Hollybridge Investments Limited, a registered company, was launched on 04 Aug 2003. 9429035841081 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Holly Ellen Minehan-Hunt - an active director whose contract began on 08 Mar 2023,
Emily Jayne Raymond Minehan - an inactive director whose contract began on 01 Dec 2021 and was terminated on 21 Mar 2023,
Raymond Joseph Garth Minehan - an inactive director whose contract began on 26 Aug 2004 and was terminated on 19 Dec 2021,
Paul Joseph Dorrance - an inactive director whose contract began on 04 Aug 2003 and was terminated on 26 Aug 2004.
Last updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: 4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch (types include: registered, physical).
Hollybridge Investments Limited had been using C/- Duncan Cotterill, Level 9, Clarendon, Tower, Cnr Oxford Tce & Worcester St, Christchurch as their registered address up until 07 Jan 2005.
All company shares (100 shares exactly) are in the hands of a single group consisting of 4 entities, namely:
Minehan-Hunt, Holly (an individual) located at Somerfield, Christchurch postcode 8024,
Minehan, Julian Anthony (an individual) located at Cashmere, Christchurch postcode 8022,
Perriam, Warren Steven (an individual) located at Burnside, Christchurch postcode 8053.
Previous address
Address: C/- Duncan Cotterill, Level 9, Clarendon, Tower, Cnr Oxford Tce & Worcester St, Christchurch
Registered & physical address used from 04 Aug 2003 to 07 Jan 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 10 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Minehan-hunt, Holly |
Somerfield Christchurch 8024 New Zealand |
03 Nov 2021 - |
Individual | Minehan, Julian Anthony |
Cashmere Christchurch 8022 New Zealand |
03 Nov 2021 - |
Individual | Perriam, Warren Steven |
Burnside Christchurch 8053 New Zealand |
03 Nov 2021 - |
Individual | Robb, Nicola Anne |
Kennedys Bush Christchurch 8025 New Zealand |
03 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Minehan, Raymond Joseph Garth |
Kennedys Bush Christchurch 8025 New Zealand |
22 Dec 2004 - 06 May 2022 |
Individual | Minehan, Deborah June |
Huntsbury Christchurch |
22 Dec 2004 - 27 Jun 2010 |
Individual | Minehan, Raymond Joseph Garth |
Kennedys Bush Christchurch 8025 New Zealand |
22 Dec 2004 - 06 May 2022 |
Individual | Minehan, Raymond Joseph Garth |
Kennedys Bush Christchurch 8025 New Zealand |
22 Dec 2004 - 06 May 2022 |
Individual | Dorrance, Paul Joseph |
Cracroft Christchurch 8022 New Zealand |
22 Dec 2004 - 03 Nov 2021 |
Individual | Dorrance, Paul Joseph |
Christchurch |
04 Aug 2003 - 22 Dec 2004 |
Holly Ellen Minehan-hunt - Director
Appointment date: 08 Mar 2023
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 08 Mar 2023
Emily Jayne Raymond Minehan - Director (Inactive)
Appointment date: 01 Dec 2021
Termination date: 21 Mar 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Dec 2021
Raymond Joseph Garth Minehan - Director (Inactive)
Appointment date: 26 Aug 2004
Termination date: 19 Dec 2021
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 01 Nov 2015
Paul Joseph Dorrance - Director (Inactive)
Appointment date: 04 Aug 2003
Termination date: 26 Aug 2004
Address: Christchurch,
Address used since 04 Aug 2003
Artusi Nz Limited
Unit 4, 35 Sir William Pickering Drive
Mrf Brick And Block Limited
Unit 4, 35 Sir William Pickering Drive
Heyrick Gu Limited
Unit 4, 35 Sir William Pickering Drive
Pg Projects Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Ej Limited
Unit 4, 35 Sir William Pickering Drive
Altiora Holdings Limited
Unit 4, 35 Sir William Pickering Drive