General information

Donaghys Limited

Type: NZ Limited Company (Ltd)
9429040324111
New Zealand Business Number
142919
Company Number
Registered
Company Status
C189910 - Chemical Product Mfg Nec
Industry classification codes with description

Donaghys Limited (issued a New Zealand Business Number of 9429040324111) was started on 21 Sep 1895. 1 address is in use by the company: Unit D, 14-16 Sheffield Crescent, Harewood, Christchurch (type: physical, registered). 179 Pages Road, Aranui, Christchurch had been their physical address, until 04 May 2005. Donaghys Limited used other names, namely: Donaghys Industries Limited from 26 Jul 1968 to 16 Sep 1988, Donaghy's Rope and Twine Company Limited (21 Sep 1895 to 26 Jul 1968). 15851144 shares are allotted to 42 shareholders who belong to 29 shareholder groups. The first group includes 1 entity and holds 559268 shares (3.53 per cent of shares), namely:
Hunter Darry (an individual) located at Rolleston, Christchurch. When considering the second group, a total of 3 shareholders hold 2.63 per cent of all shares (416666 shares); it includes
Jeremy Silva (an individual) - located at R D 1, Christchurch,
Debra Silva (an individual) - located at Rd1 West Melton, Christchurch,
Timothy Silva (an individual) - located at Rd 7, Ashburton. Moving on to the third group of shareholders, share allotment (930727 shares, 5.87%) belongs to 2 entities, namely:
Harbour Trustee Services (Waller) Limited, located at Auckland (an entity),
Jane Waller, located at St Heliers, Auckland (an individual). "Chemical product mfg nec" (business classification C189910) is the classification the Australian Bureau of Statistics issued Donaghys Limited. Our information was last updated on 15 Apr 2022.

Current address Type Used since
Unit D, 14-16 Sheffield Crescent, Harewood, Christchurch Physical & registered 04 May 2005
Contact info
64 3 9834100
Phone (Phone)
sales@donaghys.co.nz
Email
www.donaghys.com
Website
Directors
Name and Address Role Period
Mark Daniel Mcguinness
Wellington, 6011
Address used since 01 Jul 2014
Director 20 Dec 1999 - current
Jeremy Adrian Silva
R D 1, Christchurch, 7676
Address used since 03 Feb 2016
Director 28 Feb 2003 - current
David Hamish-alternate Director Beattie
Prebbleton, Canterbury, 7604
Address used since 15 Sep 2005
Prebbleton, Canterbury, 7604
Address used since 01 Sep 2019
Director 15 Sep 2005 - current
Andrew Keith Horsbrugh
Rd 5, West Melton, Christchurch, 7675
Address used since 03 Feb 2016
Director 22 Mar 2006 - current
John Anthony Waller
Greenlane, Auckland, 1051
Address used since 26 Mar 2009
Director 26 Mar 2009 - 20 Sep 2016
Nicholas Peter Dobson
Kelburn, Wellington,
Address used since 21 Sep 2009
Director 21 Sep 2009 - 29 Jun 2012
Murray Ian David Gribben
Wadestown, Wellington, 6012
Address used since 03 Feb 2009
Director 03 Feb 2009 - 01 Sep 2009
Nicholas Peter-alternate Director For Murray Gribben Dobson
Kelburn, Wellington, 6012
Address used since 04 Feb 2009
Director 04 Feb 2009 - 01 Sep 2009
Roderick David Gethen
Eastbourne, Lower Hutt, Wellington,
Address used since 25 Feb 2008
Director 20 Dec 1999 - 05 Feb 2009
Richard George Cutfield
Seatoun, Wellington,
Address used since 18 Jun 2004
Director 18 Jun 2004 - 22 Jul 2005
Shawn Richard Beck
Eastbourne, Hutt City,
Address used since 17 Sep 2004
Director 17 Sep 2004 - 06 Oct 2004
John Carleton Lindsay
Remeura, Auckland,
Address used since 02 Sep 2003
Director 02 Sep 2003 - 20 Sep 2004
Martin Craig Turner
Karori, Wellington,
Address used since 28 Jan 2003
Director 28 Jan 2003 - 03 Feb 2004
Trevor Donald Scott
Dunedin,
Address used since 01 Mar 1994
Director 01 Mar 1994 - 31 Dec 2003
Stephen Daniel Mackay
St Albans, Christchurch,
Address used since 19 Apr 2002
Director 19 Apr 2002 - 22 May 2003
Nicholas Peter Dobson
