Derivation Holdings Limited was launched on 23 May 1995 and issued a business number of 9429038472879. This registered LTD company has been run by 5 directors: Nicholette Ann Wood - an active director whose contract began on 22 Feb 2011,
Murray John Wood - an inactive director whose contract began on 24 Mar 2003 and was terminated on 22 Feb 2011,
John Henry Wood - an inactive director whose contract began on 31 Mar 1999 and was terminated on 24 Mar 2003,
Christopher Chong-Boon Chuah - an inactive director whose contract began on 23 May 1995 and was terminated on 31 Mar 1999,
Murray John Wood - an inactive director whose contract began on 23 May 1995 and was terminated on 31 Mar 1999.
As stated in BizDb's information (updated on 24 Apr 2024), this company registered 1 address: 457 Pound Road, Yaldhurst (types include: registered, physical).
Until 29 Oct 2009, Derivation Holdings Limited had been using 21-23 Carlyle Street, Christchurch as their registered address.
BizDb found former names used by this company: from 23 May 1995 to 08 Sep 2008 they were named Magnummac Holdings Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Wood, Nicholette Ann (a director) located at Rd 6, Christchurch postcode 7676.
Previous addresses
Address: 21-23 Carlyle Street, Christchurch
Registered & physical address used from 04 Nov 2003 to 29 Oct 2009
Address: 21-23 Carlyle Street, Sydenham, Christchurch
Physical address used from 25 Jun 1999 to 25 Jun 1999
Address: Miller Gale & Winter, Level 6, 293 Amuri Courts, Christchurch
Physical address used from 25 Jun 1999 to 04 Nov 2003
Address: 21 - 23 Carlyle Street, Christchurch 8001
Registered address used from 25 Jun 1999 to 04 Nov 2003
Address: 116 Riccarton Road, Christchurch
Physical address used from 30 Jun 1997 to 25 Jun 1999
Address: 116 Riccarton Road, Christchurch
Registered address used from 11 Nov 1996 to 25 Jun 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Wood, Nicholette Ann |
Rd 6 Christchurch 7676 New Zealand |
01 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rapid Investments Ltd |
Templeton |
25 Nov 2003 - 25 Nov 2003 |
Individual | Wood, Murray John |
R D 6,yaldhurst Christchurch |
25 Nov 2003 - 01 Feb 2012 |
Nicholette Ann Wood - Director
Appointment date: 22 Feb 2011
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 22 Feb 2011
Murray John Wood - Director (Inactive)
Appointment date: 24 Mar 2003
Termination date: 22 Feb 2011
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 21 Oct 2009
John Henry Wood - Director (Inactive)
Appointment date: 31 Mar 1999
Termination date: 24 Mar 2003
Address: Templeton,
Address used since 31 Mar 1999
Christopher Chong-boon Chuah - Director (Inactive)
Appointment date: 23 May 1995
Termination date: 31 Mar 1999
Address: Christchurch,
Address used since 23 May 1995
Murray John Wood - Director (Inactive)
Appointment date: 23 May 1995
Termination date: 31 Mar 1999
Address: Christchurch,
Address used since 23 May 1995
Magnummac Limited
457 Pound Road
Sandow Limited
522 Pound Road
Wickey's Limited
516 Pound Road
Yaldhurst Wools Limited
Main West Coast Road
Cn Museum Limited
26 School Road
Chiptec It Limited
577 Pound Road