Shortcuts

Narnia Holdings Limited

Type: NZ Limited Company (Ltd)
9429039447869
NZBN
394371
Company Number
Registered
Company Status
Current address
504 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Physical & registered & service address used since 02 Feb 2017

Narnia Holdings Limited, a registered company, was launched on 04 Aug 1988. 9429039447869 is the NZBN it was issued. The company has been run by 3 directors: Richard Gwynn Hope Thomson - an active director whose contract began on 04 Aug 1988,
John Malcolm Mccaul - an active director whose contract began on 04 Aug 1988,
John Timaru Tavener - an inactive director whose contract began on 04 Aug 1988 and was terminated on 01 Dec 1997.
Updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (category: physical, registered).
Narnia Holdings Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address up to 02 Feb 2017.
Old names for the company, as we established at BizDb, included: from 04 Aug 1988 to 03 Mar 1997 they were called Photo-Centre Holdings Limited.
A total of 100 shares are allocated to 5 shareholders (5 groups). The first group includes 14 shares (14 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 14 shares (14 per cent). Lastly there is the 3rd share allotment (14 shares 14 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 26 Mar 2014 to 02 Feb 2017

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 31 May 2011 to 26 Mar 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Registered & physical address used from 27 Nov 2009 to 31 May 2011

Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Registered & physical address used from 13 Jun 2006 to 27 Nov 2009

Address: C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch

Registered address used from 19 Mar 1993 to 13 Jun 2006

Address: Same As Registered Office

Physical address used from 20 Feb 1992 to 13 Jun 2006

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 23 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 14
Individual Morton, Susan Rd 2
Leeston
7682
New Zealand
Shares Allocation #2 Number of Shares: 14
Individual Mccaul, Penelope Casebrook
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 14
Individual Lennox, Brian Waimairi Beach
Christchurch
8083
New Zealand
Shares Allocation #4 Number of Shares: 29
Individual Thomson, Richard Gwynn Hope Leeston
Leeston
7632
New Zealand
Shares Allocation #5 Number of Shares: 29
Individual Mccaul, John Malcolm Casebrook
Christchurch
8051
New Zealand
Directors

Richard Gwynn Hope Thomson - Director

Appointment date: 04 Aug 1988

Address: Leeston, Leeston, 7632 New Zealand

Address used since 19 Nov 2018

Address: Leeston, 7632 New Zealand

Address used since 01 Dec 2015


John Malcolm Mccaul - Director

Appointment date: 04 Aug 1988

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 15 Jan 2019

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 01 Nov 2011


John Timaru Tavener - Director (Inactive)

Appointment date: 04 Aug 1988

Termination date: 01 Dec 1997

Address: Christchurch,

Address used since 04 Aug 1988

Nearby companies