Holistical Limited was launched on 07 Oct 2004 and issued an NZ business identifier of 9429035160090. This registered LTD company has been managed by 3 directors: Karlin Patricia Frew - an active director whose contract began on 07 Oct 2004,
Kerry Lynne Winterbourn - an active director whose contract began on 07 Oct 2004,
Joanna Maree Glass - an inactive director whose contract began on 07 Oct 2004 and was terminated on 31 Dec 2004.
As stated in BizDb's data (updated on 02 Apr 2024), this company registered 1 address: 469 Halkett Road, Rd 1, Christchurch, 7671 (types include: registered, physical).
Up to 30 Mar 2016, Holistical Limited had been using 4 Rehua Lane, St Albans, Christchurch as their physical address.
BizDb found previous aliases used by this company: from 07 Oct 2004 to 30 Mar 2018 they were named Ffs Aotearoa Limited.
A total of 1500 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 750 shares are held by 1 entity, namely:
Frew, Karlin Patricia (an individual) located at Ngaio, Wellington postcode 6035.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 750 shares) and includes
Winterbourn, Kerry Lynne - located at West Melton, Christchurch. Holistical Limited was classified as "Fashion design service" (ANZSIC M692440).
Previous addresses
Address: 4 Rehua Lane, St Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 22 Feb 2010 to 30 Mar 2016
Address: 3 Lochiel Drive, Hanmer Springs
Physical & registered address used from 24 Feb 2009 to 22 Feb 2010
Address: 4 Turner St, Queenstown
Registered & physical address used from 01 May 2007 to 24 Feb 2009
Address: 22 Bridge St, Frankton, Queenstown
Registered & physical address used from 26 Feb 2007 to 01 May 2007
Address: 493 Peninnsula Road, Kelvin Heights, Queenstown
Registered address used from 12 Apr 2005 to 26 Feb 2007
Address: 493 Peninsula Road, Kelvin Heights, Queenstown
Physical address used from 12 Apr 2005 to 26 Feb 2007
Address: 2 York Street, Queenstown
Registered & physical address used from 07 Oct 2004 to 12 Apr 2005
Basic Financial info
Total number of Shares: 1500
Annual return filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Individual | Frew, Karlin Patricia |
Ngaio Wellington 6035 New Zealand |
07 Oct 2004 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Winterbourn, Kerry Lynne |
West Melton Christchurch 7671 New Zealand |
07 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Glass, Joanna Maree |
Queenstown |
07 Oct 2004 - 27 Jun 2010 |
Karlin Patricia Frew - Director
Appointment date: 07 Oct 2004
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Jan 2023
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 18 Mar 2016
Kerry Lynne Winterbourn - Director
Appointment date: 07 Oct 2004
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 18 Mar 2016
Joanna Maree Glass - Director (Inactive)
Appointment date: 07 Oct 2004
Termination date: 31 Dec 2004
Address: Queenstown,
Address used since 07 Oct 2004
Lorax Investments Limited
445 Halkett Road
Convivial Holdings Limited
445 Halkett Road
New Zealand Walnut Industry Group Incorporated
C/-nelson Hubber
New Zealand Vegetable Oil Limited
208 Bells Road
Canterbury Astronomical Society Incorporated
West Melton Observatory
Carmen Sylver Limited
Shop 3,101 Main North Rd
Invisible String Limited
504 Wairakei Road
Lend The Label Limited
3 Bamber Crescent
Lenore Farrelly Limited
100 Claridges Road
Rachel Evans Design Limited
Unit 1, 88 Hayton Road
Rosie Miller Limited
222 Memorial Avenue