Dove Electronics Limited (New Zealand Business Number 9429039879707) was registered on 07 Dec 1984. 4 addresses are currently in use by the company: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (type: office, postal). 50 Hazeldean Road, Addington, Christchurch had been their physical address, up to 16 Nov 2015. 4500000 shares are issued to 15 shareholders who belong to 7 shareholder groups. The first group contains 3 entities and holds 315000 shares (7 per cent of shares), namely:
Tp Trustees 2024 Limited (an entity) located at Christchurch postcode 8013,
Jones, Michael Steven (a director) located at Mount Eden, Auckland postcode 1024,
Mcnally, Esther (an individual) located at Kennedys Bush, Christchurch postcode 8025. When considering the second group, a total of 2 shareholders hold 7 per cent of all shares (315000 shares); it includes
Jones, Michael Steven (a director) - located at Mount Eden, Auckland,
Mcnally, Esther (an individual) - located at Kennedys Bush, Christchurch. Next there is the next group of shareholders, share allocation (315000 shares, 7%) belongs to 3 entities, namely:
Ct (Rje) Trustee Limited, located at Christchurch Central, Christchurch (an entity),
Craig, Joanne Pamela, located at Mount Maunganui, Mount Maunganui (an individual),
Bell, Rachel Sarah, located at Rd 6, Prebbleton (an individual). "Wholesale trade nec" (ANZSIC F373970) is the classification the ABS issued Dove Electronics Limited. Our data was last updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 16 Nov 2015 |
| 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Office | 05 Aug 2020 |
| 33166, Barrington, Christchurch, 8024 | Postal | 05 Aug 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Murray Lloyd Jones
Halswell, Christchurch, 8025
Address used since 18 Mar 2025
Halswell, Christchurch, 8025
Address used since 03 Aug 2015 |
Director | 18 May 1992 - current |
|
Christopher Charles Rycroft
Lincoln, Lincoln, 7608
Address used since 03 Aug 2015 |
Director | 01 Apr 2000 - current |
|
Michael Steven Jones
Mount Eden, Auckland, 1024
Address used since 17 May 2022 |
Director | 17 May 2022 - current |
|
Susan Grace Jones
Christchurch, Christchurch, 8025
Address used since 03 Aug 2015 |
Director | 18 May 1992 - 17 May 2022 |
| 151 Cambridge Terrace , Christchurch Central , Christchurch , 8013 |
| Previous address | Type | Period |
|---|---|---|
| 50 Hazeldean Road, Addington, Christchurch, 8024 | Physical & registered | 05 Sep 2012 - 16 Nov 2015 |
| 60 Grove Road, Christchurch, 8024 | Registered & physical | 16 Jun 2011 - 05 Sep 2012 |
| Deloitte, Level 4, 32 Oxford Terrace, Christchurch | Registered | 10 Nov 2005 - 16 Jun 2011 |
| Deloitte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch | Registered | 05 Dec 2002 - 10 Nov 2005 |
| 10 Print Place, Christchurch | Physical | 05 Dec 2002 - 16 Jun 2011 |
| 238 Annex Road, Christchurch | Physical | 20 May 1996 - 05 Dec 2002 |
| 27 Neville Street, Christchurch 2 | Registered | 15 Jul 1992 - 05 Dec 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tp Trustees 2024 Limited Shareholder NZBN: 9429051842987 Entity (NZ Limited Company) |
Christchurch 8013 |
02 Apr 2025 - current |
|
Jones, Michael Steven Director |
Mount Eden Auckland 1024 |
02 Apr 2025 - current |
|
Mcnally, Esther Individual |
Kennedys Bush Christchurch 8025 |
02 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jones, Michael Steven Director |
Mount Eden Auckland 1024 |
02 Apr 2025 - current |
|
Mcnally, Esther Individual |
Kennedys Bush Christchurch 8025 |
02 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ct (rje) Trustee Limited Shareholder NZBN: 9429052324451 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
02 Apr 2025 - current |
|
Craig, Joanne Pamela Individual |
Mount Maunganui Mount Maunganui 3116 |
02 Apr 2025 - current |
|
Bell, Rachel Sarah Individual |
Rd 6 Prebbleton 7676 |
02 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tisch, Joanne Pamela Individual |
22 Comer Street Christchurch 8025 |
03 Nov 2005 - current |
|
Cox, Peter Individual |
Christchurch |
07 Dec 1984 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cox, Peter Individual |
Christchurch |
07 Dec 1984 - current |
|
Tisch, Joanne Pamela Individual |
22 Comer Street Christchurch 8025 |
03 Nov 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rycroft, Christopher Charles Individual |
Lincoln Lincoln 7608 |
07 Dec 1984 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rycroft, Christopher Charles Individual |
Lincoln Lincoln 7608 |
16 Aug 2004 - current |
|
Jones, Murray Lloyd Individual |
Halswell Christchurch 8025 |
16 Aug 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jones, Murray Lloyd Individual |
Christchurch |
07 Dec 1984 - 24 Aug 2004 |
|
Jones, Susan Grace Individual |
Christchurch |
07 Dec 1984 - 24 Aug 2004 |
|
Jones, Murray Lloyd Individual |
Halswell Christchurch 8025 |
07 Dec 1984 - 24 Aug 2004 |
|
Jones, Susan Grace Individual |
Christchurch |
07 Dec 1984 - 24 Aug 2004 |
|
Winn, Murray Atkinson Individual |
Christchurch |
07 Dec 1984 - 20 Jul 2005 |
|
Winn, Murray Atkinson Individual |
Christchurch |
07 Dec 1984 - 20 Jul 2005 |
|
Jones, Murray Lloyd Individual |
Christchurch |
07 Dec 1984 - 24 Aug 2004 |
|
Jones, Susan Grace Individual |
Halswell Christchurch 8025 |
07 Dec 1984 - 24 Aug 2004 |
|
Jones, Susan Grace Individual |
Christchurch |
07 Dec 1984 - 24 Aug 2004 |
|
Jones, Murray Lloyd Individual |
Christchurch |
07 Dec 1984 - 24 Aug 2004 |
![]() |
Taitapu Partners Limited 151 Cambridge Terrace |
![]() |
Grove Management Services Limited 151 Cambridge Terrace |
![]() |
Simon Construction Limited 151 Cambridge Terrace |
![]() |
Decipher Hr Limited 151 Cambridge Terrace |
![]() |
Decipher Group Holdings Limited 151 Cambridge Terrace |
![]() |
Decipher Group Limited 151 Cambridge Terrace |
|
Storage Box Imports Limited L2 Duncan Cotterill Plaza |
|
Ex Jcl Limited 100 Moorhouse Avenue |
|
Image Vault 2015 Limited 231 Lichfield Street |
|
Stratos Global Limited Suite 1, 95 Montreal Street |
|
Coffee Embassy Limited 107 Fitzgerald Avenue |
|
Lumis New Zealand Limited 6e Pope Street |