General information

Davin Industries Limited

Type: NZ Limited Company (Ltd)
9429037751760
New Zealand Business Number
927664
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C259907 - Manufacturing Nec
Industry classification codes with description

Davin Industries Limited (issued a business number of 9429037751760) was launched on 30 Sep 1998. 2 addresses are in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, service). 11 Edison Place, Bromley, Christchurch had been their physical address, until 10 Aug 2022. Davin Industries Limited used other aliases, namely: Davin Sheet Metals Limited from 08 Feb 1999 to 08 Oct 2001, Edison Holdings Limited (30 Sep 1998 to 08 Feb 1999). 4 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 4 shares (100% of shares), namely:
Stratco (N.z.) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. "Manufacturing nec" (ANZSIC C259907) is the category the ABS issued to Davin Industries Limited. Our information was updated on 03 Apr 2024.

Current address Type Used since
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Physical & service & registered 10 Aug 2022
Contact info
64 03 3843099
Phone (Phone)
peter@davin.co.nz
Email
www.davin.co.nz
Website
Directors
Name and Address Role Period
Jarrod Ernest Stratton
Henley Beach, South Australia, 5022
Address used since 01 Aug 2022
Gepps Cross, South Australia, 5094
Address used since 01 Jan 1970
Director 01 Aug 2022 - current
Alfred Arthur Stratton
Gepps Cross, South Australia, 5094
Address used since 01 Jan 1970
Malvern, South Australia, 5061
Address used since 01 Aug 2022
Director 01 Aug 2022 - current
David Allingham
Lincoln, Lincoln, 7608
Address used since 01 Aug 2022
Director 01 Aug 2022 - current
Benjamin Luke Thomas Miels
Kingswood, South Australia, 5062
Address used since 01 Aug 2022
Gepps Cross, South Australia, 5094
Address used since 01 Jan 1970
Director 01 Aug 2022 - current
Peter Allan Mcfaull
Fendalton, Christchurch, 8014
Address used since 05 Apr 2016
Director 30 Sep 1998 - 01 Aug 2022
Allen Reginald Voss
Christchurch, 8081
Address used since 09 Apr 2015
Director 30 Sep 1998 - 10 Aug 2016
Addresses
Principal place of activity
11 Edison Place , Bromley , Christchurch , 8062
Previous address Type Period
11 Edison Place, Bromley, Christchurch Physical & registered 18 May 2000 - 10 Aug 2022
C/o Davin Industries Ltd, 187 Dyers Road, Bromley, Christchurch Physical 18 May 2000 - 18 May 2000
Level 2, 236 High Street, Christchurch Registered 18 May 2000 - 18 May 2000
C/o Davin Industries Ltd, 487 Dyers Road, Bromley, Christchurch Registered 12 Apr 2000 - 18 May 2000
C/o Davin Industries Ltd, 187 Dyers Road, Bromley, Christchurch Registered 21 Mar 2000 - 12 Apr 2000
C/o Davin Industries Ltd, 487 Dyers Road, Bromley, Christchurch Registered 20 Oct 1998 - 21 Mar 2000
C/o Davin Industries Ltd, 487 Dyers Road, Bromley, Christchurch Physical 01 Oct 1998 - 18 May 2000
Financial Data
Financial info
4
Total number of Shares
April
Annual return filing month
29 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 4
Shareholder Name Address Period
Stratco (n.z.) Limited
Shareholder NZBN: 9429040814629
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
02 Aug 2022 - current

Historic shareholders

Shareholder Name Address Period
Botting, Philip James
Individual
Christchurch
Christchurch
8014
27 Apr 2004 - 02 Aug 2022
Botting, Philip James
Individual
Christchurch
Christchurch
8014
27 Apr 2004 - 02 Aug 2022
Mcfaull, Peter Allan
Individual
Christchurch
30 Sep 1998 - 02 Aug 2022
Mcfaull, Peter Allan
Individual
Christchurch
30 Sep 1998 - 02 Aug 2022
Fox, Kirsten Angela
Individual
Christchurch
27 Apr 2004 - 02 Aug 2022
Fox, Kirsten Angela
Individual
Christchurch
27 Apr 2004 - 02 Aug 2022
Matson, Oliver Roderick
Individual
Scarborough
Christchurch
8081
30 Sep 1998 - 27 Jul 2015
Lancaster, Matthew John
Individual
Westmere
Christchurch
27 Apr 2004 - 27 Apr 2004
Voss, Allen Reginald
Individual
Christchurch
27 Apr 2004 - 27 Jul 2015
Voss, Jill Elizabeth
Individual
Christchurch
27 Apr 2004 - 27 Jul 2015
Location
Companies nearby
Similar companies
Pharmazen Limited
3 Desi Place
Universal Box Co Limited
11 Mandalay Lane
U-box Limited
11 Mandalay Lane
Kolorful Kanvas Limited
99 Shakespeare Road
Coulter Wireworks (2002) Limited
63 Coleridge Street
Maxim Automotive Limited
94 Disraeli St