Shortcuts

The Extra Mile Company (holdings) Limited

Type: NZ Limited Company (Ltd)
9429036451647
NZBN
1218588
Company Number
Registered
Company Status
Current address
Level 1, 86 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 20 Oct 2022

The Extra Mile Company (Holdings) Limited, a registered company, was started on 24 Jun 2002. 9429036451647 is the number it was issued. This company has been supervised by 5 directors: Simon Douglas Hilton - an active director whose contract started on 04 Nov 2003,
Robert David Morrow - an active director whose contract started on 01 Dec 2022,
Russell Lionel White - an inactive director whose contract started on 24 Jun 2002 and was terminated on 26 Apr 2018,
Eugene De Villiers - an inactive director whose contract started on 24 Jun 2002 and was terminated on 01 Nov 2012,
John Honeycombe - an inactive director whose contract started on 29 Sep 2003 and was terminated on 14 Nov 2005.
Updated on 12 May 2024, our data contains detailed information about 1 address: Level 1, 86 Parnell Road, Parnell, Auckland, 1052 (types include: registered, physical).
The Extra Mile Company (Holdings) Limited had been using Level 3, 86 Parnell Road, Parnell, Auckland as their physical address until 20 Oct 2022.
A total of 1292 shares are issued to 6 shareholders (4 groups). The first group is comprised of 288 shares (22.29 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 477 shares (36.92 per cent). Finally we have the next share allotment (329 shares 25.46 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 3, 86 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 08 Jul 2019 to 20 Oct 2022

Address: Level 3, 86 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 26 Jun 2019 to 20 Oct 2022

Address: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand

Registered address used from 13 Nov 2008 to 26 Jun 2019

Address: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand

Physical address used from 13 Nov 2008 to 08 Jul 2019

Address: Offices Of Campbell Forbes, 182 Great South Road, Remuera, Auckland

Registered & physical address used from 01 Mar 2005 to 13 Nov 2008

Address: Stanway Business Park, Tower 2,level 1, 646 Great South Rd, Ellerslie, Auckland

Registered & physical address used from 24 Jun 2002 to 01 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 1292

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 288
Entity (NZ Limited Company) Joyride Investments Limited
Shareholder NZBN: 9429032457858
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 477
Individual Morrow, Robert David 25 Surfers Parade, Freshwater
Harbord, Nsw 2096, Australia
Shares Allocation #3 Number of Shares: 329
Entity (NZ Limited Company) 212f (nz) Limited
Shareholder NZBN: 9429038186738
Parnell
Auckland
1052
New Zealand
Shares Allocation #4 Number of Shares: 198
Individual Hilton, Keely Elizabeth Kohimarama
Auckland
1071
New Zealand
Entity (NZ Limited Company) Mgh Trustees Limited
Shareholder NZBN: 9429037975906
Newmarket
Auckland
1023
New Zealand
Individual Hilton, Simon Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Readmont Investments Limited
Shareholder NZBN: 9429038811500
Company Number: 599317
2 Crummer Road
Ponsonby, Auckland
Individual De Villiers, Marcelle Beth Howick
Auckland
2014
New Zealand
Entity Readmont Investments Limited
Shareholder NZBN: 9429038811500
Company Number: 599317
2 Crummer Road
Ponsonby, Auckland
Individual De Villiers, Eugene Howick
Auckland
2014
New Zealand
Individual Mcerlane, Lisle 2-6 Gilmer Terrace
Wellington

New Zealand
Individual Griffiths, Phillip Pt Chevalier
Auckland
Individual Honeycombe, Susan Pt Chevalier
Individual Hilton, Carolyn Melbourne
Individual Honeycombe, John Pt Chevalier
Directors

Simon Douglas Hilton - Director

Appointment date: 04 Nov 2003

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 06 Aug 2015


Robert David Morrow - Director

Appointment date: 01 Dec 2022

Address: Freshwater, Sydney, Nsw, 2096 Australia

Address used since 01 Dec 2022


Russell Lionel White - Director (Inactive)

Appointment date: 24 Jun 2002

Termination date: 26 Apr 2018

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 15 Aug 2012


Eugene De Villiers - Director (Inactive)

Appointment date: 24 Jun 2002

Termination date: 01 Nov 2012

Address: Howick, Manukau, 2014 New Zealand

Address used since 24 Feb 2011


John Honeycombe - Director (Inactive)

Appointment date: 29 Sep 2003

Termination date: 14 Nov 2005

Address: Pt Chevalier, Auckland,

Address used since 29 Sep 2003

Nearby companies