Holmes Family Limited, a registered company, was started on 21 May 2008. 9429032740653 is the number it was issued. The company has been run by 5 directors: Bryan Walter Holmes - an active director whose contract started on 21 May 2008,
Terry Ian Holmes - an active director whose contract started on 21 May 2008,
Michael Ian Holmes - an inactive director whose contract started on 21 May 2008 and was terminated on 01 Jun 2017,
Stacey Robyn Holmes - an inactive director whose contract started on 21 May 2008 and was terminated on 11 Nov 2016,
Carol Anne Holmes - an inactive director whose contract started on 21 May 2008 and was terminated on 11 Nov 2016.
Updated on 11 Apr 2024, our data contains detailed information about 1 address: 2 Arawa Street, Matamata, Matamata, 3400 (type: physical, registered).
Holmes Family Limited had been using 79 Firth Street, Matamata, Matamata as their registered address up to 05 Jan 2022.
A total of 12000 shares are issued to 7 shareholders (5 groups). The first group consists of 5996 shares (49.97%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 3001 shares (25.01%). Finally we have the 3rd share allocation (3001 shares 25.01%) made up of 1 entity.
Previous addresses
Address: 79 Firth Street, Matamata, Matamata, 3400 New Zealand
Registered & physical address used from 24 May 2021 to 05 Jan 2022
Address: 2a Arawa Street, Matamata, 3400 New Zealand
Physical & registered address used from 22 Jul 2016 to 24 May 2021
Address: Waharoa Road East, Rd 1, Matamata New Zealand
Physical & registered address used from 21 May 2008 to 22 Jul 2016
Basic Financial info
Total number of Shares: 12000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5996 | |||
Entity (NZ Limited Company) | Ca Trustees (bw & Dm Holmes) Limited Shareholder NZBN: 9429046785886 |
Morrinsville Morrinsville 3300 New Zealand |
14 Jun 2018 - |
Individual | Holmes, Donna Maree |
Rd 1 Matamata 3471 New Zealand |
02 Dec 2016 - |
Individual | Holmes, Bryan Walter |
Rd 1 Matamata 3471 New Zealand |
21 May 2008 - |
Shares Allocation #2 Number of Shares: 3001 | |||
Individual | Holmes, Terry Ian |
Rd 1 Matamata 3471 New Zealand |
21 May 2008 - |
Shares Allocation #3 Number of Shares: 3001 | |||
Individual | Holmes, Carol Ann |
Rd 1 Matamata 3471 New Zealand |
16 May 2018 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Holmes, Donna Maree |
Rd 1 Matamata 3471 New Zealand |
02 Dec 2016 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Holmes, Bryan Walter |
Rd 1 Matamata 3471 New Zealand |
21 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holmes, Michael Ian |
Rd 1 Matamata 3471 New Zealand |
21 May 2008 - 19 Jun 2017 |
Individual | Holmes, Carol Anne |
Rd 1 Matamata 3471 New Zealand |
21 May 2008 - 16 May 2018 |
Individual | Holmes, Stacey Robyn |
Matamata New Zealand |
21 May 2008 - 19 Jun 2017 |
Bryan Walter Holmes - Director
Appointment date: 21 May 2008
Address: Rd1, Matamata, 3471 New Zealand
Address used since 25 May 2016
Address: Rd 1, Matamata, 3471 New Zealand
Address used since 13 Apr 2017
Terry Ian Holmes - Director
Appointment date: 21 May 2008
Address: Rd1, Matamata, 3471 New Zealand
Address used since 25 May 2016
Address: Rd 1, Matamata, 3471 New Zealand
Address used since 13 Apr 2017
Michael Ian Holmes - Director (Inactive)
Appointment date: 21 May 2008
Termination date: 01 Jun 2017
Address: Rd 1, Matamata, 3471 New Zealand
Address used since 13 Apr 2017
Address: Matamata, 3471 New Zealand
Address used since 25 May 2016
Stacey Robyn Holmes - Director (Inactive)
Appointment date: 21 May 2008
Termination date: 11 Nov 2016
Address: Matamata, 3471 New Zealand
Address used since 25 May 2016
Carol Anne Holmes - Director (Inactive)
Appointment date: 21 May 2008
Termination date: 11 Nov 2016
Address: Rd1, Matamata, 3471 New Zealand
Address used since 25 May 2016
Candy Gillespie Limited
Candy Gillespie
Empire Stone Limited
Candy Gillespie
L & M Ventures 2005 Limited
Candy Gillespie
White Swan Properties Limited
Candy Gillespie
Bay Big Bales Limited
Candy Gillespie
Bw Van Heuven Limited
Candy Gillespie