2Wards Holdings Limited, a registered company, was started on 11 Apr 1968. 9429031913836 is the NZ business number it was issued. "Landscaping and property maintenance service" (business classification E329150) is how the company was categorised. This company has been managed by 4 directors: Albert Paul Ward - an active director whose contract began on 07 May 1997,
Jane Frances Ross - an inactive director whose contract began on 01 Feb 2001 and was terminated on 06 May 2016,
Ian James Rule - an inactive director whose contract began on 14 Aug 1989 and was terminated on 31 Mar 2006,
Donald James Peebles - an inactive director whose contract began on 14 Aug 1989 and was terminated on 01 Feb 2001.
Last updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 37060, Halswell, Christchurch, 8245 (types include: postal, office).
2Wards Holdings Limited had been using Flat 6, 100 Carmen Road, Hei Hei, Christchurch as their physical address up until 17 Jun 2016.
More names used by the company, as we identified at BizDb, included: from 06 Jul 2006 to 21 Oct 2016 they were called Homes Realty Limited, from 01 Feb 2001 to 06 Jul 2006 they were called Ross Rule & Ward Limited and from 10 Jan 2001 to 01 Feb 2001 they were called Manchester Realty Limited.
A total of 25500 shares are issued to 2 shareholders (2 groups). The first group is comprised of 25499 shares (100%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0%).
Principal place of activity
7 Vanadium Place, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: Flat 6, 100 Carmen Road, Hei Hei, Christchurch, 8042 New Zealand
Physical & registered address used from 18 Feb 2013 to 17 Jun 2016
Address #2: Unit 11-357 Madras Street, Christchurch New Zealand
Physical & registered address used from 08 Feb 2006 to 18 Feb 2013
Address #3: 323 Manchester Street, Christchurch
Physical & registered address used from 14 Jun 2002 to 08 Feb 2006
Address #4: 39 Airdale Drive, Cashmere Hills, Christchurch
Registered address used from 29 Jun 2000 to 14 Jun 2002
Address #5: 236 Armagh Street, Christchurch
Registered address used from 28 Jun 2000 to 29 Jun 2000
Address #6: Goldsmith Fox P K F, 236 Armagh Street, Christchurch
Physical address used from 06 Jun 1997 to 06 Jun 1997
Address #7: Business Consulting Services, 39 Airdale Drive, Christchurch
Physical address used from 06 Jun 1997 to 14 Jun 2002
Address #8: C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch
Registered address used from 25 Mar 1993 to 28 Jun 2000
Basic Financial info
Total number of Shares: 25500
Annual return filing month: February
Annual return last filed: 01 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25499 | |||
Individual | Ward, Albert Paul |
Lincoln Lincoln 7608 New Zealand |
11 Apr 1968 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ward, Marie Catherine |
Lincoln Lincoln 7608 New Zealand |
11 Apr 1968 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rule, Ian James |
Christchurch |
11 Apr 1968 - 11 Apr 2006 |
Individual | Rule, Annette Edna |
Christchurch |
11 Apr 1968 - 11 Apr 2006 |
Individual | Ross, Jane Frances |
Mt Pleasant Christchurch |
11 Apr 1968 - 09 Jun 2016 |
Albert Paul Ward - Director
Appointment date: 07 May 1997
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 09 Mar 2012
Jane Frances Ross - Director (Inactive)
Appointment date: 01 Feb 2001
Termination date: 06 May 2016
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 11 Mar 2016
Ian James Rule - Director (Inactive)
Appointment date: 14 Aug 1989
Termination date: 31 Mar 2006
Address: Christchurch,
Address used since 14 Aug 1989
Donald James Peebles - Director (Inactive)
Appointment date: 14 Aug 1989
Termination date: 01 Feb 2001
Address: Christchurch,
Address used since 14 Aug 1989
Canterbury Creative Concrete Limited
7 Vanadium Place
Neville Rockhouse & Associates Limited
7 Vanadium Place
Wetherby And Drake Construction Limited
7 Vanadium Place
Mcattanach Limited
7 Vanadium Place
Blackwater Properties Limited
7 Vanadium Place
Dimock Construction Limited
7 Vanadium Place
All Service Home Maintenance Limited
16 Willis Place
Beach Bay Group Limited
119 Blenheim Road
Derrett Limited
L1, 22 Foster St
Jgn Contracting Limited
34 Birmingham Drive
One Wave Construction Limited
L1, 22 Foster St
Remitrom Holdings Limited
4/9 Vulcan Place