Shortcuts

Holkham Holdings Limited

Type: NZ Limited Company (Ltd)
9429038068935
NZBN
860959
Company Number
Registered
Company Status
Current address
121 Maungaraki Road
Korokoro
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 05 Oct 2001
59 Western Rise
Rd 20
Ohau 5570
New Zealand
Registered & physical & service address used since 06 Oct 2020

Holkham Holdings Limited was started on 11 Jun 1997 and issued a number of 9429038068935. The registered LTD company has been supervised by 3 directors: Barry Stuart Ridsdale Millage - an active director whose contract started on 24 Jun 1997,
Ann Elizabeth Armeger Callaghan - an inactive director whose contract started on 24 Jun 1997 and was terminated on 13 Jan 2010,
Garth Osmond Melville - an inactive director whose contract started on 11 Jun 1997 and was terminated on 24 Jun 1997.
According to our database (last updated on 05 Apr 2024), this company filed 1 address: 59 Western Rise, Rd 20, Ohau, 5570 (types include: registered, physical).
Up to 06 Oct 2020, Holkham Holdings Limited had been using 8 Barrett Drive, Waikanae Beach, Waikanae as their physical address.
BizDb identified former names for this company: from 11 Jun 1997 to 28 Jul 1997 they were named Castle Distributors Limited.
A total of 100 shares are issued to 1 group (3 shareholders in total). When considering the first group, 100 shares are held by 3 entities, namely:
Millage, Glen Bruce Kenneth (an individual) located at Rd 20, Ohau postcode 5570,
Millage, Barry Stuart Ridsdale (an individual) located at Rd 20, Ohau postcode 5570,
Tyson, Jennifer Barbara (an individual) located at Rd 20, Ohau postcode 5570.

Addresses

Previous addresses

Address #1: 8 Barrett Drive, Waikanae Beach, Waikanae, 5036 New Zealand

Physical & registered address used from 18 Feb 2013 to 06 Oct 2020

Address #2: 121 Maungaraki Road, Korokoro New Zealand

Registered & physical address used from 19 Oct 2006 to 18 Feb 2013

Address #3: C/- Company Solutions Limited, 85 College Hill, Ponsonby, Auckland

Registered address used from 11 Apr 2000 to 19 Oct 2006

Address #4: 1st Floor, 529 High Street, Lower Hutt

Physical address used from 10 Dec 1999 to 10 Dec 1999

Address #5: 1st Floor, 529 High Street, Lower Hutt

Registered address used from 10 Dec 1999 to 11 Apr 2000

Address #6: Kendons Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt

Physical address used from 10 Dec 1999 to 19 Oct 2006

Address #7: C/- Company Solutions Limited, 85 College Hill, Ponsonby, Auckland

Physical & registered address used from 23 Jul 1997 to 10 Dec 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 13 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Millage, Glen Bruce Kenneth Rd 20
Ohau
5570
New Zealand
Individual Millage, Barry Stuart Ridsdale Rd 20
Ohau
5570
New Zealand
Individual Tyson, Jennifer Barbara Rd 20
Ohau
5570
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Callaghan, Ann Elizabeth Armager Korokoro
Directors

Barry Stuart Ridsdale Millage - Director

Appointment date: 24 Jun 1997

Address: Rd 20, Ohau, 5570 New Zealand

Address used since 28 Sep 2020

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 25 Sep 2013


Ann Elizabeth Armeger Callaghan - Director (Inactive)

Appointment date: 24 Jun 1997

Termination date: 13 Jan 2010

Address: Korokoro, Wellington, 5012 New Zealand

Address used since 24 Jun 1997


Garth Osmond Melville - Director (Inactive)

Appointment date: 11 Jun 1997

Termination date: 24 Jun 1997

Address: Ponsonby, Auckland,

Address used since 11 Jun 1997

Nearby companies

Towards Tomorrow Limited
9 Barrett Drive

Hrs Peoplesearch Limited
4 Te Ropata Place

Peoplesearch Consulting Limited
4 Te Ropata Place

Wakefield Developments Limited
4 Te Ropata Place

Board Of Trust Of The Word Of God
2 Marewa Place

B Gifted Limited
102 Queens Road