Shortcuts

Disraeli Holdings Limited

Type: NZ Limited Company (Ltd)
9429038097157
NZBN
854804
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 19 Sep 2019

Disraeli Holdings Limited was launched on 24 Apr 1997 and issued an NZBN of 9429038097157. This registered LTD company has been supervised by 5 directors: Keith Jeremy Hoolihan - an active director whose contract started on 24 Apr 1997,
Michael John Willis Burns - an active director whose contract started on 24 Apr 1997,
Eric Norman Hoolihan - an inactive director whose contract started on 24 Apr 1997 and was terminated on 10 May 2023,
Joseph Patrick Moodabe - an inactive director whose contract started on 24 Apr 1997 and was terminated on 31 Oct 2012,
Derek Alan William Smyth - an inactive director whose contract started on 24 Apr 1997 and was terminated on 27 May 1997.
As stated in BizDb's information (updated on 04 May 2024), the company filed 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, registered).
Until 19 Sep 2019, Disraeli Holdings Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their physical address.
A total of 50000 shares are issued to 2 groups (4 shareholders in total). In the first group, 25000 shares are held by 3 entities, namely:
Hoolihan, Rosemary Kathleen (an individual) located at St Heliers, Auckland postcode 1071,
Walker Trustee Limited (an entity) located at Epsom, Auckland postcode 1051,
Hoolihan, Keith Jeremy (an individual) located at St Heliers, Auckland postcode 1071.
Another group consists of 1 shareholder, holds 50% shares (exactly 25000 shares) and includes
Burns, Michael John Willis - located at Kingsland, Auckland.

Addresses

Previous addresses

Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 01 Apr 2019 to 19 Sep 2019

Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 02 May 2014 to 01 Apr 2019

Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Physical & registered address used from 29 Apr 2013 to 02 May 2014

Address: C/- Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 18 Apr 2011 to 29 Apr 2013

Address: C/-markhams Mri Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland New Zealand

Physical & registered address used from 26 Apr 2007 to 18 Apr 2011

Address: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland

Registered & physical address used from 07 Oct 2005 to 26 Apr 2007

Address: 6th Floor, 369 Queen Street, Auckland

Registered address used from 11 Apr 2000 to 07 Oct 2005

Address: 6th Floor, 369 Queen Street, Auckland

Physical address used from 30 Apr 1997 to 07 Oct 2005

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25000
Individual Hoolihan, Rosemary Kathleen St Heliers
Auckland
1071
New Zealand
Entity (NZ Limited Company) Walker Trustee Limited
Shareholder NZBN: 9429037872809
Epsom
Auckland
1051
New Zealand
Individual Hoolihan, Keith Jeremy St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 25000
Individual Burns, Michael John Willis Kingsland
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Chancery Trustee Services Limited
Shareholder NZBN: 9429035363767
Company Number: 1518811
Entity Ejay Associates Limited
Shareholder NZBN: 9429040033754
Company Number: 199100
Newmarket
Auckland
1023
New Zealand
Entity Chancery Trustee Services Limited
Shareholder NZBN: 9429035363767
Company Number: 1518811
Individual Moodabe, Joseph Patrick Remuera
Auckland
1050
New Zealand
Directors

Keith Jeremy Hoolihan - Director

Appointment date: 24 Apr 1997

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 07 Sep 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 12 Apr 2010


Michael John Willis Burns - Director

Appointment date: 24 Apr 1997

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 07 Sep 2021

Address: St Marys Bay, Auckland, 1101 New Zealand

Address used since 07 Apr 2017


Eric Norman Hoolihan - Director (Inactive)

Appointment date: 24 Apr 1997

Termination date: 10 May 2023

Address: Benalla, Victoria, 3672 Australia

Address used since 21 Nov 2012


Joseph Patrick Moodabe - Director (Inactive)

Appointment date: 24 Apr 1997

Termination date: 31 Oct 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Apr 1997


Derek Alan William Smyth - Director (Inactive)

Appointment date: 24 Apr 1997

Termination date: 27 May 1997

Address: Castor Bay, Auckland,

Address used since 24 Apr 1997

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2