Holyoake Nominees Limited was launched on 08 Feb 2012 and issued an NZ business identifier of 9429030801905. The registered LTD company has been supervised by 10 directors: Paul Robert Franklin - an active director whose contract began on 08 Feb 2012,
Alice Marie Tocher - an active director whose contract began on 10 Sep 2015,
Catherine Teresa Grogan - an active director whose contract began on 30 Nov 2021,
Richard Simon Williams - an active director whose contract began on 15 Jun 2023,
Geoffrey Keenan Shearer - an inactive director whose contract began on 08 Feb 2012 and was terminated on 15 Jun 2023.
As stated in BizDb's data (last updated on 18 Apr 2024), the company registered 1 address: 25 Dawson Street, New Plymouth, New Plymouth, 4310 (category: physical, registered).
Up until 04 Sep 2019, Holyoake Nominees Limited had been using 1 Dawson Street, New Plymouth, New Plymouth as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Gq Trustee Holdings Limited (an entity) located at New Plymouth, New Plymouth postcode 4310.
Previous address
Address: 1 Dawson Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical & registered address used from 08 Feb 2012 to 04 Sep 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 10 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Gq Trustee Holdings Limited Shareholder NZBN: 9429031764056 |
New Plymouth New Plymouth 4310 New Zealand |
08 Feb 2012 - |
Paul Robert Franklin - Director
Appointment date: 08 Feb 2012
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 23 Mar 2016
Alice Marie Tocher - Director
Appointment date: 10 Sep 2015
Address: Rd 7, Inglewood, 4387 New Zealand
Address used since 24 Apr 2018
Address: Rd 8, Inglewood, 4388 New Zealand
Address used since 10 Sep 2015
Catherine Teresa Grogan - Director
Appointment date: 30 Nov 2021
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 11 Apr 2022
Address: Welbourn, New Plymouth, 4310 New Zealand
Address used since 30 Nov 2021
Richard Simon Williams - Director
Appointment date: 15 Jun 2023
Address: Brooklands, New Plymouth, 4310 New Zealand
Address used since 15 Jun 2023
Geoffrey Keenan Shearer - Director (Inactive)
Appointment date: 08 Feb 2012
Termination date: 15 Jun 2023
Address: Rd 6, Inglewood, 4386 New Zealand
Address used since 08 Feb 2012
Paul Warwick Shearer - Director (Inactive)
Appointment date: 09 Jun 2020
Termination date: 30 Nov 2021
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 09 Jun 2020
Paul Francis Anderson - Director (Inactive)
Appointment date: 08 Feb 2012
Termination date: 29 May 2020
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 05 Apr 2017
William Royce Downey - Director (Inactive)
Appointment date: 01 Oct 2018
Termination date: 01 May 2019
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 01 Oct 2018
Norton Ross Fanthorpe - Director (Inactive)
Appointment date: 08 Feb 2012
Termination date: 06 Oct 2017
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 04 Apr 2016
John Heywood Ross Eagles - Director (Inactive)
Appointment date: 08 Feb 2012
Termination date: 23 Dec 2016
Address: Welbourn, New Plymouth, 4312 New Zealand
Address used since 04 Apr 2016
Cape Farms Limited
1 Dawson Street
Taranaki Cultural Trust
C/o Govett Quilliam, The Lawyers
Itaranaki Trust
C/o Govett Quilliam
Links Homeowners Society Incorporated
C/o Govett Quilliam
Taranaki Families/whanau Centre Trust Board
C/o Govett Quilliam
Taranaki Charity Cycle Riders Trust
C/o Govett Quilliam