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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Stratco (n.z.) Limited Shareholder NZBN: 9429040814629 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
02 Aug 2022 - current |
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 |
Davinci Properties Limited 11 Edison Place |
|
Reflex Holdings Limited 187 Dyers Road |
|
The Composite Group Gp Limited 187 Dyers Road |
|
The Composite Group Lp 187 Dyers Road |
|
Trailer Services Limited 8 Edison Place |
|
C.d.j. Enterprises Limited 183 Dyers Road |
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 |