Hollier Construction Limited, a registered company, was launched on 18 Dec 2006. 9429033714264 is the NZBN it was issued. This company has been run by 3 directors: Stuart Hollier - an active director whose contract started on 08 Jul 2008,
Gary John Nisbet - an inactive director whose contract started on 01 Apr 2008 and was terminated on 09 Jul 2008,
Barbara Savage - an inactive director whose contract started on 18 Dec 2006 and was terminated on 01 Apr 2008.
Last updated on 15 May 2025, the BizDb data contains detailed information about 2 addresses the company uses, specifically: 22 Picton Street, Howick, Auckland, 2014 (registered address),
22 Picton Street, Howick, Auckland, 2014 (service address),
Level 1, 60-64 Upper Queen Street, Eden Terrace, Auckland, 1010 (physical address).
Hollier Construction Limited had been using Level 1, 60-64 Upper Queen Street, Eden Terrace, Auckland as their registered address up to 11 Apr 2025.
Previous aliases for the company, as we found at BizDb, included: from 18 Dec 2006 to 08 Jul 2008 they were called Burnettheads Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: Level 1, 60-64 Upper Queen Street, Eden Terrace, Auckland, 1010 New Zealand
Registered & service address used from 24 Sep 2015 to 11 Apr 2025
Address #2: 2 Crummer Road, Ponsonby, Auckland New Zealand
Registered & physical address used from 18 Dec 2006 to 24 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Hollier, Stuart |
Riverhead Riverhead 0820 New Zealand |
08 Jul 2008 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Hollier, Deanna |
Riverhead Riverhead 0820 New Zealand |
08 Jul 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Nisbet, Gary John |
Te Atatu Peninsula Auckland |
23 Apr 2008 - 23 Apr 2008 |
| Individual | Savage, Barbara |
Bell Block New Plymouth |
18 Dec 2006 - 27 Jun 2010 |
Stuart Hollier - Director
Appointment date: 08 Jul 2008
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 27 Apr 2016
Gary John Nisbet - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 09 Jul 2008
Address: Te Atatu Peninsula, Auckland,
Address used since 01 Apr 2008
Barbara Savage - Director (Inactive)
Appointment date: 18 Dec 2006
Termination date: 01 Apr 2008
Address: Bell Block, New Plymouth,
Address used since 18 Dec 2006
Jpresources Limited
Level 1 3/322 New North Road
Triplics Limited
Level 1, 221 Symonds Street
Notable Pictures Limited
Level 1 3/322 New North Road
Avanza Limited
Level 3, 143 Newton Road
North View Properties Limited
Level 1, 60-64 Upper Queen Street
St Andrew Hewitt Trust Limited
Level 1, 60-64 Upper Queen Street