Davidson Properties Limited (issued an NZ business identifier of 9429039309907) was incorporated on 08 Nov 1989. 5 addresess are in use by the company: Po Box 3080, Fitzroy, New Plymouth, 4341 (type: postal, office). Ernst & Young, Level 2, Ernst & Young House, 109-113 Powderham Street, New Plymouth had been their registered address, up to 10 Oct 1999. 150000 shares are allocated to 6 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 26733 shares (17.82 per cent of shares), namely:
M & P Pennington Trustees Limited (an entity) located at New Plymouth, New Plymouth postcode 4310,
Pennington, Max Hugh (an individual) located at Highlands Park, New Plymouth postcode 4312,
Pennington, Pauline Edith (an individual) located at Highlands Park, New Plymouth postcode 4312. When considering the second group, a total of 1 shareholder holds 62.38 per cent of all shares (exactly 93564 shares); it includes
Oakura Farms Limited (an entity) - located at New Plymouth, New Plymouth. Next there is the third group of shareholders, share allocation (29703 shares, 19.8%) belongs to 2 entities, namely:
Coleman, Timothy, located at Strandon, New Plymouth (an individual),
Richards, Bruce Carlaw, located at Strandon, New Plymouth (an individual). "Rental of commercial property" (ANZSIC L671250) is the category the Australian Bureau of Statistics issued Davidson Properties Limited. Our database was updated on 09 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 113 Gill Street, New Plymouth, New Plymouth, 4310 | Registered & physical & service | 16 Jul 2019 |
| 113 Gill Street, New Plymouth, New Plymouth, 4310 | Office & delivery | 05 Aug 2019 |
| Po Box 3080, Fitzroy, New Plymouth, 4341 | Postal | 10 Aug 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Max Hugh Pennington
Highlands Park, New Plymouth, 4312
Address used since 01 Aug 2013 |
Director | 09 Feb 1993 - current |
|
Bruce Norton Moller
Strandon, New Plymouth, 4312
Address used since 01 Aug 2014 |
Director | 19 May 2002 - current |
| Nigel Arthur Lander | Director | 09 Jul 2020 - current |
|
Wesley Stuart Gillanders
Rd 7, Norfolk, 4387
Address used since 20 May 2022 |
Director | 20 May 2022 - current |
|
Norton Ross Moller
Oakura, Oakura, 4314
Address used since 26 Aug 2015 |
Director | 09 Feb 1993 - 10 Aug 2020 |
|
Daryn Maurice Pennington
Westown, New Plymouth, 4310
Address used since 01 Aug 2013 |
Director | 31 May 2002 - 25 Aug 2014 |
|
Wayne Ian Pennington
New Plymouth, 4310
Address used since 31 May 2002 |
Director | 31 May 2002 - 25 Aug 2014 |
|
Kristina Eileen Thomas
R D 4, New Plymouth,
Address used since 31 May 2002 |
Director | 31 May 2002 - 25 Aug 2014 |
|
Neville Rowley
New Plymouth,
Address used since 09 Feb 1993 |
Director | 09 Feb 1993 - 04 May 1994 |
|
Peter Joseph Young
New Plymouth,
Address used since 02 Nov 1989 |
Director | 02 Nov 1989 - 09 Feb 1993 |
|
John Cameron Middleton
New Plymouth,
Address used since 08 Nov 1989 |
Director | 08 Nov 1989 - 09 Feb 1993 |
| 113 Gill Street , New Plymouth , New Plymouth , 4310 |
| Previous address | Type | Period |
|---|---|---|
| Ernst & Young, Level 2, Ernst & Young House, 109-113 Powderham Street, New Plymouth | Registered & physical | 10 Oct 1999 - 10 Oct 1999 |
| Level 3, 109-113 Powderham Street, New Plymouth | Registered & physical | 10 Oct 1999 - 16 Jul 2019 |
| C/- Coopers & Lybrand, Chartered, Accountants, Corner Devon & Robe, Streets, New Plymouth | Registered | 15 Sep 1997 - 10 Oct 1999 |
| C/- Coopers & Lybrand, Chartered Accountants, Cnr. Devon & Robe Streets, New Plymouth | Physical | 15 Sep 1997 - 10 Oct 1999 |
| C/- Coopers & Lybrand, Corner Devon & Robe Streets, New Plymouth | Registered | 28 May 1997 - 15 Sep 1997 |
| 7 Liardet Street,, New Plymouth. | Registered | 02 Mar 1993 - 28 May 1997 |
| - | Physical | 20 Feb 1992 - 15 Sep 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
M & P Pennington Trustees Limited Shareholder NZBN: 9429048974776 Entity (NZ Limited Company) |
New Plymouth New Plymouth 4310 |
15 May 2023 - current |
|
Pennington, Max Hugh Individual |
Highlands Park New Plymouth 4312 |
08 Nov 1989 - current |
|
Pennington, Pauline Edith Individual |
Highlands Park New Plymouth 4312 |
08 Nov 1989 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Oakura Farms Limited Shareholder NZBN: 9429039694782 Entity (NZ Limited Company) |
New Plymouth New Plymouth 4310 |
08 Nov 1989 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coleman, Timothy Individual |
Strandon New Plymouth 4312 |
08 Nov 1989 - current |
|
Richards, Bruce Carlaw Individual |
Strandon New Plymouth 4312 |
08 Nov 1989 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gq Trustees 2016 Limited Shareholder NZBN: 9429042159964 Company Number: 5879787 Entity |
New Plymouth New Plymouth 4310 |
07 Jul 2017 - 15 May 2023 |
![]() |
Bbf Limited Level 3, 109-113 Powderham Street |
![]() |
Pjm Welding Limited Law West Law Office |
![]() |
Ararata Holdings Limited Level 3, 109-113 Powderham Street |
![]() |
Hoani Holdings Limited C/-10a Beach Street |
![]() |
Peter & Christine Nicholas Trustees Limited Level 3, 109-113 Powderham Street |
![]() |
Faull Trustee Limited Level 3, 109-113 Powderham Street |
|
Ermerins Property Holdings Limited 7 Liardet Street |
|
Westwill Properties Limited 36 Devon Street West |
|
Jekel Trustee Limited 53 Brougham Street |
|
Acropolis Holdings Limited 42 Powderham Street |
|
Webster Thomson Limited 110 Devon Street West |
|
42 On King Limited 28 Woolcombe Terrace |