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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Individual | Till, Alexandria Marie |
Hamilton Central Hamilton 3204 New Zealand |
06 Sep 2024 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Individual | Danswan, Chadleigh Garfield |
Cambridge Cambridge 3434 New Zealand |
10 Aug 2022 - |
| Shares Allocation #3 Number of Shares: 2 | |||
| Individual | Rawcliffe, Sarah Joy |
Flagstaff Hamilton 3210 New Zealand |
01 Jun 2022 - |
| Shares Allocation #4 Number of Shares: 2 | |||
| Individual | Casey, Jacob Quin |
Cambridge |
14 Feb 2007 - |
| Shares Allocation #5 Number of Shares: 2 | |||
| Individual | Peploe, Matthew David |
Hamilton East Hamilton 3216 New Zealand |
14 Aug 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Forret, Joan Boyce |
Riverlea Hamilton New Zealand |
20 May 2010 - 06 Sep 2024 |
| Individual | Earl, Lynden Ann |
Hamilton |
14 Feb 2007 - 14 Apr 2016 |
| Individual | True, Jarrod Wade |
St James Park Hamilton New Zealand |
15 Apr 2008 - 05 Oct 2016 |
| Individual | Grice, Christine Mary |
Hamilton |
14 Feb 2007 - 02 Jul 2009 |
| Individual | Middlemiss, Paul Lewis |
Hamilton |
14 Feb 2007 - 21 May 2020 |
| Individual | Menzies, Alisdair Simon |
Hamilton |
14 Feb 2007 - 11 Jul 2014 |
| Individual | Thomson, Mark Maxton |
Hamilton |
14 Feb 2007 - 11 Apr 2014 |
| Individual | Scotter, Warren John |
Hamilton |
14 Feb 2007 - 02 Jul 2009 |
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
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