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
2 York Street
Parnell
Auckland 1052
New Zealand
Registered & service address used since 17 Feb 2025

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 08 May 2025, our data contains detailed information about 1 address: 2 York Street, Parnell, Auckland, 1052 (types include: registered, service).
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 #1: Level 3, 86 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 08 Jul 2019 to 20 Oct 2022

Address #2: Level 3, 86 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 26 Jun 2019 to 20 Oct 2022

Address #3: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand

Registered address used from 13 Nov 2008 to 26 Jun 2019

Address #4: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand

Physical address used from 13 Nov 2008 to 08 Jul 2019

Address #5: Offices Of Campbell Forbes, 182 Great South Road, Remuera, Auckland

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

Address #6: 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: 12 Aug 2024

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 54 Wyndora Ave, Freshwater
Harbord, Nsw 2096, Australia
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
Individual Mcerlane, Lisle 2-6 Gilmer Terrace
Wellington

New Zealand
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 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 05 Aug 2024

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