Shortcuts

Derivation Holdings Limited

Type: NZ Limited Company (Ltd)
9429038472879
NZBN
679090
Company Number
Registered
Company Status
Current address
457 Pound Road
Yaldhurst New Zealand
Registered & physical & service address used since 29 Oct 2009

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director Wood, Nicholette Ann Rd 6
Christchurch
7676
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rapid Investments Ltd Templeton
Individual Wood, Murray John R D 6,yaldhurst
Christchurch
Directors

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

Nearby companies

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