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.
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
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 | Period |
---|---|---|---|
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 |
11 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | The Mclean Institute |
Fendalton Christchurch 8014 New Zealand |
13 May 2008 - 30 Sep 2022 |
Other | The Mclean Institute |
Fendalton Christchurch 8014 New Zealand |
13 May 2008 - 30 Sep 2022 |
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
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