99 Holdings Limited, a registered company, was launched on 11 Apr 2006. 9429034176719 is the NZ business number it was issued. This company has been supervised by 4 directors: Paul John Knowsley - an active director whose contract started on 23 Mar 2007,
Carl Anthony Howell - an inactive director whose contract started on 10 Jun 2008 and was terminated on 13 Sep 2022,
Scott Moran - an inactive director whose contract started on 11 Apr 2006 and was terminated on 23 Mar 2007,
Bruno Bordignon - an inactive director whose contract started on 11 Apr 2006 and was terminated on 23 Mar 2007.
Last updated on 08 Mar 2025, our database contains detailed information about 1 address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (type: registered, physical).
99 Holdings Limited had been using 21 Andrews Avenue, Hutt Central, Lower Hutt as their registered address until 21 Dec 2020.
Previous aliases for this company, as we established at BizDb, included: from 06 Jun 2006 to 23 Mar 2007 they were called Reserve Co 103 Limited, from 11 Apr 2006 to 06 Jun 2006 they were called Duncan Cotterill 103 Limited.
A total of 500 shares are allotted to 2 shareholders (2 groups). The first group consists of 250 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 250 shares (50%).
Previous addresses
Address: 21 Andrews Avenue, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 22 Feb 2016 to 21 Dec 2020
Address: Level 1, 100 Tory Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 19 Nov 2012 to 22 Feb 2016
Address: Level 4, Fraser House, 160-162 Willis Street, Te Aro, Wellington New Zealand
Registered & physical address used from 21 Jan 2010 to 19 Nov 2012
Address: 28 Oroua Street, Eastbourne, Wellington
Physical & registered address used from 16 Apr 2007 to 21 Jan 2010
Address: Level 4, Bayleys Building, Brandon Street, Wellington
Physical & registered address used from 11 Apr 2006 to 16 Apr 2007
Basic Financial info
Total number of Shares: 500
Annual return filing month: October
Annual return last filed: 02 Oct 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Howell, Carl Anthony |
East Melbourne Victoria 3002 Australia |
21 Sep 2015 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Knowsley, Paul John |
Eastbourne Wellington 5013 New Zealand |
05 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bordignon, Bruno |
Wellington |
11 Apr 2006 - 27 Jun 2010 |
Individual | Moran, Scott |
Brandon Street Wellington |
11 Apr 2006 - 27 Jun 2010 |
Paul John Knowsley - Director
Appointment date: 23 Mar 2007
Address: Eastbourne, Wellington, 5013 New Zealand
Address used since 23 Mar 2007
Carl Anthony Howell - Director (Inactive)
Appointment date: 10 Jun 2008
Termination date: 13 Sep 2022
Address: East Melbourne, 3002 Australia
Address used since 10 Jun 2008
Scott Moran - Director (Inactive)
Appointment date: 11 Apr 2006
Termination date: 23 Mar 2007
Address: Brandon Street, Wellington,
Address used since 11 Apr 2006
Bruno Bordignon - Director (Inactive)
Appointment date: 11 Apr 2006
Termination date: 23 Mar 2007
Address: Wellington,
Address used since 11 Apr 2006
Amelia Connell Consultant Limited
21 Andrews Avenue
Heartland Rural Supplies Limited
2nd Floor
Halt Services Limited
Level Four
Automarine Tech Limited
21-23 Andrews Avenue
Nigel Connell Engineers Limited
21-23 Andrews Ave
David Yum Limited
2nd Floor