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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 163501 | |||
Individual | Gendall, Samuel Emmett |
Haast 7886 New Zealand |
04 Mar 2024 - |
Individual | Gendall, Nia Letitia |
Cashmere Christchurch 8022 New Zealand |
04 Mar 2024 - |
Individual | Gendall, Isaac James |
Cashmere Christchurch 8022 New Zealand |
04 Mar 2024 - |
Shares Allocation #2 Number of Shares: 163500 | |||
Individual | Gendall, Samuel Emmett |
Haast 7886 New Zealand |
04 Mar 2024 - |
Shares Allocation #3 Number of Shares: 163501 | |||
Individual | Gendall, Isaac James |
Cashmere Christchurch 8022 New Zealand |
04 Mar 2024 - |
Shares Allocation #4 Number of Shares: 163500 | |||
Individual | Gendall, Nia Letitia |
Cashmere Christchurch 8022 New Zealand |
04 Mar 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gendall, Thomas Courtney |
Sonoma California 95476 7134 United States |
04 Mar 2024 - 04 Mar 2024 |
Director | Midgley, John |
Sockburn Christchurch 8042 New Zealand |
14 Feb 2019 - 04 Mar 2024 |
Director | Midgley, John |
Sockburn Christchurch 8042 New Zealand |
14 Feb 2019 - 04 Mar 2024 |
Director | Govan, Herbert |
Riccarton Christchurch 8041 New Zealand |
14 Feb 2019 - 04 Mar 2024 |
Director | Govan, Herbert |
Riccarton Christchurch 8041 New Zealand |
14 Feb 2019 - 04 Mar 2024 |
Individual | Gendall, Robert Martin |
Huntsbury Christchurch 8022 New Zealand |
23 Jun 1994 - 14 Feb 2019 |
Individual | Bachop, Annette Lee |
South New Brighton Christchurch 7 |
23 Jun 1994 - 25 Feb 2009 |
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
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