Hollyer Holdings Limited, a registered company, was incorporated on 31 Mar 2005. 9429034879337 is the NZBN it was issued. "Grocery supermarket operation" (ANZSIC G411040) is how the company was classified. This company has been managed by 2 directors: Nicola Jane Hollyer - an active director whose contract began on 31 Mar 2005,
Simon John Hollyer - an active director whose contract began on 21 Nov 2016.
Updated on 08 Apr 2024, BizDb's data contains detailed information about 6 addresses the company registered, namely: Po Box 241, Motueka, Motueka, 7143 (postal address),
271 High Street, Motueka, Motueka, 7120 (office address),
271 High Street, Motueka, Motueka, 7120 (delivery address),
271 High Street, Motueka, Motueka, 7120 (registered address) among others.
Hollyer Holdings Limited had been using 2 Irk Street, Gore, Gore as their physical address up to 09 Mar 2022.
More names used by the company, as we identified at BizDb, included: from 05 May 2005 to 07 May 2015 they were named D'orsay Shoes Limited, from 31 Mar 2005 to 05 May 2005 they were named High Street Shoes Limited.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent). Finally we have the 3rd share allotment (1 share 1 per cent) made up of 1 entity.
Other active addresses
Address #4: 271 High Street, Motueka, Motueka, 7120 New Zealand
Registered & physical & service address used from 09 Mar 2022
Address #5: Po Box 241, Motueka, Motueka, 7143 New Zealand
Postal address used from 05 Dec 2022
Address #6: 271 High Street, Motueka, Motueka, 7120 New Zealand
Office & delivery address used from 05 Dec 2022
Principal place of activity
2 Irk Street, Gore, Gore, 9710 New Zealand
Previous addresses
Address #1: 2 Irk Street, Gore, Gore, 9710 New Zealand
Physical & registered address used from 11 Jul 2019 to 09 Mar 2022
Address #2: 402 Thames Highway, Oamaru North, Oamaru, 9400 New Zealand
Registered & physical address used from 27 May 2015 to 11 Jul 2019
Address #3: 18a Loop Road, Kelvin Heights, Queenstown New Zealand
Registered & physical address used from 08 Apr 2010 to 27 May 2015
Address #4: 27 Bay View Rd, Kelvin Heights, Queenstown
Physical & registered address used from 20 Jan 2009 to 08 Apr 2010
Address #5: 57a Hawkesbury Avenue, St Albans, Christchurch
Physical & registered address used from 31 Mar 2005 to 20 Jan 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Nicola Thompson Trustees 106970 Limited Shareholder NZBN: 9429048532266 |
Dunedin Central Dunedin 9016 New Zealand |
03 Feb 2021 - |
Individual | Hollyer, Simon John |
Motueka Motueka 7120 New Zealand |
16 Mar 2017 - |
Individual | Hollyer, Nicola Jane |
Motueka Motueka 7120 New Zealand |
31 Mar 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hollyer, Simon John |
Motueka Motueka 7120 New Zealand |
16 Mar 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hollyer, Nicola Jane |
Motueka Motueka 7120 New Zealand |
31 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, John Douglas |
Kelvin Heights Queenstown 9300 New Zealand |
31 Mar 2005 - 03 Feb 2021 |
Individual | Thompson, Mary Elizabeth |
Queenstown New Zealand |
31 Mar 2005 - 16 Mar 2017 |
Nicola Jane Hollyer - Director
Appointment date: 31 Mar 2005
Address: Motueka, Motueka, 7120 New Zealand
Address used since 01 Mar 2022
Address: Gore, Gore, 9710 New Zealand
Address used since 03 Jul 2019
Address: Oamaru North, Oamaru, 9400 New Zealand
Address used since 01 Oct 2015
Simon John Hollyer - Director
Appointment date: 21 Nov 2016
Address: Motueka, Motueka, 7120 New Zealand
Address used since 01 Mar 2022
Address: Oamaru North, Oamaru, 9400 New Zealand
Address used since 21 Nov 2016
Address: Gore, Gore, 9710 New Zealand
Address used since 03 Jul 2019
Enviro Sense Limited
1a Arundel Street
Waitaki Bridge Park Incorporated
7 Waitaki Bridge Park
The Oamaru Tongan Community
21 Teviot Street
Waitaki Boys' High School Community Association Incorporated
Waitaki Avenue
Crimson Lavanya Limited
360a Thames Highway
North Otago Highland Pipe Band Hall Charitable Trust
23 Frame Street
B & J Dyson Limited
53-55 Sophia Street
Geraldine Supervalue Administration Limited
5/45 Heaton Street
Gn Traders Limited
11 Craigie Avenue
Itchen Holding Limited
5 Itchen Street
Maniototo Supermarket Limited
2 School Road
Yan Min Trading Company Limited
497 Portobello Road