Finland Holdings Limited, a registered company, was started on 18 Dec 1995. 9429038529498 is the number it was issued. This company has been run by 4 directors: Darrell Shane Russell - an active director whose contract began on 09 Feb 1996,
Catherine Anna Russell - an inactive director whose contract began on 25 Jan 2001 and was terminated on 08 Jun 2018,
Maurice George Hight - an inactive director whose contract began on 09 Feb 1996 and was terminated on 25 Jan 2001,
Garth Osmond Melville - an inactive director whose contract began on 18 Dec 1995 and was terminated on 09 Feb 1996.
Last updated on 24 Feb 2024, BizDb's database contains detailed information about 1 address: 2 Crummer Road, Ponsonby, Auckland, 1021 (types include: registered, physical).
Finland Holdings Limited had been using 3Rd Floor, 21-29 Broderick Road, Johnsonville, Wellington as their registered address up to 17 Jul 2002.
All company shares (99 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Russell, Catherine Anna (an individual) located at Rd 1, Morrinsville postcode 3371,
Piako Trustee Limited (an entity) located at Grey Lynn, Auckland postcode 1021.
Previous addresses
Address: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington
Registered address used from 08 Mar 1996 to 17 Jul 2002
Address: Cnr Kenrick & Lipsey Streets, Te Aroha
Physical address used from 08 Mar 1996 to 17 Jul 2002
Address: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington
Physical address used from 18 Dec 1995 to 08 Mar 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 99 | |||
Individual | Russell, Catherine Anna |
Rd 1 Morrinsville 3371 New Zealand |
16 Dec 2019 - |
Entity (NZ Limited Company) | Piako Trustee Limited Shareholder NZBN: 9429047493896 |
Grey Lynn Auckland 1021 New Zealand |
17 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nisbet, Gary |
Te Atatu Peninsula Auckland New Zealand |
18 Dec 1995 - 17 Oct 2019 |
Individual | Russell, Darrell Shane |
R D 4 Morrinsville |
18 Dec 1995 - 17 Oct 2019 |
Individual | Russell, Darrell Shane |
Rd 1 Morrinsville 3371 New Zealand |
18 Dec 1995 - 17 Oct 2019 |
Individual | Russell, Catherine Anna |
Rd 1 Morrinsville 3371 New Zealand |
18 Dec 1995 - 17 Oct 2019 |
Individual | Russell, Darrell Shane |
Rd 1 Morrinsville 3371 New Zealand |
18 Dec 1995 - 17 Oct 2019 |
Individual | Russell, Darrell Shane |
R D 4 Morrinsville |
18 Dec 1995 - 17 Oct 2019 |
Darrell Shane Russell - Director
Appointment date: 09 Feb 1996
Address: Rd 1, Morrinsville, 3371 New Zealand
Address used since 01 Dec 2014
Catherine Anna Russell - Director (Inactive)
Appointment date: 25 Jan 2001
Termination date: 08 Jun 2018
Address: Rd 1, Morrinsville, 3371 New Zealand
Address used since 01 Dec 2014
Maurice George Hight - Director (Inactive)
Appointment date: 09 Feb 1996
Termination date: 25 Jan 2001
Address: Waitoa,
Address used since 09 Feb 1996
Garth Osmond Melville - Director (Inactive)
Appointment date: 18 Dec 1995
Termination date: 09 Feb 1996
Address: Freemans Bay, Auckland,
Address used since 18 Dec 1995
Solera Limited
2 Crummer Road
Cwm No1 Trustee Limited
2 Crummer Road
Scott Campbell Treasury Services Limited
2 Crummer Road
Maa Holdings Limited
2 Crummer Road
Parnell Apartments (2013) Limited
2 Crummer Road
Mdtt Property Investment Limited
2 Crummer Road