Shortcuts

Market St Holdings Limited

Type: NZ Limited Company (Ltd)
9429032412529
NZBN
2205010
Company Number
Registered
Company Status
Current address
1 Bairds Road
Otahuhu
Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 27 Aug 2009
1 Bairds Road
Otahuhu
Auckland New Zealand
Physical & registered & service address used since 03 Sep 2009
1 Bairds Road
Otahuhu
Auckland 2025
New Zealand
Shareregister address used since 26 Feb 2024

Market St Holdings Limited, a registered company, was started on 27 Feb 2009. 9429032412529 is the New Zealand Business Number it was issued. This company has been managed by 6 directors: Jamie Darren Williams - an active director whose contract began on 28 Apr 2023,
Matthew John Cassilis Wilson - an active director whose contract began on 28 Apr 2023,
John Richard Hellebrekers - an inactive director whose contract began on 27 Feb 2009 and was terminated on 28 Apr 2023,
Andrew John Roberts - an inactive director whose contract began on 01 Sep 2015 and was terminated on 28 Apr 2023,
Gavin Bryce Cowell - an inactive director whose contract began on 27 Feb 2009 and was terminated on 01 Sep 2015.
Last updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: 1 Bairds Road, Otahuhu, Auckland, 2025 (type: registered, service).
Market St Holdings Limited had been using C/-Christmas Gouwland Limited, Level 12, Citigroup Centre, 23 Customs Street, Auckland as their registered address up until 03 Sep 2009.
A total of 488100 shares are issued to 2 shareholders (2 groups). The first group consists of 122025 shares (25 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 366075 shares (75 per cent).

Addresses

Other active addresses

Address #4: 1 Bairds Road, Otahuhu, Auckland, 2025 New Zealand

Registered & service address used from 05 Mar 2024

Previous address

Address #1: C/-christmas Gouwland Limited, Level 12, Citigroup Centre, 23 Customs Street, Auckland

Registered & physical address used from 27 Feb 2009 to 03 Sep 2009

Financial Data

Basic Financial info

Total number of Shares: 488100

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 122025
Entity (NZ Limited Company) Joylab Holdings Limited
Shareholder NZBN: 9429032865110
Otahuhu
Auckland
Null 2025
New Zealand
Shares Allocation #2 Number of Shares: 366075
Entity (NZ Limited Company) Joylab Group Limited
Shareholder NZBN: 9429032880281
Otahuhu
Auckland
2025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, Keppel John Remuera
Auckland 1050

New Zealand
Individual Reardon, Peter John Palmerston North

New Zealand

Ultimate Holding Company

Heineken Nv
Name
Overseas Company
Type
33011433
Ultimate Holding Company Number
NL
Country of origin
Directors

Jamie Darren Williams - Director

Appointment date: 28 Apr 2023

Address: Ohariu, Wellington, 6037 New Zealand

Address used since 28 Apr 2023


Matthew John Cassilis Wilson - Director

Appointment date: 28 Apr 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Dec 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 28 Apr 2023


John Richard Hellebrekers - Director (Inactive)

Appointment date: 27 Feb 2009

Termination date: 28 Apr 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Feb 2009


Andrew John Roberts - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 28 Apr 2023

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Sep 2015


Gavin Bryce Cowell - Director (Inactive)

Appointment date: 27 Feb 2009

Termination date: 01 Sep 2015

Address: Cockle Bay, Manukau, 2014 New Zealand

Address used since 27 Feb 2009


Keppel John Brown - Director (Inactive)

Appointment date: 27 Feb 2009

Termination date: 02 Jun 2015

Address: Remuera, Auckland 1050, New Zealand

Address used since 27 Feb 2009

Nearby companies