Shortcuts

Holmac Group Limited

Type: NZ Limited Company (Ltd)
9429036523139
NZBN
1206047
Company Number
Registered
Company Status
082178414
GST Number
Current address
1130 Pukaki Street
Rotorua
Rotorua 3010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 13 Oct 2011
1130 Pukaki Street
Rotorua
Rotorua 3010
New Zealand
Physical & registered & service address used since 21 Oct 2011

Holmac Group Limited was launched on 06 May 2002 and issued an NZ business identifier of 9429036523139. This registered LTD company has been supervised by 2 directors: Ashley David Gribble - an active director whose contract began on 06 May 2002,
Richard George Maxwell - an inactive director whose contract began on 06 May 2002 and was terminated on 30 Sep 2011.
According to BizDb's data (updated on 12 Apr 2024), the company filed 1 address: 1130 Pukaki Street, Rotorua, Rotorua, 3010 (types include: physical, registered).
Up until 21 Oct 2011, Holmac Group Limited had been using 22 Euclid Avenue, Hamilton as their registered address.
BizDb identified former names for the company: from 06 May 2002 to 21 May 2010 they were named Holmac Properties Limited.
A total of 100 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Gribble, Ashley David (an individual) located at Ashhurst postcode 4470.
The 2nd group consists of 2 shareholders, holds 99% shares (exactly 99 shares) and includes
Gribble, Frances Elizabeth - located at Ashhurst,
Gribble, Ashley David - located at Ashhurst.

Addresses

Previous addresses

Address #1: 22 Euclid Avenue, Hamilton New Zealand

Registered & physical address used from 11 Oct 2007 to 21 Oct 2011

Address #2: Pricewaterhousecooper ,, 3rd Level Pricewaterhousecooper Center,, Cnr Bryce & Anglesea Streets, Hamilton

Registered & physical address used from 16 Jan 2007 to 11 Oct 2007

Address #3: 22 Euclid Avenue, Hamilton

Physical & registered address used from 06 May 2002 to 16 Jan 2007

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 02 Jul 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Gribble, Ashley David Ashhurst
4470
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Gribble, Frances Elizabeth Ashhurst
4470
New Zealand
Individual Gribble, Ashley David Ashhurst
4470
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Maxwell, Richard George Rd 2
Matamata
3472
New Zealand
Directors

Ashley David Gribble - Director

Appointment date: 06 May 2002

Address: Ashhurst, 4470 New Zealand

Address used since 01 May 2021

Address: R D 2, Rotorua, 3015 New Zealand

Address used since 03 Jul 2015


Richard George Maxwell - Director (Inactive)

Appointment date: 06 May 2002

Termination date: 30 Sep 2011

Address: R D 2, Matamata,

Address used since 01 Jul 2008

Nearby companies

Daisies 'n May Farms Limited
1130 Pukaki Street

Resolve Trustees One Limited
1130 Pukaki Street

Bluebella Farms Limited
1130 Pukaki Street

Spicers Rotorua Trustee Company 2012 Limited
1130 Pukaki Street

Advance Steel Engineering Limited
1130 Pukaki Street

Liquid Voice Limited
1130 Pukaki Street