Holding Properties Limited, a registered company, was incorporated on 05 Jul 2007. 9429033268903 is the business number it was issued. This company has been managed by 3 directors: Sarah Jane Sandra Forsey - an active director whose contract started on 16 Jun 2020,
Murray George Allott - an inactive director whose contract started on 09 Dec 2011 and was terminated on 24 Jun 2020,
Owen Michael Wilson - an inactive director whose contract started on 05 Jul 2007 and was terminated on 09 Dec 2011.
Last updated on 12 Mar 2024, our database contains detailed information about 1 address: 50 Overbury Crescent, Rolleston, Rolleston, 7614 (types include: registered, physical).
Holding Properties Limited had been using 3 Leslie Hills Drive, Riccarton, Christchurch as their registered address up until 28 Jun 2021.
One entity owns all company shares (exactly 100 shares) - Forsey, Sarah Jane Sandra - located at 7614, Rolleston, Rolleston.
Previous addresses
Address: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 16 Jun 2021 to 28 Jun 2021
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Apr 2019 to 16 Jun 2021
Address: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 05 Oct 2018 to 04 Apr 2019
Address: 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical address used from 02 Sep 2014 to 05 Oct 2018
Address: 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 16 Jun 2014 to 05 Oct 2018
Address: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical address used from 29 Aug 2013 to 02 Sep 2014
Address: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered address used from 29 Aug 2013 to 16 Jun 2014
Address: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand
Registered address used from 21 Apr 2009 to 29 Aug 2013
Address: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorsert Street, Christchurch New Zealand
Physical address used from 21 Apr 2009 to 29 Aug 2013
Address: C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch
Registered & physical address used from 05 Jul 2007 to 21 Apr 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 03 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Forsey, Sarah Jane Sandra |
Rolleston Rolleston 7614 New Zealand |
29 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Provincial Trustees Limited Shareholder NZBN: 9429037611880 Company Number: 954507 |
Riccarton Christchurch 8011 New Zealand |
09 Dec 2011 - 29 Jun 2021 |
Entity | Provincial Trustees Limited Shareholder NZBN: 9429037611880 Company Number: 954507 |
Riccarton Christchurch 8011 New Zealand |
09 Dec 2011 - 29 Jun 2021 |
Individual | Wilson, Owen Michael |
Christchurch |
05 Jul 2007 - 09 Dec 2011 |
Sarah Jane Sandra Forsey - Director
Appointment date: 16 Jun 2020
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 16 Jun 2020
Murray George Allott - Director (Inactive)
Appointment date: 09 Dec 2011
Termination date: 24 Jun 2020
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 09 Dec 2011
Owen Michael Wilson - Director (Inactive)
Appointment date: 05 Jul 2007
Termination date: 09 Dec 2011
Address: Christchurch, 8024 New Zealand
Address used since 05 Jul 2007
Croftwood Holdings Limited
24 Hamilton Avenue
Printers Inc Limited
24 Hamilton Avenue
Borcoski Energy Services Limited
123 Clyde Road
Han's Tiling Service Co. Limited
127 Clyde Road
Black Force Tactical Gear Limited
119a Clyde Road
Hooper Orthopaedic Limited
124 Clyde Road