Kelburn, Wellington,
Address used since 14 Nov 2002
Director 14 Nov 2002 - 22 Nov 2002
Martin Craig Turner
Karori, Wellington,
Address used since 08 Nov 2002
Director 08 Nov 2002 - 14 Nov 2002
Ross Andrew Callon
Fendalton, Christchurch,
Address used since 03 Jul 1997
Director 03 Jul 1997 - 19 Apr 2002
Alistair Maclean Edmond
Merivale, Christchurch,
Address used since 20 Sep 1991
Director 20 Sep 1991 - 20 Dec 1999
Graeme James Marsh
Dunedin,
Address used since 20 Sep 1991
Director 20 Sep 1991 - 20 Dec 1999
Colin George Ogilvie Wise
Parnell, Auckland,
Address used since 20 Sep 1991
Director 20 Sep 1991 - 20 Dec 1999
Stephen John Mander
Christchurch,
Address used since 03 Jul 1997
Director 03 Jul 1997 - 04 Jun 1998
John Richard Ware
Roslyn, Dunedin,
Address used since 03 Jul 1997
Director 03 Jul 1997 - 20 Mar 1998
Eion Sinclair Edgar
Roslyn, Dunedin,
Address used since 22 Jul 1996
Director 22 Jul 1996 - 03 Jul 1997
Ian Edmond Orr Mckellar
Duvauchelle, Banks Peninsula,
Address used since 20 Sep 1991
Director 20 Sep 1991 - 24 Oct 1996
Robert William Mathieson Greenslade
Dunedin,
Address used since 20 Sep 1991
Director 20 Sep 1991 - 07 Mar 1996
Murray Graham Valentine
Dunedin,
Address used since 20 Sep 1991
Director 20 Sep 1991 - 01 Dec 1993
David Ross Black
Rd 2, Mosgiel,
Address used since 20 Sep 1991
Director 20 Sep 1991 - 24 Dec 1992
Addresses
Principal place of activity
Unit D, 14-16 Sheffield Crescent , Harewood, , Christchurch , 8543
Previous address Type Period
179 Pages Road, Aranui, Christchurch Physical & registered 03 Oct 2003 - 04 May 2005
648 Halswell Junction Road, Christchurch Physical 23 Feb 1999 - 03 Oct 2003
123 Crawford Street, Dunedin Physical 23 Feb 1999 - 23 Feb 1999
123 Crawford St, Dunedin Registered 23 Feb 1999 - 03 Oct 2003
- Physical 17 Feb 1992 - 23 Feb 1999
Financial Data
Financial info
15851144
Total number of Shares
February
Annual return filing month
June
Financial report filing month
28 Feb 2022
Annual return last filed
Shares Allocation #1 Number of Shares: 559268
Shareholder Name Address Period
Hunter Clark Darry
Individual
Rolleston
Christchurch
27 Oct 2004 - current
Shares Allocation #2 Number of Shares: 416666
Shareholder Name Address Period
Jeremy Adrian Silva
Individual
R D 1
Christchurch
27 Oct 2004 - current
Debra Patricia Silva
Individual
Rd1 West Melton
Christchurch
27 Oct 2004 - current
Timothy Michael Silva
Individual
Rd 7
Ashburton
7777
03 Dec 2019 - current
Shares Allocation #3 Number of Shares: 930727
Shareholder Name Address Period
Harbour Trustee Services (waller) Limited
Shareholder NZBN: 9429041348024
Entity (NZ Limited Company)
Auckland
1010
22 Feb 2017 - current
Jane Virginia Waller
Individual
St Heliers
Auckland
1071
29 Jun 2012 - current
Shares Allocation #4 Number of Shares: 200000
Shareholder Name Address Period
Harbour Trustee Services (waller) Limited
Shareholder NZBN: 9429041348024
Entity (NZ Limited Company)
Auckland
1010
22 Feb 2017 - current
Jane Virginia Waller
Individual
St Heliers
Auckland
1071
29 Jun 2012 - current
Shares Allocation #5 Number of Shares: 66667
Shareholder Name Address Period
Hunter Clark Darry
Individual
Rolleston
Christchurch
27 Oct 2004 - current
Shares Allocation #6 Number of Shares: 33333
Shareholder Name Address Period
David Hamish Beattie
Individual
Prebbleton
Prebbleton
7604
27 Oct 2004 - current
Shares Allocation #7 Number of Shares: 16667
Shareholder Name Address Period
Michael Edward Parsons
Individual
Motueka
Motueka
7120
29 Jun 2012 - current
Shares Allocation #8 Number of Shares: 33333
Shareholder Name Address Period
Jarred Stephen Marfell
Individual
Burnside
Christchurch
8053
16 Jul 2008 - current
Burnside Trustees Limited
Shareholder NZBN: 9429033186573
Entity (NZ Limited Company)
Canterbury Technology Park
Christchurch
14 Mar 2017 - current
