Halcione Holdings Limited, a registered company, was incorporated on 14 Apr 2004. 9429035451341 is the number it was issued. "Business administrative service" (ANZSIC N729110) is how the company was categorised. The company has been run by 2 directors: Carmel Murdoch - an active director whose contract began on 14 Apr 2004,
John Murdoch - an inactive director whose contract began on 14 Apr 2004 and was terminated on 10 Mar 2012.
Updated on 21 Mar 2024, BizDb's database contains detailed information about 1 address: Unit 305, 4 Rauroa Lane, Hobsonville, Auckland, 0616 (category: registered, service).
Halcione Holdings Limited had been using 14 Kiwi Road, Point Chevalier, Auckland as their registered address up to 14 Mar 2017.
A total of 500 shares are issued to 5 shareholders (3 groups). The first group includes 5 shares (1%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5 shares (1%). Finally we have the third share allotment (490 shares 98%) made up of 3 entities.
Other active addresses
Address #4: 16 Clearwater Cove, West Harbour, Auckland, 0618 New Zealand
Service & registered address used from 04 Apr 2023
Address #5: Unit 305, 4 Rauroa Lane, Hobsonville, Auckland, 0616 New Zealand
Records & shareregister address used from 04 Mar 2024
Address #6: Unit 305, 4 Rauroa Lane, Hobsonville, Auckland, 0616 New Zealand
Registered & service address used from 12 Mar 2024
Principal place of activity
54 Squadron Drive, Hobsonville, Auckland, 0618 New Zealand
Previous addresses
Address #1: 14 Kiwi Road, Point Chevalier, Auckland, 1022 New Zealand
Registered & physical address used from 11 Oct 2012 to 14 Mar 2017
Address #2: 662 Matarangi Drive, Rd 2, Whitianga, 3592 New Zealand
Physical & registered address used from 19 Mar 2012 to 11 Oct 2012
Address #3: 102 Fowlds Avenue, Sandringham, Auckland 1025 New Zealand
Registered & physical address used from 30 Apr 2009 to 19 Mar 2012
Address #4: 2 Marguerita Place, Hobsonville
Registered & physical address used from 14 Apr 2004 to 30 Apr 2009
Basic Financial info
Total number of Shares: 500
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Murdoch, Carmel |
Hobsonville Auckland 0616 New Zealand |
14 Apr 2004 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Murdoch, John |
Hobsonville Auckland 0616 New Zealand |
14 Apr 2004 - |
Shares Allocation #3 Number of Shares: 490 | |||
Individual | Cleary, Peter Bruce Grant Cameron |
Hobsonville Auckland 0616 New Zealand |
14 Apr 2004 - |
Individual | Murdoch, Carmel |
Hobsonville Auckland 0616 New Zealand |
14 Apr 2004 - |
Individual | Murdoch, John |
Hobsonville Auckland 0616 New Zealand |
14 Apr 2004 - |
Carmel Murdoch - Director
Appointment date: 14 Apr 2004
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 04 Mar 2024
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 24 Mar 2023
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 06 Mar 2017
John Murdoch - Director (Inactive)
Appointment date: 14 Apr 2004
Termination date: 10 Mar 2012
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 09 Feb 2009
Concept Electrical (2006) Limited
17 Meteor Road
Wing Jewellery Limited
12 Meteor Road
Lg&dm Limited
15 Meteor Road
Wing Homes Limited
12 Meteor Road
Reboot It Nz Limited
18 Meteor Road
Doctor Q Chua Limited
14 Harvard Street
Almond Draw Limited
6 Almond Grove
Car Craft Limited
8 Glucina Avenue
Flinders Cook Limited
113 Kauri Road
Kaha Trustees Limited
Unit 7. 12e Bluefin Way
Nz Farmstead Limited
Flat 2, 275 Hobsonville Road
St Martins Rd Trustee Limited
7 Hobie Court