General information

Davidson Properties Limited

Type: NZ Limited Company (Ltd)
9429039309907
New Zealand Business Number
438528
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L671250 - Rental Of Commercial Property
Industry classification codes with description

Davidson Properties Limited (issued an NZ business identifier of 9429039309907) was incorporated on 08 Nov 1989. 5 addresess are in use by the company: Po Box 3080, Fitzroy, New Plymouth, 4341 (type: postal, office). Ernst & Young, Level 2, Ernst & Young House, 109-113 Powderham Street, New Plymouth had been their registered address, up to 10 Oct 1999. 150000 shares are allocated to 6 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 26733 shares (17.82 per cent of shares), namely:
M & P Pennington Trustees Limited (an entity) located at New Plymouth, New Plymouth postcode 4310,
Pennington, Max Hugh (an individual) located at Highlands Park, New Plymouth postcode 4312,
Pennington, Pauline Edith (an individual) located at Highlands Park, New Plymouth postcode 4312. When considering the second group, a total of 1 shareholder holds 62.38 per cent of all shares (exactly 93564 shares); it includes
Oakura Farms Limited (an entity) - located at New Plymouth, New Plymouth. Next there is the third group of shareholders, share allocation (29703 shares, 19.8%) belongs to 2 entities, namely:
Coleman, Timothy, located at Strandon, New Plymouth (an individual),
Richards, Bruce Carlaw, located at Strandon, New Plymouth (an individual). "Rental of commercial property" (ANZSIC L671250) is the category the Australian Bureau of Statistics issued Davidson Properties Limited. Our database was updated on 09 May 2025.

Current address Type Used since
113 Gill Street, New Plymouth, New Plymouth, 4310 Registered & physical & service 16 Jul 2019
113 Gill Street, New Plymouth, New Plymouth, 4310 Office & delivery 05 Aug 2019
Po Box 3080, Fitzroy, New Plymouth, 4341 Postal 10 Aug 2020
Contact info
64 27 2427726
Phone (Phone)
wesley.gillanders@howardwright.com
Email (nzbn-reserved-invoice-email-address-purpose)
wesley.gillanders@howardwright.com
Email
No website
Website
Directors
Name and Address Role Period
Max Hugh Pennington
Highlands Park, New Plymouth, 4312
Address used since 01 Aug 2013
Director 09 Feb 1993 - current
Bruce Norton Moller
Strandon, New Plymouth, 4312
Address used since 01 Aug 2014
Director 19 May 2002 - current
Nigel Arthur Lander Director 09 Jul 2020 - current
Wesley Stuart Gillanders
Rd 7, Norfolk, 4387
Address used since 20 May 2022
Director 20 May 2022 - current
Norton Ross Moller
Oakura, Oakura, 4314
Address used since 26 Aug 2015
Director 09 Feb 1993 - 10 Aug 2020
Daryn Maurice Pennington
Westown, New Plymouth, 4310
Address used since 01 Aug 2013
Director 31 May 2002 - 25 Aug 2014
Wayne Ian Pennington
New Plymouth, 4310
Address used since 31 May 2002
Director 31 May 2002 - 25 Aug 2014
Kristina Eileen Thomas
R D 4, New Plymouth,
Address used since 31 May 2002
Director 31 May 2002 - 25 Aug 2014
Neville Rowley
New Plymouth,
Address used since 09 Feb 1993
Director 09 Feb 1993 - 04 May 1994
Peter Joseph Young
New Plymouth,
Address used since 02 Nov 1989
Director 02 Nov 1989 - 09 Feb 1993
John Cameron Middleton
New Plymouth,
Address used since 08 Nov 1989
Director 08 Nov 1989 - 09 Feb 1993
Addresses
Principal place of activity
113 Gill Street , New Plymouth , New Plymouth , 4310
Previous address Type Period
Ernst & Young, Level 2, Ernst & Young House, 109-113 Powderham Street, New Plymouth Registered & physical 10 Oct 1999 - 10 Oct 1999
Level 3, 109-113 Powderham Street, New Plymouth Registered & physical 10 Oct 1999 - 16 Jul 2019
C/- Coopers & Lybrand, Chartered, Accountants, Corner Devon & Robe, Streets, New Plymouth Registered 15 Sep 1997 - 10 Oct 1999
C/- Coopers & Lybrand, Chartered Accountants, Cnr. Devon & Robe Streets, New Plymouth Physical 15 Sep 1997 - 10 Oct 1999
C/- Coopers & Lybrand, Corner Devon & Robe Streets, New Plymouth Registered 28 May 1997 - 15 Sep 1997
7 Liardet Street,, New Plymouth. Registered 02 Mar 1993 - 28 May 1997
- Physical 20 Feb 1992 - 15 Sep 1997
Financial Data
Financial info
150000
Total number of Shares
August
Annual return filing month
01 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 26733
Shareholder Name Address Period
M & P Pennington Trustees Limited
Shareholder NZBN: 9429048974776
Entity (NZ Limited Company)
New Plymouth
New Plymouth
4310
15 May 2023 - current
Pennington, Max Hugh
Individual
Highlands Park
New Plymouth
4312
08 Nov 1989 - current
Pennington, Pauline Edith
Individual
Highlands Park
New Plymouth
4312
08 Nov 1989 - current
Shares Allocation #2 Number of Shares: 93564
Shareholder Name Address Period
Oakura Farms Limited
Shareholder NZBN: 9429039694782
Entity (NZ Limited Company)
New Plymouth
New Plymouth
4310
08 Nov 1989 - current
Shares Allocation #3 Number of Shares: 29703
Shareholder Name Address Period
Coleman, Timothy
Individual
Strandon
New Plymouth
4312
08 Nov 1989 - current
Richards, Bruce Carlaw
Individual
Strandon
New Plymouth
4312
08 Nov 1989 - current

Historic shareholders

Shareholder Name Address Period
Gq Trustees 2016 Limited
Shareholder NZBN: 9429042159964
Company Number: 5879787
Entity
New Plymouth
New Plymouth
4310
07 Jul 2017 - 15 May 2023
Location
Companies nearby
Bbf Limited
Level 3, 109-113 Powderham Street
Pjm Welding Limited
Law West Law Office
Ararata Holdings Limited
Level 3, 109-113 Powderham Street
Hoani Holdings Limited
C/-10a Beach Street
Peter & Christine Nicholas Trustees Limited
Level 3, 109-113 Powderham Street
Faull Trustee Limited
Level 3, 109-113 Powderham Street
Similar companies
Ermerins Property Holdings Limited
7 Liardet Street
Westwill Properties Limited
36 Devon Street West
Jekel Trustee Limited
53 Brougham Street
Acropolis Holdings Limited
42 Powderham Street
Webster Thomson Limited
110 Devon Street West
42 On King Limited
28 Woolcombe Terrace