Holm Engineered Solutions Limited, a registered company, was incorporated on 06 Nov 2009. 9429031786928 is the NZ business identifier it was issued. This company has been run by 4 directors: John Edward Holm - an active director whose contract started on 14 Dec 2009,
Hoani Wiremu Hipango - an inactive director whose contract started on 14 Dec 2009 and was terminated on 23 Sep 2013,
Mark Holm - an inactive director whose contract started on 14 Dec 2009 and was terminated on 08 Jul 2010,
John Austin Baigent - an inactive director whose contract started on 06 Nov 2009 and was terminated on 30 Jun 2010.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: 282 King Street, Temuka, Temuka, 7920 (type: registered, physical).
Holm Engineered Solutions Limited had been using 24A Poulton Avenue, Richmond, Christchurch as their registered address up to 16 Jun 2020.
Other names for this company, as we managed to find at BizDb, included: from 06 Nov 2009 to 15 Dec 2009 they were named Hazchem Solutions Limited.
One entity owns all company shares (exactly 100 shares) - Holm, John Edward - located at 7920, Temuka, Temuka.
Previous addresses
Address: 24a Poulton Avenue, Richmond, Christchurch, 8013 New Zealand
Registered & physical address used from 31 Jul 2014 to 16 Jun 2020
Address: 30 Holly Rd, St Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 18 Jul 2012 to 31 Jul 2014
Address: Level 1, 186 Hereford Street, Christchurch, 8013 New Zealand
Registered & physical address used from 05 Jul 2011 to 18 Jul 2012
Address: Level 3, 186 Hereford Street, Christchurch, 8013 New Zealand
Physical & registered address used from 13 Jun 2011 to 05 Jul 2011
Address: Kpmg, Level 3, 62 Worcester Boulevard, Christchurch New Zealand
Physical & registered address used from 21 Dec 2009 to 13 Jun 2011
Address: L1, 186 Hereford St, Christchurch
Physical & registered address used from 06 Nov 2009 to 21 Dec 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Holm, John Edward |
Temuka Temuka 7920 New Zealand |
16 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holm, Jocelyn Nita |
Richmond Christchurch 8013 New Zealand |
16 Dec 2009 - 25 Jun 2015 |
Individual | Duke, Richard Mylrea |
Christchurch New Zealand |
16 Dec 2009 - 03 Sep 2013 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
16 Dec 2009 - 25 Jun 2015 | |
Entity | Profuzion Holdings Limited Shareholder NZBN: 9429032646382 Company Number: 2154501 |
06 Nov 2009 - 10 Jul 2012 | |
Entity | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 Company Number: 1156533 |
16 Dec 2009 - 16 Dec 2009 | |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
16 Dec 2009 - 25 Jun 2015 | |
Entity | Profuzion Holdings Limited Shareholder NZBN: 9429032646382 Company Number: 2154501 |
06 Nov 2009 - 10 Jul 2012 | |
Entity | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 Company Number: 1156533 |
16 Dec 2009 - 16 Dec 2009 |
John Edward Holm - Director
Appointment date: 14 Dec 2009
Address: Temuka, Temuka, 7920 New Zealand
Address used since 08 Jun 2020
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 01 Jul 2013
Hoani Wiremu Hipango - Director (Inactive)
Appointment date: 14 Dec 2009
Termination date: 23 Sep 2013
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 10 Jun 2010
Mark Holm - Director (Inactive)
Appointment date: 14 Dec 2009
Termination date: 08 Jul 2010
Address: Christchurch,
Address used since 14 Dec 2009
John Austin Baigent - Director (Inactive)
Appointment date: 06 Nov 2009
Termination date: 30 Jun 2010
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 10 Jun 2010
Tax Answers Limited
32 Poulton Avenue
Foster Young Architectural Design Limited
25 Woodchester Avenue
Kaos Ventures Limited
42 Medway Street
Kaos Kustoms Limited
42 Medway Street
Marian Foundation
126 North Parade
Waka Paddle Limited
73 Chrystal Street