Davene Property Limited (issued an NZ business number of 9429030053991) was launched on 18 Sep 2013. 2 addresses are in use by the company: 178 Middle Renwick Road, Springlands, Blenheim, 7201 (type: physical, service). 59 High Street, Blenheim, Blenheim had been their physical address, until 09 Aug 2021. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 98 shares (98 per cent of shares), namely:
Meikle, Janene Mary (an individual) located at Picton, Picton postcode 7220,
Meikle, David Andrew (an individual) located at Picton, Picton postcode 7220. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Meikle, Janene Mary (an individual) - located at Picton, Picton. Moving on to the third group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Meikle, David Andrew, located at Picton, Picton (an individual). "Investment - commercial property" (business classification L671230) is the classification the ABS issued Davene Property Limited. The Businesscheck data was updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 178 Middle Renwick Road, Springlands, Blenheim, 7201 | Physical & service & registered | 09 Aug 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Janene Mary Meikle
Picton, Picton, 7220
Address used since 04 Apr 2025
Picton, Picton, 7220
Address used since 18 Sep 2013 |
Director | 18 Sep 2013 - current |
|
David Andrew Meikle
Picton, Picton, 7220
Address used since 04 Apr 2025
Picton, Picton, 7220
Address used since 18 Sep 2013 |
Director | 18 Sep 2013 - current |
|
Janene Meikle
Picton, Picton, 7220
Address used since 18 Sep 2013 |
Director | 18 Sep 2013 - current |
|
David Meikle
Picton, Picton, 7220
Address used since 18 Sep 2013 |
Director | 18 Sep 2013 - current |
| Previous address | Type | Period |
|---|---|---|
| 59 High Street, Blenheim, Blenheim, 7201 | Physical & registered | 18 Sep 2013 - 09 Aug 2021 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Meikle, Janene Mary Individual |
Picton Picton 7220 |
12 Nov 2024 - current |
|
Meikle, David Andrew Individual |
Picton Picton 7220 |
12 Nov 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Meikle, Janene Mary Individual |
Picton Picton 7220 |
12 Nov 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Meikle, David Andrew Individual |
Picton Picton 7220 |
12 Nov 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Meikle, David Individual |
Picton Picton 7220 |
18 Sep 2013 - 12 Nov 2024 |
|
Meikle, Janene Individual |
Picton Picton 7220 |
18 Sep 2013 - 12 Nov 2024 |
|
Meikle, Janene Director |
Picton Picton 7220 |
18 Sep 2013 - 12 Nov 2024 |
|
Meikle, David Director |
Picton Picton 7220 |
18 Sep 2013 - 12 Nov 2024 |
![]() |
Willowgrove Dairies Limited 59 High Street |
![]() |
Er & Sa Holdings Limited 59 High Street |
![]() |
Burleigh Estate Limited 59 High Street |
![]() |
John Nicholls Builder Limited 59 High Street |
![]() |
Vinoflow (new Zealand) Limited 59 High Street |
![]() |
Cejay Ventures Limited 59 High Street |
|
Hfe Limited Level 1 |
|
Sharmand Limited 2 Alfred Street |
|
Zigzag Property (2013) Limited 2 Alfred Street |
|
89 Middle Renwick Road Limited 2 Alfred Street |
|
Fernsfield Investments Limited 2 Alfred Street |
|
Alpha One Investments Limited 2 Alfred Street |