General information

Dove Electronics Limited

Type: NZ Limited Company (Ltd)
9429039879707
New Zealand Business Number
261908
Company Number
Registered
Company Status
F373970 - Wholesale Trade Nec
Industry classification codes with description

Dove Electronics Limited (New Zealand Business Number 9429039879707) was registered on 07 Dec 1984. 4 addresses are currently in use by the company: 33166, Barrington, Christchurch, 8024 (type: postal, office). 50 Hazeldean Road, Addington, Christchurch had been their physical address, up to 16 Nov 2015. 4500000 shares are issued to 7 shareholders who belong to 4 shareholder groups. The first group contains 2 entities and holds 663750 shares (14.75 per cent of shares), namely:
Cox, Peter (an individual) located at Christchurch,
Tisch, Joanne Pamela (an individual) located at 10 Glovers Road, Christchurch. When considering the second group, a total of 1 shareholder holds 7.5 per cent of all shares (337500 shares); it includes
Rycroft, Christopher Charles (an individual) - located at Lincoln, Lincoln. Next there is the next group of shareholders, share allocation (663750 shares, 14.75%) belongs to 2 entities, namely:
Cox, Peter, located at Christchurch (an individual),
Tisch, Joanne Pamela, located at 10 Glovers Road, Christchurch (an individual). "Wholesale trade nec" (ANZSIC F373970) is the classification the ABS issued Dove Electronics Limited. Our data was last updated on 18 Apr 2024.

Current address Type Used since
151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Registered & physical & service 16 Nov 2015
33166, Barrington, Christchurch, 8024 Postal 05 Aug 2020
151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Office 05 Aug 2020
Contact info
64 21 968294
Phone (Phone)
64 3 3384722
Phone (Phone)
www.dove.co.nz
Website
Directors
Name and Address Role Period
Murray Lloyd Jones
Halswell, Christchurch, 8025
Address used since 03 Aug 2015
Director 18 May 1992 - current
Christopher Charles Rycroft
Lincoln, Lincoln, 7608
Address used since 03 Aug 2015
Director 01 Apr 2000 - current
Michael Steven Jones
Mount Eden, Auckland, 1024
Address used since 17 May 2022
Director 17 May 2022 - current
Susan Grace Jones
Christchurch, Christchurch, 8025
Address used since 03 Aug 2015
Director 18 May 1992 - 17 May 2022
Addresses
Principal place of activity
151 Cambridge Terrace , Christchurch Central , Christchurch , 8013
Previous address Type Period
50 Hazeldean Road, Addington, Christchurch, 8024 Physical & registered 05 Sep 2012 - 16 Nov 2015
60 Grove Road, Christchurch, 8024 Registered & physical 16 Jun 2011 - 05 Sep 2012
Deloitte, Level 4, 32 Oxford Terrace, Christchurch Registered 10 Nov 2005 - 16 Jun 2011
Deloitte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch Registered 05 Dec 2002 - 10 Nov 2005
10 Print Place, Christchurch Physical 05 Dec 2002 - 16 Jun 2011
238 Annex Road, Christchurch Physical 20 May 1996 - 05 Dec 2002
27 Neville Street, Christchurch 2 Registered 15 Jul 1992 - 05 Dec 2002
Financial Data
Financial info
4500000
Total number of Shares
August
Annual return filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #2 Number of Shares: 663750
Shareholder Name Address Period
Cox, Peter
Individual
Christchurch
07 Dec 1984 - current
Tisch, Joanne Pamela
Individual
10 Glovers Road
Christchurch
03 Nov 2005 - current
Shares Allocation #4 Number of Shares: 337500
Shareholder Name Address Period
Rycroft, Christopher Charles
Individual
Lincoln
Lincoln
7608
07 Dec 1984 - current
Shares Allocation #5 Number of Shares: 663750
Shareholder Name Address Period
Cox, Peter
Individual
Christchurch
07 Dec 1984 - current
Tisch, Joanne Pamela
Individual
10 Glovers Road
Christchurch
03 Nov 2005 - current
Shares Allocation #6 Number of Shares: 225000
Shareholder Name Address Period
Rycroft, Christopher Charles
Individual
Lincoln
Lincoln
7608
16 Aug 2004 - current
Jones, Murray Lloyd
Individual
Christchurch
16 Aug 2004 - current

Historic shareholders

Shareholder Name Address Period
Jones, Murray Lloyd
Individual
Christchurch
07 Dec 1984 - 24 Aug 2004
Jones, Murray Lloyd
Individual
Christchurch
07 Dec 1984 - 24 Aug 2004
Jones, Susan Grace
Individual
Christchurch
07 Dec 1984 - 24 Aug 2004
Winn, Murray Atkinson
Individual
Christchurch
07 Dec 1984 - 20 Jul 2005
Winn, Murray Atkinson
Individual
Christchurch
07 Dec 1984 - 20 Jul 2005
Jones, Susan Grace
Individual
Christchurch
07 Dec 1984 - 24 Aug 2004
Jones, Susan Grace
Individual
Christchurch
07 Dec 1984 - 24 Aug 2004
Jones, Murray Lloyd
Individual
Christchurch
07 Dec 1984 - 24 Aug 2004
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
Storage Box Imports Limited
L2 Duncan Cotterill Plaza
Ex Jcl Limited
100 Moorhouse Avenue
Image Vault 2015 Limited
231 Lichfield Street
Coffee Embassy Limited
107 Fitzgerald Avenue
Lumis New Zealand Limited
6e Pope Street
Mish Limited
12a Opawa Road