Shortcuts

Excalibur Holdings Limited

Type: NZ Limited Company (Ltd)
9429034234006
NZBN
1789257
Company Number
Registered
Company Status
Current address
69 Newcastle Street
Riversdale 9776
New Zealand
Physical & service & registered address used since 09 Jun 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Jefferis, Leigh-anne Rd 1
Christchurch
7671
New Zealand
Shares Allocation #2 Number of Shares: 998
Entity (NZ Limited Company) Amatol Holdings Limited
Shareholder NZBN: 9429034781395
Riversdale
9776
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Jefferis, Duncan John Cameron Rd 1
Christchurch
7671
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Holden, Diana Marie Arrowtown
Individual Holden, Errol Blake Arrowtown
Individual Wood, Karl Haswell Rd 7
Gore
9777
New Zealand
Directors

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

Nearby companies

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