Shortcuts

Ntt Holdings Limited

Type: NZ Limited Company (Ltd)
9429038592768
NZBN
651686
Company Number
Registered
Company Status
Current address
15 Show Place
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 02 Apr 2015
15 Show Place
Addington
Christchurch 8024
New Zealand
Office address used since 13 Nov 2019
192 Fairy Springs Road
Fairy Springs
Rotorua 3015
New Zealand
Postal & delivery address used since 19 Oct 2021

Ntt Holdings Limited, a registered company, was registered on 30 Jun 1994. 9429038592768 is the NZBN it was issued. This company has been run by 20 directors: Joanne Patricia Allison - an active director whose contract began on 01 Mar 2021,
Michael Eric Pohio - an inactive director whose contract began on 05 Jun 2020 and was terminated on 31 Mar 2021,
Quinton Hall - an inactive director whose contract began on 25 Aug 2014 and was terminated on 31 Jul 2020,
Verity Webber - an inactive director whose contract began on 24 Apr 2014 and was terminated on 05 Jun 2020,
Ross Keenan - an inactive director whose contract began on 24 Apr 2014 and was terminated on 25 Aug 2014.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 192 Fairy Springs Road, Fairy Springs, Rotorua, 3015 (type: postal, delivery).
Ntt Holdings Limited had been using 50 Corsair Drive, Hornby, Christchurch as their registered address up to 02 Apr 2015.
Other names used by this company, as we found at BizDb, included: from 30 Jun 1994 to 12 Sep 1995 they were called Buckcorp Holdings No.84 Limited.
One entity owns all company shares (exactly 100 shares) - Ngāi Tahu Tourism Limited - located at 3015, Addington, Christchurch.

Addresses

Principal place of activity

15 Show Place, Addington, Christchurch, 8024 New Zealand


Previous addresses

Address #1: 50 Corsair Drive, Hornby, Christchurch, 8042 New Zealand

Registered & physical address used from 08 Jun 2011 to 02 Apr 2015

Address #2: Level 7, Te Waipounamu House, 158 Hereford Street, Christchurch New Zealand

Registered & physical address used from 14 May 2007 to 08 Jun 2011

Address #3: Fairy Springs Road, Rotorua

Registered address used from 04 Aug 1998 to 14 May 2007

Address #4: Level 13, Clarendon Tower, 78 Worcester Street, Christchurch

Physical address used from 27 Jul 1998 to 27 Jul 1998

Address #5: Shotover Jet Limited, Arthurs Point, Queenstown

Physical address used from 27 Jul 1998 to 14 May 2007

Address #6: Shotover Jet Beach, Arthurs Point, Queenstown

Registered address used from 06 May 1996 to 04 Aug 1998

Address #7: Level 13, Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 24 Aug 1995 to 06 May 1996

Contact info
www.rainbowsprings.co.nz
16 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 18 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) NgĀi Tahu Tourism Limited
Shareholder NZBN: 9429038299667
Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Shotover Jet Limited
Shareholder NZBN: 9429038734717
Company Number: 619699
Entity Shotover Jet Limited
Shareholder NZBN: 9429038734717
Company Number: 619699

Ultimate Holding Company

21 Jul 1991
Effective Date
NgĀi Tahu Tourism Limited
Name
Ltd
Type
813299
Ultimate Holding Company Number
NZ
Country of origin
Directors

Joanne Patricia Allison - Director

Appointment date: 01 Mar 2021

Address: Rd 2, Tai Tapu, 7672 New Zealand

Address used since 04 Feb 2022

Address: St Martins, Christchurch, 8023 New Zealand

Address used since 01 Mar 2021


Michael Eric Pohio - Director (Inactive)

Appointment date: 05 Jun 2020

Termination date: 31 Mar 2021

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 05 Jun 2020


Quinton Hall - Director (Inactive)

Appointment date: 25 Aug 2014

Termination date: 31 Jul 2020

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 25 Aug 2014


Verity Webber - Director (Inactive)

Appointment date: 24 Apr 2014

Termination date: 05 Jun 2020

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 02 May 2019

Address: Middleton, Christchurch, 8024 New Zealand

Address used since 24 Apr 2014


Ross Keenan - Director (Inactive)

Appointment date: 24 Apr 2014

Termination date: 25 Aug 2014

Address: Devonport, Auckland, 0624 New Zealand

Address used since 12 May 2014


Dean Lawrie - Director (Inactive)

Appointment date: 27 Jul 2007

Termination date: 24 Apr 2014

Address: 60 Ely Street, Christchurch,

Address used since 27 Jul 2007


John Paul Bennett Thorburn - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 21 Feb 2014

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 03 Sep 2010


Garry James Forward - Director (Inactive)

Appointment date: 04 Dec 2003

Termination date: 27 Jul 2007

Address: Fendalton, Christchurch,

Address used since 03 May 2006


Christopher David Milne - Director (Inactive)

Appointment date: 07 Jul 2005

Termination date: 01 May 2006

Address: Cashmere, Christchurch 2,

Address used since 07 Jul 2005


Adrian Edward Januszkiewicz - Director (Inactive)

Appointment date: 16 Oct 2002

Termination date: 24 Jun 2005

Address: Queenstown,

Address used since 15 Sep 2003


Wayne Robert Boyd - Director (Inactive)

Appointment date: 21 Mar 2001

Termination date: 08 Dec 2003

Address: Auckland,

Address used since 21 Mar 2001


Brian Alexander Kennedy - Director (Inactive)

Appointment date: 21 Mar 2001

Termination date: 16 Oct 2002

Address: Merivale, Christchurch,

Address used since 21 Mar 2001


Roger Brian Pierce - Director (Inactive)

Appointment date: 14 Aug 1995

Termination date: 21 Mar 2001

Address: Queenstown,

Address used since 14 Aug 1995


James Boult - Director (Inactive)

Appointment date: 14 Aug 1995

Termination date: 21 Mar 2001

Address: R.d.2, Queenstown,

Address used since 14 Aug 1995


John Edwin Heremaia Marsh - Director (Inactive)

Appointment date: 09 Jul 1998

Termination date: 30 Jun 2000

Address: Rotorua,

Address used since 09 Jul 1998


Stuart Martin Maxwell - Director (Inactive)

Appointment date: 18 Sep 1995

Termination date: 20 Nov 1996

Address: Rotorua,

Address used since 18 Sep 1995


Graeme Richard Hill - Director (Inactive)

Appointment date: 14 Aug 1995

Termination date: 18 Sep 1995

Address: Invercargill,

Address used since 14 Aug 1995


Brian Patrick Kreft - Director (Inactive)

Appointment date: 18 Aug 1995

Termination date: 18 Sep 1995

Address: Burnside, Christchurch,

Address used since 18 Aug 1995


Charles Holt Levin - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 14 Aug 1995

Address: Christchurch,

Address used since 30 Jun 1994


Christine Susan Tremewan - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 14 Aug 1995

Address: Christchurch,

Address used since 30 Jun 1994