Holmac Group Limited was launched on 06 May 2002 and issued an NZ business identifier of 9429036523139. This registered LTD company has been supervised by 2 directors: Ashley David Gribble - an active director whose contract began on 06 May 2002,
Richard George Maxwell - an inactive director whose contract began on 06 May 2002 and was terminated on 30 Sep 2011.
According to BizDb's data (updated on 12 Apr 2024), the company filed 1 address: 1130 Pukaki Street, Rotorua, Rotorua, 3010 (types include: physical, registered).
Up until 21 Oct 2011, Holmac Group Limited had been using 22 Euclid Avenue, Hamilton as their registered address.
BizDb identified former names for the company: from 06 May 2002 to 21 May 2010 they were named Holmac Properties Limited.
A total of 100 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Gribble, Ashley David (an individual) located at Ashhurst postcode 4470.
The 2nd group consists of 2 shareholders, holds 99% shares (exactly 99 shares) and includes
Gribble, Frances Elizabeth - located at Ashhurst,
Gribble, Ashley David - located at Ashhurst.
Previous addresses
Address #1: 22 Euclid Avenue, Hamilton New Zealand
Registered & physical address used from 11 Oct 2007 to 21 Oct 2011
Address #2: Pricewaterhousecooper ,, 3rd Level Pricewaterhousecooper Center,, Cnr Bryce & Anglesea Streets, Hamilton
Registered & physical address used from 16 Jan 2007 to 11 Oct 2007
Address #3: 22 Euclid Avenue, Hamilton
Physical & registered address used from 06 May 2002 to 16 Jan 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 02 Jul 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Gribble, Ashley David |
Ashhurst 4470 New Zealand |
06 May 2002 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Gribble, Frances Elizabeth |
Ashhurst 4470 New Zealand |
23 Oct 2015 - |
Individual | Gribble, Ashley David |
Ashhurst 4470 New Zealand |
06 May 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maxwell, Richard George |
Rd 2 Matamata 3472 New Zealand |
06 May 2002 - 13 Oct 2011 |
Ashley David Gribble - Director
Appointment date: 06 May 2002
Address: Ashhurst, 4470 New Zealand
Address used since 01 May 2021
Address: R D 2, Rotorua, 3015 New Zealand
Address used since 03 Jul 2015
Richard George Maxwell - Director (Inactive)
Appointment date: 06 May 2002
Termination date: 30 Sep 2011
Address: R D 2, Matamata,
Address used since 01 Jul 2008
Daisies 'n May Farms Limited
1130 Pukaki Street
Resolve Trustees One Limited
1130 Pukaki Street
Bluebella Farms Limited
1130 Pukaki Street
Spicers Rotorua Trustee Company 2012 Limited
1130 Pukaki Street
Advance Steel Engineering Limited
1130 Pukaki Street
Liquid Voice Limited
1130 Pukaki Street