Davis Trading Company Limited (issued a business number of 9429000004428) was incorporated on 30 Jun 1967. 6 addresess are currently in use by the company: 91 Carbine Road, Mount Wellington, Auckland, 1060 (type: delivery, office). 20 Te Pune Street, Petone, Wellington had been their physical address, up to 03 Mar 1998. Davis Trading Company Limited used more names, namely: Edible Oils Limited from 30 Jun 1967 to 05 Aug 1971. 760800 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 760800 shares (100 per cent of shares), namely:
Mercante Holdings Limited (an entity) located at Mount Wellington, Auckland postcode 1060. Businesscheck's database was updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 91 Carbine Road, Mt Wellingon, Auckland, 1060 | Physical & registered & service | 17 Aug 2010 |
| 91 Carbine Road, Mount Wellington, Auckland, 1060 | Other (Address For Share Register) & shareregister (Address For Share Register) | 18 Feb 2014 |
| 91 Carbine Road, Mount Wellington, Auckland, 1060 | Office | 23 Feb 2021 |
| 91 Carbine Road, Mount Wellington, Auckland, 1060 | Delivery | 13 Feb 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Philip John Marshall
Rd 1, Queenstown, 9371
Address used since 16 Jun 2024
Rd3, Katikati, 3170
Address used since 04 Dec 2013 |
Director | 31 Mar 2001 - current |
|
Daniel John Coates
Epsom, Auckland, 1023
Address used since 25 Feb 2011
Remuera, Auckland, 1050
Address used since 01 Feb 2018 |
Director | 01 Sep 2002 - current |
|
Aaron James Wallace
Remuera, Auckland, 1050
Address used since 19 Sep 2023 |
Director | 19 Sep 2023 - current |
|
Michael Thomas Mcguinness
Remuera, Auckland, 1050
Address used since 30 Jan 2019
St Heliers, Auckland, 1071
Address used since 09 May 2006 |
Director | 01 Apr 1987 - 28 Aug 2021 |
|
Ian Warren Mcsweeney
Hokowhitu, Palmerston North, 4410
Address used since 22 Feb 2016 |
Director | 16 Mar 1994 - 18 Feb 2021 |
|
Kerry Alexander Mcgown
Boulcott, Lower Hutt, 5010
Address used since 18 Oct 2010 |
Director | 01 Jul 1997 - 30 Nov 2013 |
|
William Reginald Corney
Lower Hutt, 5011
Address used since 01 Sep 2002 |
Director | 01 Sep 2002 - 20 Oct 2010 |
| Type | Used since | |
|---|---|---|
| 91 Carbine Road, Mount Wellington, Auckland, 1060 | Delivery | 13 Feb 2022 |
| 91 Carbine Road , Mount Wellington , Auckland , 1060 |
| Previous address | Type | Period |
|---|---|---|
| 20 Te Pune Street, Petone, Wellington | Physical | 03 Mar 1998 - 03 Mar 1998 |
| 20 Te Puni Street, Petone, Wellington | Physical & registered | 03 Mar 1998 - 17 Aug 2010 |
| 12 Te Puni Street, Petone | Registered | 05 Feb 1997 - 03 Mar 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mercante Holdings Limited Shareholder NZBN: 9429048340472 Entity (NZ Limited Company) |
Mount Wellington Auckland 1060 |
25 Jun 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgown, Laura Individual |
Boulcott Lower Hutt 5010 |
15 Sep 2004 - 02 Dec 2013 |
|
Ogden, Kerianne Marie Individual |
Pahurehure Papakura 2113 |
18 Feb 2014 - 25 Jun 2020 |
|
Johns, Lucy Elizabeth Individual |
Eastern Beach Auckland 2012 |
18 Feb 2014 - 25 Jun 2020 |
|
Perry, Susan Individual |
Glendowie Auckland 1071 |
18 Feb 2014 - 25 Jun 2020 |
|
Marshall, Philip John Individual |
Rd3 Katikati 3170 |
30 Jun 1967 - 25 Jun 2020 |
|
Mcsweeney, Ian Warren Individual |
Palmerston North 4410 |
30 Jun 1967 - 25 Jun 2020 |
|
Marshall, Maree Individual |
Rd3 Katikati 3170 |
30 Jun 1967 - 25 Jun 2020 |
|
Mcguinness, Michael Thomas Individual |
Remuera Auckland 1050 |
30 Jun 1967 - 25 Jun 2020 |
|
Coates, Daniel John Individual |
Remuera Auckland 1050 |
30 Jun 1967 - 25 Jun 2020 |
|
Perry, Susan Individual |
Glendowie Auckland 1071 |
18 Feb 2014 - 25 Jun 2020 |
|
Hammond, Robert Wallace Edgar Individual |
Rd 2 New Lynn 0772 |
18 Feb 2014 - 25 Jun 2020 |
|
Marshall, Philip John Individual |
Rd3 Katikati 3170 |
30 Jun 1967 - 25 Jun 2020 |
|
Marshall, Maree Individual |
Rd3 Katikati 3170 |
30 Jun 1967 - 25 Jun 2020 |
|
Johns, Lucy Elizabeth Individual |
Eastern Beach Auckland 2012 |
18 Feb 2014 - 25 Jun 2020 |
|
Ogden, Kerianne Marie Individual |
Pahurehure Papakura 2113 |
18 Feb 2014 - 25 Jun 2020 |
|
Coates, Daniel John Individual |
Epsom Auckland 1023 |
30 Jun 1967 - 25 Jun 2020 |
|
Rodgers, Alan Peter Individual |
Stonefields Auckland 1072 |
18 Feb 2014 - 25 Jun 2020 |
|
Rodgers, Alan Peter Individual |
Stonefields Auckland 1072 |
18 Feb 2014 - 25 Jun 2020 |
|
Mcgown, Kerry Alexander Individual |
Boulcott Lower Hutt 5010 |
30 Jun 1967 - 02 Dec 2013 |
|
Corney, William Reginald Individual |
Lower Hutt |
30 Jun 1967 - 21 Oct 2010 |
|
Jayne, Emma Mary Individual |
St Heliers Auckland 1071 |
18 Feb 2014 - 20 Feb 2020 |
| Effective Date | 23 Jun 2020 |
| Name | Mercante Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 8030999 |
| Country of origin | NZ |
| Address |
1 Gabador Place Mount Wellington Auckland 1060 |
![]() |
Tuscan Property Investments Limited 91 Carbine Road |
![]() |
The Three Mac Company Limited 91 Carbine Road |
![]() |
Generation 5 Aht Consulting Limited 29 Clemow Drive |
![]() |
Megazone Manukau Limited 20 Clemow Drive |
![]() |
Zone Family Entertainment (nz) Limited 20 Clemow Drive |
![]() |
Valley Fresh Direct Limited 27 Clemow Drive |