone New Zealand
Registered address used from 05 Aug 2004 to 11 Jul 2019
Address #4: Suite 7 Village Mall, Britannia Street, Petone
Physical address used from 05 Aug 2004 to 04 Sep 2008
Address #5: 193 Jackson Street, Petone, (po Box 33 365 Petone)
Physical address used from 01 Jul 1997 to 05 Aug 2004
Address #6: 60 Korokoro Rd, Petone
Registered address used from 15 Aug 1991 to 05 Aug 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 01 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1674 | |||
| Individual | Campbell, Petra Marion |
Upper Hutt |
04 Oct 1976 - |
| Shares Allocation #2 Number of Shares: 8326 | |||
| Individual | Campbell, Irving Graham |
Upper Hutt |
04 Oct 1976 - |
Irving Graham Campbell - Director
Appointment date: 01 Jul 1991
Address: Elderslea, Upper Hutt, 5018 New Zealand
Address used since 17 Jun 2010
Petra Marion Campbell - Director
Appointment date: 01 Jul 1991
Address: Elderslea, Upper Hutt, 5018 New Zealand
Address used since 17 Jun 2010
Neilson Pinkerton - Director (Inactive)
Appointment date: 01 Jul 1993
Termination date: 20 Aug 1994
Address: Auckland,
Address used since 01 Jul 1993
Upper Hutt Law Trustee No.19 Limited
9 King Street
Upper Hutt Law Trustee No.17 Limited
9 King Street
Upper Hutt Law Trustee No.16 Limited
9 King Street
Upper Hutt Law Trustee No.15 Limited
9 King Street
Upper Hutt Law Trustee No.14 Limited
9 King Street
Upper Hutt Law Trustee No.13 Limited
9 King Street
Appworks Studios Limited
41 Tamworth Crescent
Cannon Imports Limited
10 Jasons Place
Dj Electrical Services Limited
268 Dowse Drive
Landmark Trading Company Limited
8 Cleland Crescent
M K Wills Limited
C/- Kenson Industries Limited
Nz Ezy Trade Limited
19 Yarnbrook Grove