Davidson Group Limited (issued a business number of 9429039283788) was registered on 29 Sep 1989. 4 addresses are in use by the company: 2A Alfred Street, Mayfield, Blenheim, 7201 (type: registered, service). 22 Scott Street, Blenheim had been their physical address, until 29 May 2017. Davidson Group Limited used other names, namely: Davidson Partners Limited from 29 Sep 1989 to 02 Mar 2010. 6000 shares are allocated to 9 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 20 shares (0.33% of shares), namely:
Davis, Ross William (an individual) located at Witherlea, Blenheim postcode 7201. When considering the second group, a total of 3 shareholders hold 49.67% of all shares (exactly 2980 shares); it includes
Davis, Ngaire Patricia (an individual) - located at Witherlea, Blenheim,
Temple Trustees Limited (an entity) - located at Mayfield, Blenheim,
Davis, Ross William (an individual) - located at Witherlea, Blenheim. The next group of shareholders, share allotment (20 shares, 0.33%) belongs to 1 entity, namely:
Sheat, Stephen Robert, located at Blenheim, Blenheim (an individual). Our database was updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & physical & service | 29 May 2017 |
| 2a Alfred Street, Mayfield, Blenheim, 7201 | Registered & service | 08 Apr 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Stephen Robert Sheat
Blenheim, 7201
Address used since 21 Jun 2018
Blenheim, Blenheim, 7201
Address used since 30 Jun 2014 |
Director | 29 Sep 1989 - current |
|
Ross William Davis
Witherlea, Blenheim, 7201
Address used since 29 Jun 2016 |
Director | 20 May 2002 - current |
|
William Leigh Mcglynn
Picton, 7220
Address used since 21 Jun 2018
Picton, Picton, 7220
Address used since 30 Jun 2014 |
Director | 05 Jan 1993 - 31 Mar 2022 |
|
Ronald James Melton
Blenheim,
Address used since 29 Sep 1989 |
Director | 29 Sep 1989 - 20 May 2002 |
| Previous address | Type | Period |
|---|---|---|
| 22 Scott Street, Blenheim, 7201 | Physical & registered | 07 Jul 2016 - 29 May 2017 |
| 22 Scott Street, Blenheim, 7201 | Registered & physical | 30 Jun 2011 - 07 Jul 2016 |
| 22 Scott Street, Blenheim | Registered | 23 Dec 1998 - 30 Jun 2011 |
| 4 Nelson Street, Blenheim | Registered | 23 Dec 1998 - 23 Dec 1998 |
| 35 Grove Road, Blenheim | Registered | 16 May 1997 - 23 Dec 1998 |
| Wintstanley Kerridge, 22 Scott Street, Blenheim | Physical | 08 May 1997 - 30 Jun 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davis, Ross William Individual |
Witherlea Blenheim 7201 |
28 Jun 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davis, Ngaire Patricia Individual |
Witherlea Blenheim 7201 |
24 Jun 2005 - current |
|
Temple Trustees Limited Shareholder NZBN: 9429036370313 Entity (NZ Limited Company) |
Mayfield Blenheim 7201 |
24 Jun 2005 - current |
|
Davis, Ross William Individual |
Witherlea Blenheim 7201 |
28 Jun 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sheat, Stephen Robert Individual |
Blenheim Blenheim 7201 |
29 Sep 1989 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sheat, Jane Elizabeth Individual |
Blenheim Blenheim 7201 |
29 Sep 1989 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stacey, Mark Kenneth Individual |
Rd 2 Waipu 0582 |
13 Apr 2007 - current |
|
Sheat, Stephen Robert Individual |
Blenheim Blenheim 7201 |
29 Sep 1989 - current |
|
Sheat, Jane Elizabeth Individual |
Blenheim Blenheim 7201 |
29 Sep 1989 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcglynn, Christine Lynn Individual |
Picton Picton 7220 |
29 Sep 1989 - 13 Jun 2022 |
|
Mcglynn, William Leigh Individual |
Picton Picton 7220 |
29 Sep 1989 - 13 Jun 2022 |
|
Mcglynn, William Leigh Individual |
Picton Picton 7220 |
13 Apr 2007 - 13 Jun 2022 |
|
Clark, David Julian Individual |
Blenheim Blenheim 7201 |
13 Apr 2007 - 13 Jun 2022 |
|
Mcglynn, Christine Lynn Individual |
Picton Picton 7220 |
29 Sep 1989 - 13 Jun 2022 |
![]() |
Wairau River Wines Limited 2 Alfred Street |
![]() |
8 Wired Brewing Limited 2 Alfred Street |
![]() |
Bryce Trustee Limited 2 Alfred Street |
![]() |
Alva Limited 2 Alfred Street |
![]() |
Crow Tavern Limited 2 Alfred Street |
![]() |
G & S Moleta Trustee Limited 2 Alfred Street |