Markholms Limited, a registered company, was registered on 12 Oct 2004. 9429035134244 is the NZ business identifier it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. This company has been supervised by 3 directors: Sally Cressida Ashby - an active director whose contract started on 12 Oct 2004,
Paul Ross Stephen - an inactive director whose contract started on 06 Dec 2013 and was terminated on 26 Aug 2016,
Gene Panasiuk - an inactive director whose contract started on 12 Oct 2004 and was terminated on 01 Apr 2005.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: 28 Tauhinu Road, Miramar, Wellington, 6022 (type: physical, registered).
Markholms Limited had been using 16 Ventnor Street, Seatoun Wellington as their registered address until 11 Sep 2013.
Other names used by the company, as we found at BizDb, included: from 19 Nov 2004 to 16 Jan 2013 they were named Capital Homestylers Limited, from 12 Oct 2004 to 19 Nov 2004 they were named Homestagers Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Previous address
Address #1: 16 Ventnor Street, Seatoun Wellington New Zealand
Registered & physical address used from 12 Oct 2004 to 11 Sep 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Stephen, Paul |
Miramar Wellington 6022 New Zealand |
17 Nov 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Ashby, Sally Cressida |
Miramar Wellington 6022 New Zealand |
12 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Panasiuk, Gene |
Seatoun Wellington |
12 Oct 2004 - 12 Oct 2004 |
Sally Cressida Ashby - Director
Appointment date: 12 Oct 2004
Address: Wellington, 6022 New Zealand
Address used since 30 Jul 2021
Address: Wellington, 6011 New Zealand
Address used since 02 Sep 2014
Paul Ross Stephen - Director (Inactive)
Appointment date: 06 Dec 2013
Termination date: 26 Aug 2016
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Sep 2015
Gene Panasiuk - Director (Inactive)
Appointment date: 12 Oct 2004
Termination date: 01 Apr 2005
Address: Seatoun, Welington,
Address used since 12 Oct 2004
Prime Interiors Limited
28 Tauhinu Road
Moana Clothing Limited
30 Tauhinu Road
Adventure Brothers Limited
24a Tauhinu Road
The Aitoloakarnania Brotherhood (to Messologi) Incorporated
36 Tauhinu Road
Jl Seafood Limited
3/11 Tauhinu Road
Alamir Company Limited
9/11 Tauhinu Rd
Cammox Holdings Limited
13 Ropa Lane
Dward Holdings Limited
13 Ropa Lane
G C International Holdings Limited
130 Hobart Street
Lake Taupo Properties Limited
40 Chelsea Street
M D Woods Holdings Limited
3 Rex Street
Pro-equity Limited
25a Chelsea Street