Holmestead Contracting Limited, a registered company, was started on 29 Apr 2004. 9429035433361 is the number it was issued. This company has been run by 2 directors: Bruce Alexander Holmes - an active director whose contract started on 29 Apr 2004,
Juedi Anne Holmes - an inactive director whose contract started on 29 Apr 2004 and was terminated on 31 May 2018.
Last updated on 27 Nov 2019, the BizDb data contains detailed information about 1 address: 52 Lumsden Road, Rd 1, Huntly, 3771 (types include: physical, registered).
Holmestead Contracting Limited had been using 11 Hardley Street, Whitiora, Hamilton as their registered address up to 20 Mar 2018.
A single entity owns all company shares (exactly 100 shares) - Bruce Holmes - located at 3771, R D 1, Huntly.
Principal place of activity
52 Lumsden Road, Rd 1, Huntly, 3771 New Zealand
Previous addresses
Address: 11 Hardley Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 20 Sep 2016 to 20 Mar 2018
Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered address used from 11 Mar 2016 to 20 Sep 2016
Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered address used from 02 Jun 2009 to 11 Mar 2016
Address: Deloitte, 80 London St, Hamilton
Registered & physical address used from 06 Apr 2005 to 02 Jun 2009
Address: Deloitte Touche Tohmatsu, Fonterra House, 80 London Street, Hamilton
Physical & registered address used from 29 Apr 2004 to 06 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 28 Mar 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Bruce Alexander Holmes |
R D 1 Huntly New Zealand |
29 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Juedi Anne Holmes |
R D 1 Huntly New Zealand |
29 Apr 2004 - 28 Mar 2019 |
Bruce Alexander Holmes - Director
Appointment date: 29 Apr 2004
Address: R D 1, Huntly, 3771 New Zealand
Address used since 11 Mar 2016
Juedi Anne Holmes - Director (Inactive)
Appointment date: 29 Apr 2004
Termination date: 31 May 2018
Address: R D 1, Huntly, 3771 New Zealand
Address used since 11 Mar 2016
Parke Family Investments Limited
32 Ohinewai North Road