Shortcuts

Initio Holdings Limited

Type: NZ Limited Company (Ltd)
9429037637903
NZBN
949858
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
27 Huia Road
Otahuhu
Auckland 1640 New Zealand
Physical & registered address used since 19 Jul 2006

Initio Holdings Limited was incorporated on 23 Mar 1999 and issued an NZBN of 9429037637903. The registered LTD company has been run by 11 directors: Lesley Robyn Donovan - an active director whose contract began on 01 Oct 2009,
Donald Reid Brebner - an active director whose contract began on 24 Feb 2016,
Donald Reid Brebner - an active director whose contract began on 22 Aug 2016,
Raewyn Jeanne Brebner - an inactive director whose contract began on 01 Sep 2008 and was terminated on 24 Feb 2016,
Geoffrey Wayne Schunselaar - an inactive director whose contract began on 11 May 2009 and was terminated on 21 Jul 2014.
According to our information (last updated on 29 Oct 2020), this company filed 1 address: 27 Huia Road, Otahuhu, Auckland 1640 (type: physical, registered).
Up until 19 Jul 2006, Initio Holdings Limited had been using 27 Huia Road, Otahuhu as their registered address.
BizDb found other names for this company: from 23 Mar 1999 to 15 May 2001 they were called Number Twenty Seven Limited.
A total of 1000000 shares are issued to 1 group (3 shareholders in total). In the first group, 1000000 shares are held by 3 entities, namely:
Lesley Donovan (a director) located at Bucklands Beach, Auckland postcode 2012,
Keith Baillie (an individual) located at Half Moon Bay, Auckland postcode 2012,
Baillie Trustees Limited (an entity) located at Ellerslie, Auckland postcode 1051. Initio Holdings Limited was categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).

Addresses

Principal place of activity

27 Huia Road, Otahuhu, Auckland, 1640 New Zealand


Previous addresses

Address: 27 Huia Road, Otahuhu

Registered address used from 12 Apr 2000 to 19 Jul 2006

Address: 27 Huia Road, Otahuhu, Auckland

Physical address used from 24 Mar 1999 to 24 Mar 1999

Contact info
64 27 2578904
Phone
smuliaga@chenery.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: August

Annual return last filed: 31 Aug 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Director Lesley Robyn Donovan Bucklands Beach
Auckland
2012
New Zealand
Individual Keith Cameron Baillie Half Moon Bay
Auckland
2012
New Zealand
Entity (NZ Limited Company) Baillie Trustees Limited
Shareholder NZBN: 9429047101609
Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jean Baillie Bucklands Beach
Manukau 2012

New Zealand
Individual Keith Cameron Bailey Half Moon Bay
Auckland
2012
New Zealand
Individual Donald Reid Brebner Farm Cove
Auckland
2012
New Zealand
Individual Raewyn Jeanne Brebner Pakuranga
Auckland
2012
New Zealand
Individual Ian Cameron Baillie Bucklands Beach
Manukau 2012

New Zealand
Individual Kerriann Margaret Mcnab Manurewa
Manukau 2102
Individual Michael John Mcleod Rd 3, Kaukapakapa
Individual Michael John Mcleod Blockhouse Bay
Auckland 0600
Individual Sharryn Alexandra Mcnab Manurewa
Manukau 2102
Individual Lance Brett Craigie R D 3
Albany 0793
Individual Glenda Jane Mcleod R D 3
Kaukapakapa 0873
Individual Anna Teresa Mcleod Titirangi
Waitakere 0604
Individual Kenneth Malcolm Howard Hillsborough
Auckland
Individual Darrell Ian Mcleod Blockhouse Bay
Auckland 0600
Individual Gregory Victor Miller Blockhouse Bay
Auckland 0600
Individual John Mcleod Blockhouse Bay
Auckland 0600
Individual Andrew Robert Bullions Birkdale
Auckland
Individual N K Mccarthy Bucklands Beach
Auckland
Individual Michael Mcleod R D 3
Kaukapakapa 0873
Individual A C Montgomery Bucklands Beach
Auckland
Individual Darrell Ian Mcleod R D 3
Albany 0793
Individual Darrell Ian Mcleod Titirangi
Waitakere 0604
Individual Norman Frank Haynes Papatoetoe
Auckland
Director Raewyn Jeanne Brebner Pakuranga
Auckland
2012
New Zealand
Individual J Baillie Bucklands Beach
Auckland
Individual Lance Brett Craigie Massey
Auckland
Individual Peter George Mcnab Manurewa
Manukau 2102
Individual Peter John Mcnab Manurewa
Auckland
Individual Alan Ephraim Rubin West Harbour
Waitakere 0618
Individual Michael John Mcleod Rd 3, Kaukapakapa
Directors

Lesley Robyn Donovan - Director

Appointment date: 01 Oct 2009

Address: Howick, Auckland, 2014 New Zealand

Address used since 20 Oct 2010


Donald Reid Brebner - Director

Appointment date: 24 Feb 2016

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 24 Feb 2016


Donald Reid Brebner - Director

Appointment date: 22 Aug 2016

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 22 Aug 2016


Raewyn Jeanne Brebner - Director (Inactive)

Appointment date: 01 Sep 2008

Termination date: 24 Feb 2016

Address: Pakuranga, Auckland, 2012 New Zealand

Address used since 20 Dec 2010


Geoffrey Wayne Schunselaar - Director (Inactive)

Appointment date: 11 May 2009

Termination date: 21 Jul 2014

Address: Mairangi Bay,

Address used since 11 May 2009


Alan Charles Montgomery - Director (Inactive)

Appointment date: 24 Aug 2000

Termination date: 06 Nov 2013

Address: Papakura 2110, 2582 New Zealand

Address used since 30 Jul 2007


David Stuart John Blakey - Director (Inactive)

Appointment date: 30 Jun 2005

Termination date: 01 Apr 2011

Address: St Heliers, Auckland 1071,

Address used since 30 Jul 2007


Ian Cameron Baillie - Director (Inactive)

Appointment date: 24 Aug 2000

Termination date: 02 Feb 2010

Address: Bucklands Beach, Manukau, 2012 New Zealand

Address used since 30 Jul 2007


John Mcleod - Director (Inactive)

Appointment date: 24 Aug 2000

Termination date: 25 Aug 2008

Address: Blockhouse Bay, Auckland 0600,

Address used since 30 Jul 2007


Darrell Ian Mcleod - Director (Inactive)

Appointment date: 06 Oct 1999

Termination date: 16 May 2008

Address: Titirangi, Waitakere 0604,

Address used since 30 Jul 2007


Michael Thomas Buddle - Director (Inactive)

Appointment date: 23 Mar 1999

Termination date: 24 Aug 2000

Address: Milford, Auckland,

Address used since 23 Mar 1999

Similar companies

3a Holdings Limited
29 Moa Street

Chenery Holdings Limited
27 Huia Road

Civic Waste Limited
25 Great South Road

Comfort Group China Holdings Limited
41-71 Great South Rd

Kerdia Holdings Limited
24 Hall Avenue

Ngascotia Holdings Limited
12 Queen Street