Davie Jones Investments Limited (issued an NZ business identifier of 9429039765840) was incorporated on 28 Feb 1986. 5 addresess are currently in use by the company: 24 Parkvale Road, Otumoetai, Tauranga, 3110 (type: delivery, postal). 2798 Whangamata Waihi Road, Whangamata had been their registered address, up to 12 Oct 2018. Davie Jones Investments Limited used other names, namely: Davie Jones Investments Liumited from 28 Feb 1986 to 14 Nov 1991. 10000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 8364 shares (83.64 per cent of shares), namely:
Stafford, David Graham (an individual) located at Otumoetai, Tauranga postcode 3110,
Fitzsimmons, Peter William (an individual) located at Albany, Auckland postcode 0632. As far as the second group is concerned, a total of 1 shareholder holds 8.18 per cent of all shares (exactly 818 shares); it includes
Davie, Daniel Joseph (an individual) - located at Rd 1, Whangamata. Moving on to the third group of shareholders, share allotment (818 shares, 8.18%) belongs to 1 entity, namely:
Davie, Christopher Francis, located at Ocean Shores, Nsw (an individual). "Investment - commercial property" (business classification L671230) is the classification the ABS issued Davie Jones Investments Limited. The Businesscheck data was updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 24 Parkvale Road, Otumoetai, Tauranga, 3110 | Physical & service | 11 Oct 2018 |
| 24 Parkvale Road, Otumoetai, Tauranga, 3110 | Registered | 12 Oct 2018 |
| 24 Parkvale Road, Otumoetai, Tauranga, 3110 | Delivery & postal & office | 31 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter William Fitzsimmons
Albany, Auckland, 0632
Address used since 07 Jul 2022
Takapuna, Auckland, 0622
Address used since 16 Apr 2017 |
Director | 16 Apr 2017 - current |
|
David Graham Stafford
Otumoetai, Tauranga, 3110
Address used since 16 Jun 2023 |
Director | 16 Jun 2023 - current |
|
Frank Wallace Jones
Oatley, N S W,
Address used since 28 Feb 1986 |
Director | 28 Feb 1986 - 23 May 2023 |
|
Robert Edwin Davie
Whangamata, Coromandel, 3691
Address used since 27 Oct 2015 |
Director | 28 Feb 1986 - 28 Feb 2017 |
|
Mary Elizabeth Davie
Whangamata,
Address used since 28 Feb 1986 |
Director | 28 Feb 1986 - 30 Sep 1999 |
|
Joy Eva Jones
Oatley, N S W, Australia,
Address used since 28 Feb 1986 |
Director | 28 Feb 1986 - 23 Mar 1994 |
| 24 Parkvale Road , Otumoetai , Tauranga , 3110 |
| Previous address | Type | Period |
|---|---|---|
| 2798 Whangamata Waihi Road, Whangamata, 3620 | Registered | 29 Oct 2009 - 12 Oct 2018 |
| 2798 Whangamata Waihi Road, Whangamata, 3620 | Physical | 29 Oct 2009 - 11 Oct 2018 |
| Waihi Road, Whangamata | Physical & registered | 25 Jun 1997 - 29 Oct 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stafford, David Graham Individual |
Otumoetai Tauranga 3110 |
18 Oct 2022 - current |
|
Fitzsimmons, Peter William Individual |
Albany Auckland 0632 |
28 Feb 1986 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davie, Daniel Joseph Individual |
Rd 1 Whangamata 3691 |
22 Oct 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davie, Christopher Francis Individual |
Ocean Shores Nsw 2483 |
22 Oct 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davie, Robert Edwin Individual |
Tauranga |
28 Feb 1986 - 22 Oct 2018 |
|
Pipe, Robert Ernest Individual |
Whangamata Whangamata 3620 |
28 Feb 1986 - 18 Oct 2022 |
|
Davie, Robert Edwin Individual |
Whangamata |
28 Feb 1986 - 22 Oct 2018 |
|
Pipe, Robert Ernest Individual |
Whangamata |
28 Feb 1986 - 18 Oct 2022 |
|
Hart, Timothy Individual |
Whangamata Whangamata 3620 |
12 Oct 2013 - 22 Oct 2018 |
|
Davie, Robert Edwin Individual |
Whangamata |
28 Feb 1986 - 22 Oct 2018 |
|
Arndell, Gregory Ronald Individual |
Tauranga |
28 Feb 1986 - 12 Oct 2013 |
|
Stafford, Noeline Patricia Individual |
Tauranga |
28 Feb 1986 - 12 Oct 2013 |
|
Martin, Margaret Anne Individual |
Mount Eden Auckland 1024 |
12 Oct 2013 - 22 Oct 2018 |
![]() |
Greg Henstock Electrician Limited 5 Widdison Place |
![]() |
Total Works Carpentry Limited 115 Te Tutu Street |
![]() |
Whangamata Golf Club Incorporated Whangamata Golf Club |
![]() |
Car Parts New Zealand Limited 122 Pacific View Drive |
![]() |
Car Audio New Zealand (2006) Limited 122 Pacific View Drive |
![]() |
Cosy Covers Limited 122 Pacific View Drive |
|
Tauranga Office Limited 34 Rosemont Road |
|
Surfside Property Holdings Limited 25 Willoughby Street |
|
Mount Panorama Holdings Limited 25 Willoughby Street |
|
Lsr Holdings Limited 1 Princes Street |
|
Churchill On Grey Limited 1 Princes Street |
|
Seventh Millennium Limited 1 Princes Street |