Hollywood Property Management Limited was started on 02 Jul 2004 and issued a business number of 9429035297079. This registered LTD company has been supervised by 2 directors: Edward Peter Grenfell - an active director whose contract began on 02 Jul 2004,
Catherine Margaret Grenfell - an inactive director whose contract began on 02 Jul 2004 and was terminated on 21 May 2018.
According to our information (updated on 28 May 2025), the company uses 3 addresses: 7 Braeview Crescent, Maori Hill, Dunedin, 9010 (physical address),
7 Braeview Crescent, Maori Hill, Dunedin, 9010 (registered address),
7 Braeview Crescent, Maori Hill, Dunedin, 9010 (service address),
7 Braeview Crescent, Maori Hill, Dunedin, 9010 (other address) among others.
Until 26 May 2020, Hollywood Property Management Limited had been using 26 Hollywood Avenue, Titirangi, Auckland as their registered address.
A total of 2000 shares are issued to 2 groups (2 shareholders in total). In the first group, 1000 shares are held by 1 entity, namely:
128-038-272 - Estate Of Catherine Margaret Grenfell (an other) located at Maori Hill, Dunedin postcode 9010.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 1000 shares) and includes
Grenfell, Edward Peter - located at Maori Hill, Dunedin. Hollywood Property Management Limited was categorised as "Rental of residential property" (business classification L671160).
Principal place of activity
7 Braeview Crescent, Maori Hill, Dunedin, 9010 New Zealand
Previous addresses
Address #1: 26 Hollywood Avenue, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 03 May 2017 to 26 May 2020
Address #2: 56 Waima Crescent, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 27 May 2014 to 03 May 2017
Address #3: 46 Tinopai Road, Titirangi 0604, Waitakere City New Zealand
Registered & physical address used from 20 Mar 2009 to 27 May 2014
Address #4: 46 Tinopai Road, Titirangi 1007, Waitakere City
Registered & physical address used from 04 Aug 2005 to 20 Mar 2009
Address #5: 26 Hollywood Avenue, Titirangi, Auckland
Registered & physical address used from 02 Jul 2004 to 04 Aug 2005
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1000 | |||
| Other (Other) | 128-038-272 - Estate Of Catherine Margaret Grenfell |
Maori Hill Dunedin 9010 New Zealand |
26 Nov 2019 - |
| Shares Allocation #2 Number of Shares: 1000 | |||
| Individual | Grenfell, Edward Peter |
Maori Hill Dunedin 9010 New Zealand |
02 Jul 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bryan, Catherine Margaret |
Titirangi Auckland 0604 New Zealand |
02 Jul 2004 - 12 Feb 2016 |
| Individual | Grenfell, Catherine Margaret |
Titirangi Auckland 0604 New Zealand |
12 Feb 2016 - 26 Nov 2019 |
Edward Peter Grenfell - Director
Appointment date: 02 Jul 2004
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 18 May 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 24 Apr 2017
Catherine Margaret Grenfell - Director (Inactive)
Appointment date: 02 Jul 2004
Termination date: 21 May 2018
Address: Strathmore, Victoria, 3041 Australia
Address used since 20 Apr 2018
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 24 Apr 2017
Hale Developments Limited
44 Hollywood Avenue
Bc Solly Limited
4 Grovelands Way
The Factory Limited
15 Valley View Road
Freeflow 2013 Limited
88 Woodlands Park Road
Orsbourn Limited
17-19 Ngaio Road
Van Scotia Limited
9 Ngaio Road
Bc Solly Limited
4 Grovelands Way
Copland Holdings Limited
45 Tainui Road
Encore Entertainment Limited
76 Waima Cresc
Falconer Firm Limited
80 Waima Crescent
Holthuis-spann Holdings Limited
13 Ngaio Road
Position Limited
81 Waima Crescent