General information

David Lyall Holdings Limited

Type: NZ Limited Company (Ltd)
9429037777982
New Zealand Business Number
922332
Company Number
Registered
Company Status
K624050 - Investment Company Operation
Industry classification codes with description

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
Contact info
64 3 3558758
Phone (Phone)
davidl@dlh.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
davidl@dlh.co.nz
Email
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
10000000
Total number of Shares
February
Annual return filing month
05 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 9500000
Shareholder Name Address Period
Dalmore Trustees Limited
Shareholder NZBN: 9429034363881
Entity (NZ Limited Company)
Merivale
Christchurch
17 Aug 2022 - current
Shares Allocation #2 Number of Shares: 500000
Shareholder Name Address Period
Argyle Trust
Other (Other)
Riccarton
Christchurch
8041
21 May 2018 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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