New Era Holdings Limited, a registered company, was incorporated on 02 Apr 2003. 9429036052509 is the NZ business number it was issued. The company has been supervised by 6 directors: Nicholas Peter Grogan - an active director whose contract started on 27 Oct 2011,
Joe E. - an active director whose contract started on 27 Oct 2011,
Anthony Donald Church - an inactive director whose contract started on 02 Apr 2003 and was terminated on 31 Dec 2013,
Barrie James Lambert - an inactive director whose contract started on 27 Oct 2011 and was terminated on 30 Oct 2012,
Janet Elizabeth Radford - an inactive director whose contract started on 02 Apr 2003 and was terminated on 27 Oct 2011.
Last updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: Suite 2, Level 4, 27 Gillies Avenue, Newmarket, Auckland, 1023 (category: postal, office).
New Era Holdings Limited had been using Level 10, Q & V Building, 203 Queen Street, Auckland as their registered address until 06 Jul 2016.
Old names used by this company, as we managed to find at BizDb, included: from 02 Apr 2003 to 29 Apr 2015 they were called New Era Holdings Limited.
A single entity controls all company shares (exactly 1200 shares) - New Era Nz Holdings Limited - located at 1023, Newmarket, Auckland.
Principal place of activity
Suite 2, Level 4, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 10, Q & V Building, 203 Queen Street, Auckland, 1010 New Zealand
Registered address used from 04 Jul 2012 to 06 Jul 2016
Address #2: Level 10, Q & V Building, 203 Queen Street, Auckland, 1010 New Zealand
Physical address used from 04 Jul 2012 to 31 May 2017
Address #3: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland New Zealand
Registered & physical address used from 07 Oct 2005 to 04 Jul 2012
Address #4: Level 6, 369 Queen Street, Auckland
Physical & registered address used from 02 Apr 2003 to 07 Oct 2005
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Entity (NZ Limited Company) | New Era Nz Holdings Limited Shareholder NZBN: 9429041728581 |
Newmarket Auckland 1023 New Zealand |
25 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lindsay, William Ian |
Mt Albert Auckland New Zealand |
02 Apr 2003 - 16 Dec 2011 |
Individual | Radford, Janet Elizabeth |
Mt Albert Auckland New Zealand |
02 Apr 2003 - 16 Dec 2011 |
Individual | Strachan, Gregory |
Northcote Point North Shore, Auckland New Zealand |
28 Jun 2006 - 16 Dec 2011 |
Entity | Trusts Limited Shareholder NZBN: 9429036694082 Company Number: 1176184 |
02 Apr 2003 - 05 Jul 2005 | |
Entity | Lp Trust Co Limited Shareholder NZBN: 9429033978970 Company Number: 1844011 |
28 Sep 2011 - 16 Dec 2011 | |
Entity | Digital Architecture Limited Shareholder NZBN: 9429037321451 Company Number: 1023161 |
02 Apr 2003 - 16 Dec 2011 | |
Entity | Trusts Limited Shareholder NZBN: 9429036694082 Company Number: 1176184 |
02 Apr 2003 - 05 Jul 2005 | |
Entity | Digital Architecture Limited Shareholder NZBN: 9429037321451 Company Number: 1023161 |
02 Apr 2003 - 16 Dec 2011 | |
Entity | Lp Trust Co Limited Shareholder NZBN: 9429033978970 Company Number: 1844011 |
28 Sep 2011 - 16 Dec 2011 | |
Other | Null - Editure Limited | 16 Dec 2011 - 25 Jun 2015 | |
Other | Editure Limited | 16 Dec 2011 - 25 Jun 2015 |
Ultimate Holding Company
Nicholas Peter Grogan - Director
Appointment date: 27 Oct 2011
ASIC Name: New Era Technology Pty Ltd
Address: East Melbourne, Victoria, 3051 Australia
Address: Glen Iris, Victoria, 3146 Australia
Address used since 27 Oct 2011
Address: North Melbourne, Victoria, 3051 Australia
Address: North Melbourne, Victoria, 3051 Australia
Joe E. - Director
Appointment date: 27 Oct 2011
Address: Apartment 10h, New York, NY 10019 United States
Address used since 27 Oct 2011
Anthony Donald Church - Director (Inactive)
Appointment date: 02 Apr 2003
Termination date: 31 Dec 2013
Address: Westmere, Auckland, 1022 New Zealand
Address used since 07 Jun 2008
Barrie James Lambert - Director (Inactive)
Appointment date: 27 Oct 2011
Termination date: 30 Oct 2012
Address: Hampton, Victoria, 3188 Australia
Address used since 27 Oct 2011
Janet Elizabeth Radford - Director (Inactive)
Appointment date: 02 Apr 2003
Termination date: 27 Oct 2011
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 10 Jun 2010
William Ian Lindsay - Director (Inactive)
Appointment date: 02 Apr 2003
Termination date: 27 Oct 2011
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 10 Jun 2010
Whenuapai Drop Zone Limited
Suite G3, 27 Gillies Avenue
Sandman Lodge Auckland Limited
Suite 203, 27 Gillies Avenue
Pinnacle Life Limited
Level 2, Gillies Avenue Office Park
Natural Source New Zealand Limited
Suite G1, 27 Gillies Avenue
Travoliday Limited
Suite G3, 27 Gillies Avenue
Nz Ev Conversions Limited
Suite G1, 27 Gillies Avenue