Split Rock Holdings Limited, a registered company, was started on 31 Jul 2002. 9429036438495 is the business number it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. The company has been supervised by 4 directors: Sean Lloyd Richardson Mulholland - an active director whose contract started on 31 Jul 2002,
Antony David Grenfell - an active director whose contract started on 31 Jul 2002,
Linda Jane Page - an active director whose contract started on 02 Apr 2009,
Alexander Robin Charles - an inactive director whose contract started on 31 Jul 2002 and was terminated on 09 Feb 2009.
Last updated on 23 Feb 2024, our database contains detailed information about 1 address: Floor 8, 20 Customhouse Quay, Wellington Central, Wellington, 6011 (type: physical, registered).
Split Rock Holdings Limited had been using Level 1, 98 Customhouse Quay, Wellington as their registered address until 25 Sep 2018.
A total of 3000 shares are allocated to 6 shareholders (3 groups). The first group consists of 1000 shares (33.33%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1000 shares (33.33%). Finally there is the next share allocation (1000 shares 33.33%) made up of 3 entities.
Previous addresses
Address: Level 1, 98 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 06 Jul 2017 to 25 Sep 2018
Address: Level 16, 10 Brandon St, Wellington, 6011 New Zealand
Registered & physical address used from 14 Jul 2015 to 06 Jul 2017
Address: Level 7,, 234 Wakefield Street, Wellington, 6011 New Zealand
Physical & registered address used from 26 Sep 2012 to 14 Jul 2015
Address: 14 Waverton Terrace, Churton Park, Wellington New Zealand
Physical & registered address used from 26 Aug 2003 to 26 Sep 2012
Address: 14 Waverton Terrace, Broadmeadows, Wellington
Registered & physical address used from 31 Jul 2002 to 26 Aug 2003
Basic Financial info
Total number of Shares: 3000
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Director | Grenfell, Antony David |
Days Bay Lower Hutt 5013 New Zealand |
25 Aug 2021 - |
Individual | Mulholland, Sean Lloyd Richardson |
Mount Victoria Wellington 6011 New Zealand |
31 Jul 2002 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Page, Linda Jane |
Rd 2 Motueka 7197 New Zealand |
31 Jul 2002 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Grenfell, Antony David |
Days Bay Lower Hutt 5013 New Zealand |
31 Jul 2002 - |
Individual | Martin, Richard Norman |
Wellington Central Wellington 6011 New Zealand |
31 Jul 2002 - |
Individual | Grenfell, Rebecca Ann |
Days Bay Lower Hutt 5013 New Zealand |
31 Jul 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Levett, Mark Whitaker |
Te Aro Wellington 6011 New Zealand |
31 Jul 2002 - 07 Aug 2023 |
Individual | Levett, Mark Whitaker |
Te Aro Wellington 6011 New Zealand |
31 Jul 2002 - 07 Aug 2023 |
Individual | Levett, Mark Whitaker |
Te Aro Wellington 6011 New Zealand |
31 Jul 2002 - 07 Aug 2023 |
Individual | Cahill, John James |
Kelburn Wellington |
31 Jul 2002 - 25 Aug 2010 |
Individual | Charles, Alexander Robin |
Rd 2 Kaiteretere New Zealand |
31 Jul 2002 - 25 Aug 2010 |
Individual | Mulholland, William Ross |
Te Aro Wellington 6011 New Zealand |
31 Jul 2002 - 17 May 2021 |
Sean Lloyd Richardson Mulholland - Director
Appointment date: 31 Jul 2002
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 09 Aug 2016
Antony David Grenfell - Director
Appointment date: 31 Jul 2002
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 05 Oct 2015
Linda Jane Page - Director
Appointment date: 02 Apr 2009
Address: Maitai, Nelson, 7010 New Zealand
Address used since 05 Oct 2015
Alexander Robin Charles - Director (Inactive)
Appointment date: 31 Jul 2002
Termination date: 09 Feb 2009
Address: Rd 2, Kaiteretere,
Address used since 19 Aug 2003
Bucephalus Limited
98 Customhouse Quay
Jags Properties Limited
98 Customhouse Quay
Careynz Consulting Limited
Deloitte House, 10 Brandon Street
Hannah Playhouse Trust
Deloitte House
Walk On Fashion Trust
Curtis Mclean, Chartered Accountants
New Zealand Private Surgical Hospitals Association Incorporated
Level 5
Asset Plus Limited
Level 11, Baldwins Centre
Bellcamp Trust Company Limited
C/- Terry Nowland, Barrister &
Boulcott Land Limited
C/-harkness & Peterson
Concrete Cafe Limited
98 Customhouse Quay
Property For Industry Limited
Level 2, Bdo House
The Favourite Limited
Level 5