Les Mills Holdings Limited, a registered company, was registered on 04 Dec 2008. 9429032461947 is the NZ business number it was issued. This company has been supervised by 9 directors: Phillip David Mills - an active director whose contract began on 04 Dec 2008,
Susan Marie Paterson - an active director whose contract began on 01 Feb 2010,
Jacqueline Jean Mills - an active director whose contract began on 01 Mar 2021,
Dione Forbes-Ryrie - an active director whose contract began on 28 Feb 2022,
Grant Webster - an active director whose contract began on 01 Apr 2022.
Updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: 186 Victoria Street West, Auckland (category: physical, registered).
Les Mills Holdings Limited had been using 149 Victoria Street West, Auckland Central, Auckland as their registered address until 28 Jan 2010.
A total of 65058805 shares are allotted to 14 shareholders (9 groups). The first group includes 62280968 shares (95.73%) held by 3 entities. Next there is the second group which consists of 2 shareholders in control of 150000 shares (0.23%). Lastly we have the third share allocation (150000 shares 0.23%) made up of 1 entity.
Previous address
Address: 149 Victoria Street West, Auckland Central, Auckland
Registered & physical address used from 04 Dec 2008 to 28 Jan 2010
Basic Financial info
Total number of Shares: 65058805
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 62280968 | |||
Individual | Ivory, Gary Ronald |
Orewa Orewa 0931 New Zealand |
07 Dec 2023 - |
Individual | Mills, Jacqueline Jean |
Herne Bay Auckland 1011 New Zealand |
23 Mar 2017 - |
Individual | Mills, Phillip David |
Herne Bay Auckland 1011 New Zealand |
23 Mar 2017 - |
Shares Allocation #2 Number of Shares: 150000 | |||
Individual | Paterson, Susan Marie |
Remuera Auckland 1050 New Zealand |
06 Apr 2023 - |
Individual | Taylor, Richard Heywood |
Remuera Auckland 1050 New Zealand |
06 Apr 2023 - |
Shares Allocation #3 Number of Shares: 150000 | |||
Individual | Campbell, Stephanie Ann |
Mount Albert Auckland 1025 New Zealand |
06 Apr 2023 - |
Shares Allocation #4 Number of Shares: 160000 | |||
Individual | Sutton, Brett James |
Rothesay Bay Auckland 0630 New Zealand |
02 Jun 2021 - |
Shares Allocation #5 Number of Shares: 150000 | |||
Individual | Webster, Grant |
Howick Auckland 2014 New Zealand |
06 Apr 2023 - |
Shares Allocation #6 Number of Shares: 787438 | |||
Individual | Griffin, Phil |
New Lynn Auckland New Zealand |
20 Feb 2009 - |
Individual | Griffin, Jaci |
New Lynn Auckland New Zealand |
20 Feb 2009 - |
Shares Allocation #7 Number of Shares: 500000 | |||
Individual | Forbes-ryrie, Dione |
St Heliers Auckland 1071 New Zealand |
06 Mar 2023 - |
Individual | Ryrie, Charles Bruce Arthur |
St Heliers Auckland 1071 New Zealand |
30 Oct 2018 - |
Shares Allocation #8 Number of Shares: 730399 | |||
Individual | Pearless, Peter John |
Browns Bay Auckland New Zealand |
20 Feb 2009 - |
Shares Allocation #9 Number of Shares: 150000 | |||
Individual | Cheyne, Ishmael Lance |
Browns Bay Auckland 0630 New Zealand |
29 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, Peter John |
Saint Clair Dunedin 9012 New Zealand |
06 May 2021 - 02 Mar 2023 |
Individual | Kreft, Brian Patrick |
Wanaka Wanaka 9305 New Zealand |
10 Jul 2020 - 07 Dec 2023 |
Individual | Kreft, Brian Patrick |
Wanaka Wanaka 9305 New Zealand |
10 Jul 2020 - 07 Dec 2023 |
Individual | Kreft, Brian Patrick |
Wanaka Wanaka 9305 New Zealand |
10 Jul 2020 - 07 Dec 2023 |
Individual | Kreft, Brian Patrick |
Wanaka Wanaka 9305 New Zealand |
10 Jul 2020 - 07 Dec 2023 |
Individual | Curry, Gerard Paul |
Herne Bay Auckland 1011 New Zealand |
23 Mar 2017 - 10 Jul 2020 |
Individual | Salmon, Gerald Christopher Baker |
Maungaraki Lower Hutt 5010 New Zealand |
20 Feb 2009 - 09 Feb 2016 |
Individual | Forbes, Dione |
St Heliers Auckland 1071 New Zealand |
20 Feb 2009 - 06 Mar 2023 |
