David Lloyd Holdings Limited (New Zealand Business Number 9429039609519) was launched on 10 Aug 1987. 4 addresses are in use by the company: 111 Onetaunga Road, Chatswood, Auckland, 0626 (type: registered, service). C/-Deloitte, 8 Nelson Street, Auckland had been their registered address, until 18 Jan 2010. David Lloyd Holdings Limited used other aliases, namely: Burwell Enterprises Limited from 10 Aug 1987 to 19 Oct 1987. 1000 shares are issued to 8 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 239 shares (23.9 per cent of shares), namely:
Southerly Trust Company Limited (an entity) located at Chatswood, Auckland postcode 0626. In the second group, a total of 1 shareholder holds 24 per cent of all shares (exactly 240 shares); it includes
Caughey, Rosslyn (an individual) - located at Parnell, Auckland. The 3rd group of shareholders, share allocation (239 shares, 23.9%) belongs to 2 entities, namely:
Richwhite, Roger Mckellar, located at Rd 6, Warkworth (an individual),
Ellwood, Dean, located at Auckland (an individual). Businesscheck's data was updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 80 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 18 Jan 2010 |
| 111 Onetaunga Road, Chatswood, Auckland, 0626 | Registered & service | 27 Sep 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
David Mckellar Richwhite
Herne Bay, Auckland, 1011
Address used since 07 Jun 2022 |
Director | 20 Dec 1991 - current |
|
Roger Mckellar Richwhite
Rd 6, Warkworth, 0986
Address used since 08 Oct 2009 |
Director | 20 Dec 1991 - current |
|
Rosslyn Caughey
Parnell, Auckland, 1052
Address used since 01 Oct 2008 |
Director | 01 Oct 2008 - current |
|
Dr David Lloyd Richwhite
Orakei, Auckland, 1071
Address used since 08 Oct 2009 |
Director | 20 Dec 1991 - 09 Feb 2018 |
|
George Simon Marsden Caughey
Parnell,
Address used since 20 Dec 1991 |
Director | 20 Dec 1991 - 18 Feb 2004 |
|
Ian William Kendall
Greenlane,
Address used since 20 Dec 1991 |
Director | 20 Dec 1991 - 31 Dec 1995 |
|
Kenneth Charles Bowell
Murrays Bay,
Address used since 20 Dec 1991 |
Director | 20 Dec 1991 - 22 Dec 1995 |
| Previous address | Type | Period |
|---|---|---|
| C/-deloitte, 8 Nelson Street, Auckland | Registered & physical | 31 Oct 2005 - 18 Jan 2010 |
| C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson St, Auckland | Physical | 08 Feb 1999 - 31 Oct 2005 |
| Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland | Physical | 08 Feb 1999 - 08 Feb 1999 |
| Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland | Registered | 08 Feb 1999 - 31 Oct 2005 |
| Same As Registered Office Address | Physical | 08 Feb 1999 - 08 Feb 1999 |
| Floor 24, 151 Queen Street, Auckland | Physical | 10 Nov 1995 - 08 Feb 1999 |
| Level 24, 151 Queen St, Auckland 1 | Registered | 10 Nov 1995 - 08 Feb 1999 |
| - | Physical | 01 Aug 1995 - 10 Nov 1995 |
| 22nd Floor, 151 Queen St, Auckland 1 | Registered | 10 Aug 1993 - 10 Nov 1995 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Southerly Trust Company Limited Shareholder NZBN: 9429031373715 Entity (NZ Limited Company) |
Chatswood Auckland 0626 |
07 Jul 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Caughey, Rosslyn Individual |
Parnell Auckland |
10 Aug 1987 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Richwhite, Roger Mckellar Individual |
Rd 6 Warkworth 0986 |
10 Aug 1987 - current |
|
Ellwood, Dean Individual |
Auckland |
10 Aug 1987 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Richwhite, Roger Mckellar Individual |
Cml Mall Auckland |
10 Aug 1987 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Caughey, Rosslyn Individual |
Cml Mall Auckland |
10 Aug 1987 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Caughey, Rosslyn Individual |
Cml Mall Auckland |
10 Aug 1987 - current |
|
Richwhite, Roger Mckellar Individual |
Cml Mall Auckland |
10 Aug 1987 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Richwhite, David Lloyd Individual |
Cml Mall Auckland |
10 Aug 1987 - 13 Sep 2018 |
|
Richwhite, David Mckellar Individual |
Cml Mall Auckland |
10 Aug 1987 - 28 Sep 2006 |
|
Richwhite, David Mckellar Individual |
Cml Mall Auckland |
10 Aug 1987 - 28 Sep 2006 |
|
Richwhite, David Lloyd Individual |
Cml Mall Auckland |
10 Aug 1987 - 13 Sep 2018 |
|
Richwhite, David Mckellar Individual |
34 De Vere Gardens London W8 Saq, United Kingdom |
10 Aug 1987 - 28 Sep 2006 |
|
Richwhite, David Mckellar Individual |
34 De Vere Gardens London W8 Saq, United Kingdom |
10 Aug 1987 - 28 Sep 2006 |
|
Richwhite, David Lloyd Individual |
Cml Mall Auckland |
10 Aug 1987 - 13 Sep 2018 |
|
Richwhite, David Mckellar Individual |
10 Aug 1987 - 28 Sep 2006 |
![]() |
Paint Aids Limited 80 Queen Street |
![]() |
Ideqa Limited 80 Queen Street |
![]() |
Ppa Industries Limited 80 Queen Street |
![]() |
Inflatable World Limited 80 Queen Street |
![]() |
Cooldrive Distribution NZ Limited 80 Queen Street |
![]() |
Brand Evolution Limited 80 Queen Street |