David Lyall Holdings Limited (New Zealand Business Number 9429037777982) was started on 24 Aug 1998. 6 addresess are currently in use by the company: 12 Holmwood Road, Merivale, Christchurch, 8014 (type: postal, office). 151 Cambridge Terrace, Christchurch Central, Christchurch had been their registered address, up to 10 Sep 2018. David Lyall Holdings Limited used other names, namely: Dlh Limited from 24 Aug 1998 to 25 Aug 1998. 10000000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 9500000 shares (95% of shares), namely:
Dalmore Trustees Limited (an entity) located at Merivale, Christchurch. In the second group, a total of 1 shareholder holds 5% of all shares (500000 shares); it includes
Argyle Trust (an other) - located at Riccarton, Christchurch. "Investment company operation" (business classification K624050) is the category the ABS issued to David Lyall Holdings Limited. Businesscheck's information was last updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 12 Holmwood Road, Merivale, Christchurch, 8014 | Physical & registered & service | 10 Sep 2018 |
| 12 Holmwood Road, Merivale, Christchurch, 8014 | Postal & office & delivery & invoice | 25 Feb 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
David Robert Lyall
Merivale, Christchurch, 8014
Address used since 11 Mar 2024
Melbourne, 3000
Address used since 01 Jan 1970
Armadale, Melbourne, 3143
Address used since 02 Feb 2012
Melbourne, 3000
Address used since 01 Jan 1970 |
Director | 24 Aug 1998 - current |
|
Kenneth William Fergus
Merivale, Christchurch, 8014
Address used since 08 Feb 2012 |
Director | 24 Nov 2006 - current |
|
John Simon Edilson
Christchurch,
Address used since 28 Feb 2006 |
Director | 01 Feb 2002 - 13 Jul 2006 |
|
Warren James Bell
Christchurch,
Address used since 02 Aug 2004 |
Director | 24 Aug 1998 - 21 Nov 2005 |
|
Colin Ernest Walter Averill
Christchurch,
Address used since 30 Jun 2004 |
Director | 24 Aug 1998 - 21 Nov 2005 |
| 12 Holmwood Road , Merivale , Christchurch , 8014 |
| Previous address | Type | Period |
|---|---|---|
| 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Registered & physical | 27 Apr 2015 - 10 Sep 2018 |
| 50 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 09 Oct 2012 - 27 Apr 2015 |
| 32 Oxford Terrace, Christchurch | Registered & physical | 17 Jan 2007 - 09 Oct 2012 |
| Level 6, 141 Cambridge Terrace, Christchurch | Registered & physical | 24 Aug 2005 - 17 Jan 2007 |
| Level 2, 167 Victoria Street, Christchurch | Physical | 29 Jun 2001 - 29 Jun 2001 |
| 7th Floor, Landsborough House, 287 Durham St, Christchurch | Physical | 29 Jun 2001 - 24 Aug 2005 |
| Level 2, 167 Victoria Street, Christchurch | Registered | 12 Apr 2001 - 24 Aug 2005 |
| Goldsmith Fox And Co, 236 Armagh Street, Christchurch | Registered | 12 Apr 2000 - 12 Apr 2001 |
| Goldsmith Fox And Co, 236 Armagh Street, Christchurch | Physical | 10 Sep 1999 - 29 Jun 2001 |
| Goldsmith Fox And Co, 236 Armagh Street, Christchurch | Registered | 10 Sep 1999 - 12 Apr 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dalmore Trustees Limited Shareholder NZBN: 9429034363881 Entity (NZ Limited Company) |
Merivale Christchurch |
17 Aug 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Argyle Trust Other (Other) |
Riccarton Christchurch 8041 |
21 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pearce, Glennis Dawn Individual |
Ilam Christchurch |
20 Feb 2007 - 12 Feb 2008 |
|
Brett, A M And Mrs F A Individual |
Christchurch |
16 Mar 2004 - 12 Feb 2008 |
|
Fergus, Kenneth William Individual |
Merivale Christchurch 8014 |
24 Aug 1998 - 17 Aug 2022 |
|
Fergus, Kenneth William Individual |
Merivale Christchurch 8014 |
24 Aug 1998 - 17 Aug 2022 |
|
Fergus Family Trust, R A And Pg Individual |
Papanui Christchurch |
16 Mar 2004 - 12 Feb 2008 |
|
Alderson, A C And Mrs H G Individual |
Avonhead Christchurch 8004 |
16 Mar 2004 - 27 Jun 2010 |
|
Fenwick, I F And P M Individual |
Blenheim |
16 Mar 2004 - 12 Feb 2008 |
|
Moore, Peter Individual |
Christchurch |
24 Aug 1998 - 12 Feb 2008 |
|
Davis, Ernest R Individual |
Papanui Christchurch 8005 |
16 Mar 2004 - 12 Feb 2008 |
|
Palmer, Richard S Individual |
Christchurch 8001 |
16 Mar 2004 - 27 Jun 2010 |
|
Mcdougall, Graham D Individual |
Oaro Rd2 Kaikoura |
16 Mar 2004 - 12 Feb 2008 |
|
Vining, R A And Mrs K H Individual |
Nelson 7015 |
16 Mar 2004 - 12 Feb 2008 |
|
Goslin, Lester Individual |
Hornby Christchurch |
20 Feb 2007 - 12 Feb 2008 |
![]() |
Taitapu Partners Limited 151 Cambridge Terrace |
![]() |
Grove Management Services Limited 151 Cambridge Terrace |
![]() |
Simon Construction Limited 151 Cambridge Terrace |
![]() |
Decipher Hr Limited 151 Cambridge Terrace |
![]() |
Decipher Group Holdings Limited 151 Cambridge Terrace |
![]() |
Decipher Group Limited 151 Cambridge Terrace |
|
Currie Investments Limited 141 Cambridge Terrace |
|
Ganellen Holdings Limited 287-293 Durham Street North |
|
76 Quay Street Holdings Limited 287-293 Durham Street North |
|
Bunny Finance Limited L3, 134 Oxford Terrace |
|
Close Quarters Holdings Limited L3, 134 Oxford Terrace |
|
Amberley Hotel Limited 329 Durham Street |