Shortcuts

Alexandra Holdings Limited

Type: NZ Limited Company (Ltd)
9429033646299
NZBN
1902817
Company Number
Registered
Company Status
Current address
8th Floor, Kpmg Centre
85 Alexandra Street
Hamilton 3204
New Zealand
Physical & registered & service address used since 11 Mar 2014
8th Floor, Kpmg Centre
85 Alexandra Street
Hamilton 3204
New Zealand
Postal & office & delivery address used since 01 Jul 2021

Alexandra Holdings Limited, a registered company, was started on 14 Feb 2007. 9429033646299 is the business number it was issued. The company has been supervised by 13 directors: Jacob Quin Casey - an active director whose contract started on 14 Feb 2007,
Matthew David Peploe - an active director whose contract started on 14 Aug 2017,
Chadleigh Garfield Danswan - an active director whose contract started on 01 Apr 2022,
Sarah Joy Rawcliffe - an active director whose contract started on 27 May 2022,
Alexandria Marie Till - an active director whose contract started on 31 Jul 2024.
Updated on 01 Jun 2025, our database contains detailed information about 1 address: 8Th Floor, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 (types include: postal, office).
Alexandra Holdings Limited had been using Harkness Henry & Co, 8Th Floor, Kpmg Centre, 85 Alexandra Street, Hamilton as their registered address until 11 Mar 2014.
A total of 10 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 2 shares (20%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2 shares (20%). Finally there is the 3rd share allocation (2 shares 20%) made up of 1 entity.

Addresses

Principal place of activity

8th Floor, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 New Zealand


Previous address

Address #1: Harkness Henry & Co, 8th Floor, Kpmg Centre, 85 Alexandra Street, Hamilton New Zealand

Registered & physical address used from 14 Feb 2007 to 11 Mar 2014

Contact info
64 07 8382399
01 Jul 2021 Phone
harkness@harkness.co.nz
01 Jul 2021 Email
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: July

Annual return last filed: 01 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Till, Alexandria Marie Hamilton Central
Hamilton
3204
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Danswan, Chadleigh Garfield Cambridge
Cambridge
3434
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Rawcliffe, Sarah Joy Flagstaff
Hamilton
3210
New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Casey, Jacob Quin Cambridge
Shares Allocation #5 Number of Shares: 2
Individual Peploe, Matthew David Hamilton East
Hamilton
3216
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Forret, Joan Boyce Riverlea
Hamilton

New Zealand
Individual Earl, Lynden Ann Hamilton
Individual True, Jarrod Wade St James Park
Hamilton

New Zealand
Individual Grice, Christine Mary Hamilton
Individual Middlemiss, Paul Lewis Hamilton
Individual Menzies, Alisdair Simon Hamilton
Individual Thomson, Mark Maxton Hamilton
Individual Scotter, Warren John Hamilton
Directors

Jacob Quin Casey - Director

Appointment date: 14 Feb 2007

Address: Cambridge, 3496 New Zealand

Address used since 01 Jul 2015


Matthew David Peploe - Director

Appointment date: 14 Aug 2017

Address: Whitiora, Hamilton, 3200 New Zealand

Address used since 03 Jul 2023

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 14 Aug 2017


Chadleigh Garfield Danswan - Director

Appointment date: 01 Apr 2022

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 01 Apr 2022


Sarah Joy Rawcliffe - Director

Appointment date: 27 May 2022

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 27 May 2022


Alexandria Marie Till - Director

Appointment date: 31 Jul 2024

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 31 Jul 2024


Joan Boyce Forret - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 31 Jul 2024

Address: Riverlea, Hamilton, 3216 New Zealand

Address used since 01 Jul 2010


Paul Lewis Middlemiss - Director (Inactive)

Appointment date: 14 Feb 2007

Termination date: 20 May 2020

Address: Hamilton, 3210 New Zealand

Address used since 01 Jul 2015


Jarrod Wade True - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 30 Sep 2016

Address: St James Park, Hamilton, New Zealand

Address used since 02 Jul 2009


Lynden Ann Earl - Director (Inactive)

Appointment date: 14 Feb 2007

Termination date: 31 Mar 2016

Address: Hamilton, 3204 New Zealand

Address used since 01 Jul 2015


Alisdair Simon Menzies - Director (Inactive)

Appointment date: 14 Feb 2007

Termination date: 11 Jul 2014

Address: Hamilton,

Address used since 14 Feb 2007


Mark Maxton Thomson - Director (Inactive)

Appointment date: 14 Feb 2007

Termination date: 31 Mar 2014

Address: Hamilton, 3210 New Zealand

Address used since 14 Feb 2007


Warren John Scotter - Director (Inactive)

Appointment date: 14 Feb 2007

Termination date: 01 Apr 2010

Address: Hamilton, 3200 New Zealand

Address used since 14 Feb 2007


Christine Mary Grice - Director (Inactive)

Appointment date: 14 Feb 2007

Termination date: 01 Apr 2010

Address: Hamilton, 3204 New Zealand

Address used since 14 Feb 2007

Nearby companies

Dunstan Nutrition Limited
Kpmg

Cairn Venture Limited
Kpmg Centre, 85 Alexandra Street

Mori International New Zealand Limited
Kpmg, Level 10

Parklands Turf Limited
Kpmg Centre, 85 Alexandra Street

Alderman Drive Food Warehouse Limited
Kpmg, Level 10, Kpmg Centre

Ferguson Consultants Limited
Kpmg Centre, 85 Alexandra Street