Holmesmade Craftmanship Limited, a registered company, was started on 28 Nov 2001. 9429036720682 is the business number it was issued. The company has been managed by 2 directors: Nathan William James Holmes - an active director whose contract started on 28 Nov 2001,
Sarah Jane Holmes - an active director whose contract started on 28 Nov 2001.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: Unit 22 150 Cavendish Road, Casebrook, Christchurch, 8051 (type: registered, physical).
Holmesmade Craftmanship Limited had been using Unit 6, 5 Cass Street, Sydenham, Christchurch as their physical address up until 02 Oct 2018.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent). Finally there is the third share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address: Unit 6, 5 Cass Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 10 Oct 2016 to 02 Oct 2018
Address: 95 Montreal Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 06 Oct 2014 to 10 Oct 2016
Address: 95 Montreal Street, Christchurch New Zealand
Physical address used from 08 Oct 2008 to 06 Oct 2014
Address: 95 Montreal Street, Christchurch New Zealand
Registered address used from 08 Oct 2008 to 10 Oct 2016
Address: 139 B High Street, Southbridge 7602
Registered & physical address used from 01 Sep 2007 to 08 Oct 2008
Address: 10 Taiaroa Place, Southbridge
Physical & registered address used from 18 Jul 2006 to 01 Sep 2007
Address: P O Box 9, Leeston
Physical address used from 04 Feb 2003 to 18 Jul 2006
Address: 18 Taumutu Rd, Southbridge
Registered address used from 04 Feb 2003 to 18 Jul 2006
Address: 27 Station Street, Leeston
Registered & physical address used from 28 Nov 2001 to 04 Feb 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Ardmore Trustee No 6 Limited Shareholder NZBN: 9429046527806 |
Wanaka Wanaka 9305 New Zealand |
24 Jun 2019 - |
Individual | Holmes, Sarah Jane |
Wanaka Wanaka 9305 New Zealand |
28 Nov 2001 - |
Individual | Holmes, Nathan William James |
Wanaka Wanaka 9305 New Zealand |
28 Nov 2001 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Holmes, Sarah Jane |
Wanaka Wanaka 9305 New Zealand |
28 Nov 2001 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Holmes, Nathan William James |
Wanaka Wanaka 9305 New Zealand |
28 Nov 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holmes, Charlie Leo |
Wanaka Wanaka 9305 New Zealand |
01 Oct 2008 - 20 Oct 2020 |
Individual | Holmes, Noah Howard |
Wanaka Wanaka 9305 New Zealand |
01 Oct 2008 - 20 Oct 2020 |
Individual | Holmes, Amella |
Wanaka Wanaka 9305 New Zealand |
01 Oct 2008 - 20 Oct 2020 |
Individual | Marshall, Brent Andrew Philip |
Burwood Christchurch 8083 New Zealand |
28 Nov 2001 - 24 Jun 2019 |
Individual | Holmes, Noah Howard James |
Southbridge 7602 |
28 Nov 2001 - 02 Aug 2007 |
Nathan William James Holmes - Director
Appointment date: 28 Nov 2001
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Mar 2018
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 30 Sep 2016
Sarah Jane Holmes - Director
Appointment date: 28 Nov 2001
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Mar 2018
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 30 Sep 2016
Safari Club International New Zealand Chapter Incorporated
C/o Terry Pierson
The Sons & Daughters Of Zion Trust
173 High Street
Palmers Transport Limited
Wilson Street
Jvh Enterprises Limited
8 Taumutu Road
Biobal Limited
8 Taumutu Road
Global Imports Limited
2 High Street