Shortcuts

Holmwood Investments Limited

Type: NZ Limited Company (Ltd)
9429038595448
NZBN
651282
Company Number
Registered
Company Status
Current address
Level 2, 83 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 16 Dec 2020

Holmwood Investments Limited, a registered company, was incorporated on 23 Jun 1994. 9429038595448 is the NZ business number it was issued. The company has been managed by 8 directors: John Midgley - an active director whose contract started on 06 Sep 2017,
Herbert Govan - an active director whose contract started on 06 Sep 2017,
Herbert Lawrence John Govan - an active director whose contract started on 06 Sep 2017,
Robert Martin Gendall - an inactive director whose contract started on 27 Jul 1994 and was terminated on 06 Sep 2017,
Annette Lee Bachop - an inactive director whose contract started on 07 Jun 2000 and was terminated on 02 Feb 2009.
Updated on 02 May 2024, BizDb's data contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Holmwood Investments Limited had been using Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch as their registered address up until 16 Dec 2020.
A total of 654002 shares are allocated to 6 shareholders (4 groups). The first group consists of 163501 shares (25 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 163500 shares (25 per cent). Finally we have the third share allocation (163501 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 16 Dec 2015 to 16 Dec 2020

Address: Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 26 Feb 2013 to 16 Dec 2015

Address: Midgley Partners, 1/243 Blenheim Road, Christchurch, 8014 New Zealand

Registered & physical address used from 16 Feb 2012 to 26 Feb 2013

Address: Midgley Partners, Level 2 / Langwood House, 90 Armagh Street, Christchurch New Zealand

Registered address used from 01 Apr 2004 to 16 Feb 2012

Address: Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 30 Apr 1998 to 01 Apr 2004

Address: Midgley Partners, Level 2 / Langwood House, 90 Armagh Street, Christchurch New Zealand

Physical address used from 30 Apr 1998 to 16 Feb 2012

Address: Kpmg, Level 15 / Clarendon Tower, 78 Worcester Street, Christchurch

Physical address used from 30 Apr 1998 to 30 Apr 1998

Address: Level 15, Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 16 Aug 1994 to 30 Apr 1998

Address: Duncan Cotterill, Level 9 Clarendon, Tower, Cnr Oxford Tce & Worcester, Str, Christchurch

Registered address used from 16 Aug 1994 to 16 Aug 1994

Address: Duncan Cotterill, Level 9 Clarendon, Tower, Cnr Oxford Tce & Worcester, Str, Christchurch

Physical address used from 23 Jun 1994 to 30 Apr 1998

Financial Data

Basic Financial info

Total number of Shares: 654002

Annual return filing month: February

Annual return last filed: 21 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 163501
Individual Gendall, Samuel Emmett Haast
7886
New Zealand
Individual Gendall, Nia Letitia Cashmere
Christchurch
8022
New Zealand
Individual Gendall, Isaac James Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 163500
Individual Gendall, Samuel Emmett Haast
7886
New Zealand
Shares Allocation #3 Number of Shares: 163501
Individual Gendall, Isaac James Cashmere
Christchurch
8022
New Zealand
Shares Allocation #4 Number of Shares: 163500
Individual Gendall, Nia Letitia Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gendall, Thomas Courtney Sonoma
California 95476
7134
United States
Director Midgley, John Sockburn
Christchurch
8042
New Zealand
Director Midgley, John Sockburn
Christchurch
8042
New Zealand
Director Govan, Herbert Riccarton
Christchurch
8041
New Zealand
Director Govan, Herbert Riccarton
Christchurch
8041
New Zealand
Individual Gendall, Robert Martin Huntsbury
Christchurch
8022
New Zealand
Individual Bachop, Annette Lee South New Brighton
Christchurch 7
Directors

John Midgley - Director

Appointment date: 06 Sep 2017

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 06 Sep 2017


Herbert Govan - Director

Appointment date: 06 Sep 2017

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 06 Sep 2017


Herbert Lawrence John Govan - Director

Appointment date: 06 Sep 2017

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 06 Sep 2017


Robert Martin Gendall - Director (Inactive)

Appointment date: 27 Jul 1994

Termination date: 06 Sep 2017

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 18 Feb 2013


Annette Lee Bachop - Director (Inactive)

Appointment date: 07 Jun 2000

Termination date: 02 Feb 2009

Address: South New Brighton, Christchurch 7,

Address used since 07 Jun 2000


Jane Prescott Midgley - Director (Inactive)

Appointment date: 27 Jul 1994

Termination date: 07 Jun 2000

Address: Christchurch,

Address used since 27 Jul 1994


Richard Dean Palmer - Director (Inactive)

Appointment date: 23 Jun 1994

Termination date: 27 Jul 1994

Address: Christchurch,

Address used since 23 Jun 1994


Kerry Gould Louis Nolan - Director (Inactive)

Appointment date: 23 Jun 1994

Termination date: 27 Jul 1994

Address: R D 1, Rangiora,

Address used since 23 Jun 1994

Nearby companies

Nova Traffic Management Limited
Unit 2, 71 Gloucester Street

Lunmar Holdings Limited
Unit 12, 71 Gloucester Street

Savill Eaton Investments Limited
Unit 2, 71 Gloucester Street

Nova Group Limited
Unit 2, 71 Gloucester Street

Major Oak Investment Limited Partnership
Unit 12, 71 Gloucester Street

Rosecharities Nz.
Midgley Partners