David Reid Homes Limited (issued a business number of 9429030231399) was started on 22 May 2013. 5 addresess are in use by the company: Po Box 30644, Lower Hutt, Lower Hutt, 5040 (type: postal, office). Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch had been their registered address, until 25 Mar 2020. David Reid Homes Limited used more aliases, namely: Riverside 4 Limited from 14 Aug 2018 to 02 Mar 2020, Construction Components Limited (07 May 2013 to 14 Aug 2018). 2516823 shares are allotted to 6 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 906056 shares (36 per cent of shares), namely:
Natural Capital Partners Limited (an entity) located at Cashmere, Christchurch postcode 8022. As far as the second group is concerned, a total of 3 shareholders hold 46 per cent of all shares (1157739 shares); it includes
Carolan Trustees Limited (an entity) - located at Prebbleton, Prebbleton,
Foster, Christine Margaret (an individual) - located at Kennedys Bush, Christchurch,
Foster, Robert Athol (an individual) - located at Kennedys Bush, Christchurch. Next there is the next group of shareholders, share allotment (453028 shares, 18%) belongs to 2 entities, namely:
Carolan, Joanne, located at Prebbleton, Prebbleton (an individual),
Carolan, Geoffrey Donald, located at Prebbleton, Prebbleton (a director). "Franchisors nec" (ANZSIC L664075) is the classification the Australian Bureau of Statistics issued David Reid Homes Limited. The Businesscheck data was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 76 Victoria Street, Christchurch, 8013 | Registered & physical & service | 25 Mar 2020 |
Po Box 30644, Lower Hutt, Lower Hutt, 5040 | Postal | 02 Apr 2020 |
Level 1, 14-18 Pretoria Street, Lower Hutt, 5010 | Office & delivery | 02 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Robert Athol Foster
Kennedys Bush, Christchurch, 8025
Address used since 22 May 2013 |
Director | 22 May 2013 - current |
Timothy Paul Allan
Cashmere, Christchurch, 8022
Address used since 20 Mar 2020 |
Director | 20 Mar 2020 - current |
Geoffrey Donald Carolan
Prebbleton, Prebbleton, 7604
Address used since 20 Mar 2020 |
Director | 20 Mar 2020 - current |
Benjamin David Allan
Lowry Bay, Lower Hutt, 5013
Address used since 20 Mar 2020 |
Director | 20 Mar 2020 - current |
Timothy Robert Foster
Somerfield, Christchurch, 8024
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
Matthew Clement Currie
Mount Eden, Auckland, 1024
Address used since 20 Mar 2020 |
Director | 20 Mar 2020 - 31 Mar 2021 |
Brent Alfred Mettrick
Rd 2, Christchurch, 7672
Address used since 01 Jan 2015 |
Director | 22 May 2013 - 24 Feb 2016 |
Timothy Robert Foster
Somerfield, Christchurch, 8024
Address used since 22 May 2013 |
Director | 22 May 2013 - 12 Jan 2015 |
Bryce Alex Wilson
Rd 2, Christchurch, 7672
Address used since 22 May 2013 |
Director | 22 May 2013 - 17 Dec 2014 |
Anthony Bernard Kiesanowski
Harewood, Christchurch, 8051
Address used since 22 May 2013 |
Director | 22 May 2013 - 23 Jun 2014 |
Level 1, 14-18 Pretoria Street , Lower Hutt , 5010 |
Previous address | Type | Period |
---|---|---|
Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 | Registered | 28 Mar 2019 - 25 Mar 2020 |
44 Mandeville Street, Riccarton, Christchurch, 8011 | Registered | 27 Apr 2016 - 28 Mar 2019 |
1200 Main North Road, Kainga, Christchurch, 8083 | Physical | 12 Sep 2014 - 25 Mar 2020 |
1200 Main North Road, Kainga, Christchurch, 8083 | Registered | 04 Sep 2014 - 27 Apr 2016 |
10 Logistics Drive, Harewood, Christchurch, 8051 | Registered | 11 Jul 2014 - 04 Sep 2014 |
10 Logistics Drive, Harewood, Christchurch, 8051 | Physical | 11 Jul 2014 - 12 Sep 2014 |
47 Waterloo Road, Hornby, Christchurch, 8042 | Registered & physical | 22 May 2013 - 11 Jul 2014 |
Shareholder Name | Address | Period |
---|---|---|
Natural Capital Partners Limited Shareholder NZBN: 9429035145912 Entity (NZ Limited Company) |
Cashmere Christchurch 8022 |
02 Apr 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Carolan Trustees Limited Shareholder NZBN: 9429047296428 Entity (NZ Limited Company) |
Prebbleton Prebbleton 7604 |
02 Apr 2020 - current |
Foster, Christine Margaret Individual |
Kennedys Bush Christchurch 8025 |
22 May 2013 - current |
Foster, Robert Athol Individual |
Kennedys Bush Christchurch 8025 |
22 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Carolan, Joanne Individual |
Prebbleton Prebbleton 7604 |
02 Apr 2020 - current |
Carolan, Geoffrey Donald Director |
Prebbleton Prebbleton 7604 |
02 Apr 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Holmfirth Holdings Limited Shareholder NZBN: 9429034843468 Company Number: 1619032 Entity |
22 May 2013 - 21 Jun 2016 | |
Holmfirth Holdings Limited Shareholder NZBN: 9429034843468 Company Number: 1619032 Entity |
22 May 2013 - 21 Jun 2016 |
We Built This City Limited 44 Mandeville Street |
|
Chamberlain Agriculture Limited 44 Mandeville Street |
|
Pathway Engineering Limited 44 Mandeville Street |
|
Missfittings Limited 44 Mandeville Street |
|
La Famia Foundation Nz 44 Mandeville Street |
|
Automatic Fire Alarm Monitoring Limited 31 Leslie Hills Drive |
David Reid Homes Guarantees Limited Level 2 |
Cbk Hospitality Group Limited Level 1- 136 Ilam Road |
Tree And Stump Removal Chch Limited 56 Conway Street |
Black & White Systems Limited Unit 4, 35 Sir William Pickering Drive |
Slopemowing.com Nelson Limited 16 St James Avenue |
B K Milne & Sons Limited 260 New Renwick Road |