Holmfirth Limited, a registered company, was incorporated on 01 Apr 2008. 9429032844511 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Adrienne Mary Hoyle - an active director whose contract began on 01 Apr 2008,
Alan James Kenneth Bruce - an active director whose contract began on 28 Nov 2014,
Alma Shirley Hoyle - an inactive director whose contract began on 01 Apr 2008 and was terminated on 03 Oct 2020,
Christopher H. - an inactive director whose contract began on 01 Apr 2008 and was terminated on 14 Nov 2012.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (category: physical, registered).
Holmfirth Limited had been using Neil S France Limited, 38 Birmingham Drive, Middleton, Christchurch as their physical address until 08 Dec 2014.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Bruce, Alan James Kenneth (a director) located at Saint Martins, Christchurch postcode 8022,
Hoyle, Adrienne Mary (an individual) located at Kaiapoi, Kaiapoi postcode 7630.
Previous addresses
Address: Neil S France Limited, 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 21 Mar 2013 to 08 Dec 2014
Address: Perriam & Partners Limited, Unit 4/35 Sir William Pickering Drive, Burnside, Christchurch New Zealand
Registered address used from 01 Apr 2009 to 21 Mar 2013
Address: Unit 4/35 Sir William Pickering Drive, Burnside, Christchurch 8053 New Zealand
Physical address used from 31 Mar 2009 to 21 Mar 2013
Address: Unit 4/35 Sir William Pickering Drive, Burnside, Christchurch 8053
Registered address used from 31 Mar 2009 to 01 Apr 2009
Address: 18 Camberwell Place, Avonhead, Christchurch
Registered & physical address used from 01 Apr 2008 to 31 Mar 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Bruce, Alan James Kenneth |
Saint Martins Christchurch 8022 New Zealand |
01 Dec 2014 - |
Individual | Hoyle, Adrienne Mary |
Kaiapoi Kaiapoi 7630 New Zealand |
01 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hoyle, Alma Shirley |
91 Papanui Road Christchurch 8053 New Zealand |
01 Apr 2008 - 07 Oct 2020 |
Individual | Hoyle, Christopher Rowland | 01 Apr 2008 - 15 Nov 2012 |
Adrienne Mary Hoyle - Director
Appointment date: 01 Apr 2008
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 01 Apr 2019
Address: 123 Fendalton Road, Fendalton, Christchurch, 8014 New Zealand
Address used since 30 Jan 2011
Alan James Kenneth Bruce - Director
Appointment date: 28 Nov 2014
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 23 Feb 2016
Alma Shirley Hoyle - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 03 Oct 2020
Address: 91 Harewood Road, Christchurch, 8053 New Zealand
Address used since 15 Nov 2012
Christopher H. - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 14 Nov 2012
Walnut Tree Property Limited
38 Birmingham Drive
Pegasus Pharmacy Practice Limited
38 Birmingham Drive
Rea Investments Limited
38 Birmingham Drive
Execinsitu Limited
38 Birmingham Drive
Pink Sugar Limited
38 Birmingham Drive
Wright Wire Electrical Limited
38 Birmingham Drive