Shares Allocation #9 Number of Shares: 1861449
Shareholder Name Address Period
Wendell Fletcher Phillips
Individual
Whangaparaoa
16 Jul 2008 - current
Bailey Baker
Individual
Stanmore Bay
Whangaparaoa
0932
03 Nov 2017 - current
Shares Allocation #10 Number of Shares: 80076
Shareholder Name Address Period
Mark Robert Bowie
Individual
Temuka
Temuka
7920
16 Jul 2008 - current
Shares Allocation #11 Number of Shares: 3556835
Shareholder Name Address Period
Jeremy Adrian Silva
Individual
R D 1
Christchurch
27 Oct 2004 - current
Debra Patricia Silva
Individual
Rd1 West Melton
Christchurch
27 Oct 2004 - current
Timothy Michael Silva
Individual
Rd 7
Ashburton
7777
03 Dec 2019 - current
Shares Allocation #12 Number of Shares: 16667
Shareholder Name Address Period
Mark Robert Bowie
Individual
Temuka
Temuka
7920
16 Jul 2008 - current
Shares Allocation #13 Number of Shares: 33333
Shareholder Name Address Period
Rodney Ross Mudford
Individual
Blackburn
Victoria
3130
16 Jul 2008 - current
Shares Allocation #14 Number of Shares: 66667
Shareholder Name Address Period
Andrew Keith Horsbrugh
Individual
Rd 5 West Melton
Christchurch
27 Oct 2004 - current
Shares Allocation #15 Number of Shares: 99039
Shareholder Name Address Period
Paul Richard Hauschild
Individual
Phillipstown
Christchurch
8011
27 Oct 2004 - current
Shares Allocation #16 Number of Shares: 1707130
Shareholder Name Address Period
Warren Steven Perriam
Individual
Russley
Christchurch
27 Oct 2004 - current
Joanne Elizabeth Horsbrugh
Individual
Rd 5 West Melton
Christchurch
27 Oct 2004 - current
Andrew Keith Horsbrugh
Individual
Rd 5
West Melton, Christchurch
16 Jul 2008 - current
Warren Steven Perriam
Individual
Burnside
Christchurch
8053
29 Jun 2012 - current
Shares Allocation #17 Number of Shares: 126861
Shareholder Name Address Period
David William Cassidy
Individual
Rd 3
Seadown
7973
05 Sep 2005 - current
Shares Allocation #18 Number of Shares: 110113
Shareholder Name Address Period
Philip John Steventon
Individual
Ilam
Christchurch
8041
29 Jun 2012 - current
Shares Allocation #19 Number of Shares: 292844
Shareholder Name Address Period
Michael Edward Parsons
Individual
Motueka
Motueka
7120
29 Jun 2012 - current
Shares Allocation #20 Number of Shares: 160150
Shareholder Name Address Period
Jarred Stephen Marfell
Individual
Burnside
Christchurch
8053
16 Jul 2008 - current
Burnside Trustees Limited
Shareholder NZBN: 9429033186573
Entity (NZ Limited Company)
Canterbury Technology Park
Christchurch
14 Mar 2017 - current
Shares Allocation #21 Number of Shares: 3257539
Shareholder Name Address Period
Mackford Holdings No.4 Limited
Shareholder NZBN: 9429032680126
Entity (NZ Limited Company)
Wellington
16 Jul 2008 - current
Shares Allocation #22 Number of Shares: 110688
Shareholder Name Address Period
Tony Robert Mcdonald
Individual
Kaiapoi
11 May 2006 - current
Shares Allocation #23 Number of Shares: 160150
Shareholder Name Address Period
Rodney Ross Mudford
Individual
Blackburn
Victoria
3130
16 Jul 2008 - current
Shares Allocation #24 Number of Shares: 600900
Shareholder Name Address Period
David Hamish Beattie
Individual
Prebbleton
Christchurch
27 Oct 2004 - current
Shares Allocation #25 Number of Shares: 184092
Shareholder Name Address Period
William Robert Francis Fretwell
Individual
Bradbury
Nsw 2560, Australia
27 Oct 2004 - current
Shares Allocation #26 Number of Shares: 700000
Shareholder Name Address Period
Mackford Holdings No.4 Limited
Shareholder NZBN: 9429032680126
Entity (NZ Limited Company)
Wellington
16 Jul 2008 - current
Shares Allocation #27 Number of Shares: 16667
Shareholder Name Address Period
William Robert Francis Fretwell
Individual
Bradbury
Nsw 2560, Australia
27 Oct 2004 - current
Shares Allocation #28 Number of Shares: 53283
Shareholder Name Address Period
Tim J.
