Hololio Farms Limited was started on 19 May 1980 and issued an NZ business identifier of 9429032251166. The registered LTD company has been supervised by 3 directors: Nicholas Hugh Bruce Jones - an active director whose contract started on 28 Sep 1987,
Josephine Ella Elworthy - an active director whose contract started on 27 Oct 2015,
Nicola Sheila Jones - an inactive director whose contract started on 28 Sep 1987 and was terminated on 04 May 2000.
As stated in BizDb's data (last updated on 20 Apr 2024), the company registered 2 addresses: 116 Monument Road, Rd 2, Papakura, 2582 (office address),
Level 4, 4 Graham Street, Auckland, 1010 (registered address),
Level 4, 4 Graham Street, Auckland, 1010 (physical address),
Level 4, 4 Graham Street, Auckland, 1010 (service address) among others.
Up to 23 Dec 2016, Hololio Farms Limited had been using Level 8, 120 Albert Street, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Elworthy, Josephine Ella (an individual) located at R D 2, Papakura, Auckland postcode 2582.
The 2nd group consists of 1 shareholder, holds 95% shares (exactly 950 shares) and includes
Jones, Nicholas Hugh Bruce - located at Rd 2, Papakura. Hololio Farms Limited is categorised as "Sheep farming" (business classification A014110).
Principal place of activity
116 Monument Road, Rd 2, Papakura, 2582 New Zealand
Previous addresses
Address #1: Level 8, 120 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 01 Dec 2015 to 23 Dec 2016
Address #2: 64 Beaver Road, Rd 2, Pukekohe, 2677 New Zealand
Registered & physical address used from 14 Feb 2006 to 01 Dec 2015
Address #3: C/- Cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Registered address used from 12 Nov 2003 to 14 Feb 2006
Address #4: Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Registered address used from 13 Nov 2002 to 12 Nov 2003
Address #5: Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Physical address used from 13 Nov 2002 to 14 Feb 2006
Address #6: 116 Monument Rd, Clevedon
Registered address used from 19 May 2000 to 13 Nov 2002
Address #7: Cooper White & Associates Limited, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Physical address used from 19 May 2000 to 13 Nov 2002
Address #8: 116 Monument Rd, Clevedon
Physical address used from 19 May 2000 to 19 May 2000
Address #9: R D Monument Rd, Clevedon
Registered address used from 05 Dec 1996 to 19 May 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Elworthy, Josephine Ella |
R D 2, Papakura Auckland 2582 New Zealand |
21 Apr 2017 - |
Shares Allocation #2 Number of Shares: 950 | |||
Individual | Jones, Nicholas Hugh Bruce |
Rd 2 Papakura 2582 New Zealand |
19 May 1980 - |
Nicholas Hugh Bruce Jones - Director
Appointment date: 28 Sep 1987
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 23 Nov 2015
Josephine Ella Elworthy - Director
Appointment date: 27 Oct 2015
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 27 Oct 2015
Nicola Sheila Jones - Director (Inactive)
Appointment date: 28 Sep 1987
Termination date: 04 May 2000
Address: Clevedon,
Address used since 28 Sep 1987
The Warehouse Limited
Level 4
Airport Dental Services Limited
Level 4
Jack And Jessica Developments Trustee Co Limited
Level 4
Stockholm Trustee Company Limited
Level 4
Philip Beattie Medical Services Limited
Level 4
Wainui Sixteen Limited
Level 4
51 High Street Limited
Level 8
Brogtrop Limited
C/o L1 295 Dominion Road
Claremont Farms Limited
C/- Ja Carr,
Hamina Enterprises Limited
Bdo Spicers
Spring Sheep Dairy Nz Management Limited
Level 4, 38 Wyndham Street
Te Awa Limited
The Offices Of Glaister Ennor