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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 288 | |||
| Entity (NZ Limited Company) | Joyride Investments Limited Shareholder NZBN: 9429032457858 |
Newmarket Auckland 1023 New Zealand |
03 Sep 2019 - |
| Shares Allocation #2 Number of Shares: 477 | |||
| Individual | Morrow, Robert David |
54 Wyndora Ave, Freshwater Harbord, Nsw 2096, Australia 2096 Australia |
06 Nov 2009 - |
| Shares Allocation #3 Number of Shares: 329 | |||
| Entity (NZ Limited Company) | 212f (nz) Limited Shareholder NZBN: 9429038186738 |
Parnell Auckland 1052 New Zealand |
11 Apr 2013 - |
| Shares Allocation #4 Number of Shares: 198 | |||
| Individual | Hilton, Keely Elizabeth |
Kohimarama Auckland 1071 New Zealand |
23 Aug 2004 - |
| Entity (NZ Limited Company) | Mgh Trustees Limited Shareholder NZBN: 9429037975906 |
Newmarket Auckland 1023 New Zealand |
01 Aug 2007 - |
| Individual | Hilton, Simon |
Kohimarama Auckland 1071 New Zealand |
23 Aug 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcerlane, Lisle |
2-6 Gilmer Terrace Wellington New Zealand |
24 Jun 2002 - 01 Aug 2011 |
| Entity | Readmont Investments Limited Shareholder NZBN: 9429038811500 Company Number: 599317 |
2 Crummer Road Ponsonby, Auckland |
24 Jun 2002 - 03 Sep 2019 |
| Individual | De Villiers, Marcelle Beth |
Howick Auckland 2014 New Zealand |
24 Jun 2002 - 11 Apr 2013 |
| Entity | Readmont Investments Limited Shareholder NZBN: 9429038811500 Company Number: 599317 |
2 Crummer Road Ponsonby, Auckland |
24 Jun 2002 - 03 Sep 2019 |
| Individual | De Villiers, Eugene |
Howick Auckland 2014 New Zealand |
24 Jun 2002 - 11 Apr 2013 |
| Individual | Griffiths, Phillip |
Pt Chevalier Auckland |
23 Aug 2004 - 23 Aug 2004 |
| Individual | Honeycombe, Susan |
Pt Chevalier |
23 Aug 2004 - 23 Aug 2004 |
| Individual | Hilton, Carolyn |
Melbourne |
23 Aug 2004 - 31 Jul 2007 |
| Individual | Honeycombe, John |
Pt Chevalier |
23 Aug 2004 - 23 Aug 2004 |
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
Solera Limited
2 Crummer Road
Cwm No1 Trustee Limited
2 Crummer Road
Scott Campbell Treasury Services Limited
2 Crummer Road
Maa Holdings Limited
2 Crummer Road
Parnell Apartments (2013) Limited
2 Crummer Road
Mdtt Property Investment Limited
2 Crummer Road