Shortcuts

Holly Lea Village Limited

Type: NZ Limited Company (Ltd)
9429032790535
NZBN
2120324
Company Number
Registered
Company Status
Current address
First Floor, Unit 2
49 Sir William Pickering Drive, Burnside
Christchurch 8053
New Zealand
Physical & registered & service address used since 01 Nov 2016

Holly Lea Village Limited was started on 13 May 2008 and issued a number of 9429032790535. The registered LTD company has been supervised by 10 directors: Graham Ross Wilkinson - an active director whose contract started on 02 Sep 2015,
Lynne Marie Mcvicar - an active director whose contract started on 25 Oct 2023,
Grant Stuart Anderson - an inactive director whose contract started on 02 Sep 2015 and was terminated on 25 Oct 2023,
Colin William Hair - an inactive director whose contract started on 05 Jul 2010 and was terminated on 30 Sep 2022,
Natalie Thain - an inactive director whose contract started on 08 Jul 2010 and was terminated on 30 Sep 2022.
According to our database (last updated on 11 Mar 2024), this company filed 1 address: First Floor, Unit 2, 49 Sir William Pickering Drive, Burnside, Christchurch, 8053 (types include: physical, registered).
Up until 01 Nov 2016, Holly Lea Village Limited had been using 95 Puriri Street, Riccarton, Christchurch as their physical address.
A total of 9500000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 9500000 shares are held by 1 entity, namely:
Retirement Assets (Fendalton) Limited (an entity) located at 49 Sir William Pickering Drive, Burnside, Christchurch postcode 8053.

Addresses

Previous addresses

Address: 95 Puriri Street, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 21 Sep 2015 to 01 Nov 2016

Address: 148 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 11 Aug 2015 to 21 Sep 2015

Address: 137 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 09 Sep 2014 to 11 Aug 2015

Address: 9 Tui Street, Fendalton, Christchurch 8041 New Zealand

Registered & physical address used from 13 May 2008 to 09 Sep 2014

Financial Data

Basic Financial info

Total number of Shares: 9500000

Annual return filing month: November

Financial report filing month: May

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 9500000
Entity (NZ Limited Company) Retirement Assets (fendalton) Limited
Shareholder NZBN: 9429041701935
49 Sir William Pickering Drive, Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other The Mclean Institute Fendalton
Christchurch
8014
New Zealand
Other The Mclean Institute Fendalton
Christchurch
8014
New Zealand
Directors

Graham Ross Wilkinson - Director

Appointment date: 02 Sep 2015

Address: Speargrass Flat, Queenstown, 9371 New Zealand

Address used since 24 Oct 2016


Lynne Marie Mcvicar - Director

Appointment date: 25 Oct 2023

Address: Queenstown, 9371 New Zealand

Address used since 25 Oct 2023


Grant Stuart Anderson - Director (Inactive)

Appointment date: 02 Sep 2015

Termination date: 25 Oct 2023

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 31 May 2022

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 19 Oct 2020

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 24 Oct 2016


Colin William Hair - Director (Inactive)

Appointment date: 05 Jul 2010

Termination date: 30 Sep 2022

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 05 Jul 2010


Natalie Thain - Director (Inactive)

Appointment date: 08 Jul 2010

Termination date: 30 Sep 2022

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 12 Jun 2014


David Mclean Mcleod Towns - Director (Inactive)

Appointment date: 13 May 2008

Termination date: 02 Sep 2015

Address: Christchurch, 8041 New Zealand

Address used since 13 May 2008


Nicholas George Clark - Director (Inactive)

Appointment date: 13 May 2008

Termination date: 02 Sep 2015

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 05 Jun 2012


Rosemary Blythe Aitken - Director (Inactive)

Appointment date: 04 Nov 2011

Termination date: 02 Sep 2015

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 04 Nov 2011


Alister George James - Director (Inactive)

Appointment date: 23 Jul 2008

Termination date: 04 Nov 2011

Address: Avondale, Christchurch, 8061 New Zealand

Address used since 12 May 2010


Elizabeth Alison Ayling - Director (Inactive)

Appointment date: 13 May 2008

Termination date: 29 Oct 2009

Address: Christchurch, 8052 New Zealand

Address used since 13 May 2008

Nearby companies

D & T Finance Limited
107 Puriri Street

Third Wave Up Limited
84 Puriri Street

A Taste Of New Zealand Limited
84 Puriri Street

Blackbond Trustees Limited
76a Puriri Street

Conner Operating Group Limited
58 Puriri Street

Waingawa Forest Corporation Limited
58 Puriri Street