Shortcuts

Holiday Homes South Nz Limited

Type: NZ Limited Company (Ltd)
9429035310518
NZBN
1529639
Company Number
Registered
Company Status
Current address
52 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Physical address used since 18 Nov 2020
Suite 1, 1008 Ferry Road
Ferrymead
Christchurch 8023
New Zealand
Registered & service address used since 20 Jun 2023

Holiday Homes South Nz Limited, a registered company, was started on 05 Jul 2004. 9429035310518 is the number it was issued. The company has been supervised by 1 director, named Robin Brendon Ferris - an active director whose contract began on 05 Jul 2004.
Updated on 21 Mar 2024, our database contains detailed information about 2 addresses this company registered, namely: Suite 1, 1008 Ferry Road, Ferrymead, Christchurch, 8023 (registered address),
Suite 1, 1008 Ferry Road, Ferrymead, Christchurch, 8023 (service address),
52 Cashel Street, Christchurch Central, Christchurch, 8013 (physical address).
Holiday Homes South Nz Limited had been using 52 Cashel Street, Christchurch Central, Christchurch as their registered address up until 20 Jun 2023.
Other names used by this company, as we identified at BizDb, included: from 05 Jul 2004 to 13 Oct 2004 they were named Holiday South Nz Limited.
A single entity owns all company shares (exactly 100 shares) - Ferris, Robin Brendon - located at 8023, Huntsbury, Christchurch.

Addresses

Previous addresses

Address #1: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & service address used from 18 Nov 2020 to 20 Jun 2023

Address #2: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 18 Sep 2013 to 18 Nov 2020

Address #3: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 18 Sep 2012 to 18 Sep 2013

Address #4: 6 Huntsbury Avenue, St Martins, Christchurch New Zealand

Registered & physical address used from 11 May 2009 to 18 Sep 2012

Address #5: 2 Ngaio Lane, R D 1, Charteris Bay, Lyttelton

Physical & registered address used from 05 Oct 2005 to 11 May 2009

Address #6: 76 Conway Street, Christchurch

Physical & registered address used from 05 Jul 2004 to 05 Oct 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 02 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Ferris, Robin Brendon Huntsbury
Christchurch
8022
New Zealand
Directors

Robin Brendon Ferris - Director

Appointment date: 05 Jul 2004

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 10 Sep 2012

Nearby companies

Impact M G Limited
52 Cashel Street

Lawn Limited
52 Cashel Street

Old Oxford Limited
52 Cashel Street

White Peak Construction Limited
52 Cashel Street

Oxford Women's Health Limited
52 Cashel Street

Queenstown I-site Limited
52 Cashel Street