Individual | Forbes, Dione |
Auckland Central Auckland 1010 New Zealand |
20 Feb 2009 - 06 Mar 2023 |
Individual | Forbes, Dione |
St Heliers Auckland 1071 New Zealand |
20 Feb 2009 - 06 Mar 2023 |
Individual | Lee, Peter John |
Saint Clair Dunedin 9012 New Zealand |
06 May 2021 - 02 Mar 2023 |
Individual | Lee, Karen Heather |
Saint Clair Dunedin 9012 New Zealand |
06 May 2021 - 02 Mar 2023 |
Individual | Lee, Karen Heather |
Saint Clair Dunedin 9012 New Zealand |
06 May 2021 - 02 Mar 2023 |
Entity | P J & K H Lee Investments Limited Shareholder NZBN: 9429038574795 Company Number: 655482 |
5 Crawford Street Dunedin 9016 New Zealand |
30 Jun 2009 - 06 May 2021 |
Individual | Zondag, Reece |
Auckland Central Auckland 1010 New Zealand |
20 Feb 2009 - 07 Feb 2014 |
Individual | Needham, Robert Guy |
Auckland Central Auckland 1010 New Zealand |
03 Dec 2010 - 06 Jul 2022 |
Individual | Orr, Matthew |
Mount Eden Auckland 1024 New Zealand |
02 Jun 2021 - 21 Dec 2021 |
Individual | Lyne, Anna |
St Heliers Auckland 1071 New Zealand |
29 Sep 2015 - 21 Dec 2021 |
Individual | Murray, Peter James Mckie |
Half Moon Bay Auckland 2012 New Zealand |
03 Dec 2010 - 30 Apr 2019 |
Entity | P J & K H Lee Investments Limited Shareholder NZBN: 9429038574795 Company Number: 655482 |
Saint Clair Dunedin 9012 New Zealand |
30 Jun 2009 - 06 May 2021 |
Individual | Forbes, Richard John Cameron |
Auckland Central Auckland 1010 New Zealand |
29 Aug 2013 - 30 Oct 2018 |
Entity | Mills Family Investments Limited Shareholder NZBN: 9429032462241 Company Number: 2194485 |
04 Dec 2008 - 23 Mar 2017 | |
Individual | Marshall, Jackie |
Rd 1 Kaukapakapa 0871 New Zealand |
20 Feb 2009 - 08 Feb 2018 |
Individual | Meaclem, David John |
Auckland Central Auckland 1010 New Zealand |
20 Feb 2009 - 07 Feb 2014 |
Individual | Turley, Ian David |
Devonport North Shore City 0624 New Zealand |
03 Dec 2010 - 18 Apr 2013 |
Individual | Tucker, Matthew Robert |
Devonport Auckland 0624 New Zealand |
03 Dec 2010 - 07 Feb 2014 |
Entity | Mills Family Investments Limited Shareholder NZBN: 9429032462241 Company Number: 2194485 |
04 Dec 2008 - 23 Mar 2017 | |
Individual | Salmon, Heather Anne |
Maungaraki Lower Hutt 5010 New Zealand |
20 Feb 2009 - 09 Feb 2016 |
Phillip David Mills - Director
Appointment date: 04 Dec 2008
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 04 Dec 2008
Susan Marie Paterson - Director
Appointment date: 01 Feb 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Feb 2010
Jacqueline Jean Mills - Director
Appointment date: 01 Mar 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Mar 2021
Dione Forbes-ryrie - Director
Appointment date: 28 Feb 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 28 Feb 2022
Grant Webster - Director
Appointment date: 01 Apr 2022
Address: Howick, Auckland, 2014 New Zealand
Address used since 01 Apr 2022
Brian Patrick Kreft - Director (Inactive)
Appointment date: 13 Dec 2017
Termination date: 30 Apr 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 13 Dec 2017
Philip Samuel Newland - Director (Inactive)
Appointment date: 01 Feb 2010
Termination date: 28 Feb 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Aug 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Feb 2010
Martin Gerard Goldfinch - Director (Inactive)
Appointment date: 01 Feb 2010
Termination date: 30 Nov 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 25 Feb 2010
Jacqueline Deidre Marshall - Director (Inactive)
Appointment date: 01 Jan 2010
Termination date: 02 Nov 2017
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 28 Sep 2015
Crossfit Hpu Limited
186 Victoria Street West
Les Mills Britomart Limited
186 Victoria Street West
Les Mills Takapuna Limited
186 Victoria Street West
Les Mills Wellington Limited
186 Victoria Street West
Les Mills Hamilton Limited
186 Victoria Street West
Les Mills Auckland Limited
180-186 Victoria Street West