Excalibur Holdings Limited, a registered company, was incorporated on 31 Mar 2006. 9429034234006 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Leigh-Anne Jefferis - an active director whose contract began on 31 Mar 2006,
Duncan John Cameron Jefferis - an active director whose contract began on 31 Mar 2006,
Errol Blake Holden - an inactive director whose contract began on 31 Mar 2006 and was terminated on 19 Jan 2015,
Diana Marie Holden - an inactive director whose contract began on 31 Mar 2006 and was terminated on 19 Jan 2015.
Last updated on 13 May 2024, BizDb's database contains detailed information about 1 address: 69 Newcastle Street, Riversdale, 9776 (type: physical, service).
Excalibur Holdings Limited had been using Level 3, Mountain Club, 36 Grant Road, Frankton as their registered address up to 09 Jun 2020.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group consists of 1 share (0.1%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 998 shares (99.8%). Finally the next share allocation (1 share 0.1%) made up of 1 entity.
Previous addresses
Address: Level 3, Mountain Club, 36 Grant Road, Frankton, 9371 New Zealand
Registered & physical address used from 26 Sep 2019 to 09 Jun 2020
Address: Level 1, Aurum House, Terrace Junction, 1092 Frankton Road, Queenstown, 9300 New Zealand
Registered & physical address used from 11 Oct 2018 to 26 Sep 2019
Address: First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical & registered address used from 28 Aug 2014 to 11 Oct 2018
Address: 9 Cliff Wilson Street, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 03 Dec 2012 to 28 Aug 2014
Address: Smith Wood And Woods, Westpac Building, 36 Mersey Street, Gore, 9710 New Zealand
Physical & registered address used from 01 Feb 2012 to 03 Dec 2012
Address: Smith Wood And Woods, Mersey Street, Gore New Zealand
Physical & registered address used from 31 Mar 2006 to 01 Feb 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 10 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Jefferis, Leigh-anne |
Rd 1 Christchurch 7671 New Zealand |
31 Mar 2006 - |
Shares Allocation #2 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Amatol Holdings Limited Shareholder NZBN: 9429034781395 |
Riversdale 9776 New Zealand |
31 Mar 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Jefferis, Duncan John Cameron |
Rd 1 Christchurch 7671 New Zealand |
31 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holden, Diana Marie |
Arrowtown |
31 Mar 2006 - 09 Mar 2015 |
Individual | Holden, Errol Blake |
Arrowtown |
31 Mar 2006 - 09 Mar 2015 |
Individual | Wood, Karl Haswell |
Rd 7 Gore 9777 New Zealand |
31 Mar 2006 - 09 Mar 2015 |
Leigh-anne Jefferis - Director
Appointment date: 31 Mar 2006
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 29 Jan 2014
Duncan John Cameron Jefferis - Director
Appointment date: 31 Mar 2006
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 29 Jan 2014
Errol Blake Holden - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 19 Jan 2015
Address: Arrowtown, 9302 New Zealand
Address used since 31 Mar 2006
Diana Marie Holden - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 19 Jan 2015
Address: Arrowtown, 9302 New Zealand
Address used since 31 Mar 2006
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Willowridge Lodge Limited
First Floor, Spencer House
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Sassy Pants Limited
Office 14, 31 Dunmore Street
Cognitive Cycle Works Limited
31 Dunmore Street