Individual
11 May 2006 - current
Shares Allocation #29 Number of Shares: 400000
Shareholder Name Address Period
Bailey Baker
Individual
Stanmore Bay
Whangaparaoa
0932
03 Nov 2017 - current
Wendell Fletcher Phillips
Individual
Whangaparaoa
16 Jul 2008 - current

Historic shareholders

Shareholder Name Address Period
Balclutha Holdings Limited
Shareholder NZBN: 9429037492045
Company Number: 977308
Entity
21 Sep 1895 - 27 Oct 2004
Rebecca Evelyn Cresswell
Individual
Cashmere
Christchurch
8022
28 Sep 2016 - 14 Mar 2017
Amp Capital Investments No.2 Limited
Shareholder NZBN: 9429037500818
Company Number: 976346
Entity
27 Oct 2004 - 29 Jun 2012
Grant Carson Hay
Individual
Halswell
Christchurch
27 Oct 2004 - 11 May 2006
Mark Alexander Silverman
Individual
Rd 6
Rangiora
7476
29 Jun 2012 - 28 Sep 2016
Ian Malcolm Robertson
Individual
Merivale
Christchurch
8052
27 Oct 2004 - 29 Jun 2012
Allan John Manu Wadams
Individual
Birkenhead Point
Auckland
0626
16 Jul 2008 - 03 Nov 2017
Allan John Manu Wadams
Individual
Birkenhead Point
Auckland
0626
16 Jul 2008 - 03 Nov 2017
John Anthony Waller
Individual
Greenlane
Auckland
16 Jul 2008 - 22 Feb 2017
Richard John Lewis Shand
Individual
1108 Pukaki Street
Rotorua
3010
29 Jun 2012 - 22 Feb 2017
Douglas John Mackenzie
Individual
Daisy Hill
Queensland
4127
16 Jul 2008 - 09 Sep 2013
Shane Gregory Burns
Individual
St Albans
Christchurch
27 Oct 2004 - 09 Feb 2005
Rachel Anne Burns
Individual
St Albans
Christchurch
27 Oct 2004 - 09 Feb 2005
Nicoll Cooney Trustee Co. Limited
Shareholder NZBN: 9429037815011
Company Number: 914056
Entity
Ashburton
Ashburton
7700
29 Jun 2012 - 03 Dec 2019
David Mcshane
Individual
Parklands
Christchurch
11 May 2006 - 28 Sep 2016
Janette Mary Hall
Individual
St Albans
Christchurch
27 Oct 2004 - 05 Sep 2005
Amp Capital Investments No.2 Limited
Shareholder NZBN: 9429037500818
Company Number: 976346
Entity
27 Oct 2004 - 29 Jun 2012
Paul Giblot Ducray
Individual
Ohoka
Rd 2 Kaiapoi
27 Oct 2004 - 05 Sep 2005
Balclutha Holdings Limited
Shareholder NZBN: 9429037492045
Company Number: 977308
Entity
21 Sep 1895 - 27 Oct 2004
Patricia Margaret Mcdougall
Individual
St Albans
Chrisrchurch
27 Oct 2004 - 09 Feb 2005
Nicoll Cooney Trustee Co. Limited
Shareholder NZBN: 9429037815011
Company Number: 914056
Entity
Ashburton
Ashburton
7700
29 Jun 2012 - 03 Dec 2019
Nicoll Cooney Trustee Co. Limited
Shareholder NZBN: 9429037815011
Company Number: 914056
Entity
Ashburton
Ashburton
7700
29 Jun 2012 - 03 Dec 2019
Craig Malcolm Mccallum
Individual
St Albans
Christchurch
27 Oct 2004 - 05 Sep 2005
Location
Companies nearby
Magicseal International Limited
10d Sheffield Crescent
Magicseal (world) Limited
10 D Sheffield Crescent
Magicseal ( Nz) Limited
10 D Sheffield Crescent
Cigam Holdings Limited
10c Sheffield Crescent
C J Bradley & I J Rossiter Limited
20 Sheffield Crescent
New Zealand Dairy Leasehold Limited
17 Sheffield Crescent
Similar companies
Mossbuster Limited
81 Maddisons Road
Keraplast Manufacturing
520 Waterloo Road
Alders NZ Limited
696 Otamauri Road
New Zealand Salt Company Limited
89 Totara Street
A. & E. Karsten Associates Limited
48 Holmes Road
Orange Max Limited
Level 1 Building 5 Eastside