Holmes Group Limited, a registered company, was started on 23 Feb 1994. 9429038664694 is the NZ business identifier it was issued. The company has been run by 26 directors: Alexander S. - an active director whose contract began on 04 Dec 2008,
Hamish Douglas Nevile - an active director whose contract began on 03 Dec 2015,
Jeremy Brendan Smith - an active director whose contract began on 17 Dec 2015,
Glen Mitchell - an active director whose contract began on 11 Aug 2020,
Samuel Leonard Cooper - an active director whose contract began on 01 Jul 2022.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: Level 17, 157 Lambton Quay, Wellington Central, Wellington, 6011 (type: registered, service).
Holmes Group Limited had been using Level 2, Tower Centre, 50 Customhouse Quay, Wellington as their registered address up to 18 Aug 2021.
Previous names for this company, as we identified at BizDb, included: from 23 Feb 1994 to 03 Nov 2000 they were named Holmguard Limited.
A total of 500000 shares are allotted to 41 shareholders (30 groups). The first group consists of 46729 shares (9.35 per cent) held by 3 entities. Next there is the second group which consists of 3 shareholders in control of 18692 shares (3.74 per cent). Finally the third share allotment (23364 shares 4.67 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 2, Tower Centre, 50 Customhouse Quay, Wellington New Zealand
Registered & physical address used from 05 Dec 2008 to 18 Aug 2021
Address #2: 11 Aurora Terrace, Level 1 Psa House, Wellington
Physical & registered address used from 21 Nov 2006 to 05 Dec 2008
Address #3: 61 Cambridge Terrace, Christchurch
Physical address used from 05 Apr 2002 to 21 Nov 2006
Address #4: 61 Canbridge Terrace, Christchurch
Physical address used from 31 Oct 1995 to 05 Apr 2002
Address #5: 61 Cambridge Terrace, Christchurch
Registered address used from 31 Oct 1995 to 21 Nov 2006
Address #6: 61 Cambridge Terrace, Christchurch
Physical address used from 31 Oct 1995 to 31 Oct 1995
Basic Financial info
Total number of Shares: 500000
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 46729 | |||
Individual | Cooper, Anita Rachel-rose |
Solway Masterton 5810 New Zealand |
14 Mar 2022 - |
Individual | Cooper, Maria |
Rd 1 Kumeu 0891 New Zealand |
23 Mar 2017 - |
Individual | Cooper, Samuel |
Rd 1 Kumeu 0891 New Zealand |
23 Mar 2016 - |
Shares Allocation #2 Number of Shares: 18692 | |||
Individual | Seville, Richard |
Wanaka Wanaka 9305 New Zealand |
23 Mar 2016 - |
Individual | Seville, Erica |
Wanaka Wanaka 9305 New Zealand |
23 Mar 2016 - |
Entity (NZ Limited Company) | Pf Trust Services Limited Shareholder NZBN: 9429035948766 |
Riccarton Christchurch 8041 New Zealand |
23 Mar 2016 - |
Shares Allocation #3 Number of Shares: 23364 | |||
Individual | Mitchell, Glen |
North Wahroonga, Nsw 2076 Australia |
23 Mar 2016 - |
Shares Allocation #4 Number of Shares: 46729 | |||
Individual | Neville, Kirsten |
Castor Bay Auckland 0620 New Zealand |
01 Feb 2012 - |
Individual | Walsh, Aaron |
Auckland 0624 New Zealand |
01 Feb 2012 - |
Individual | Neville, Hamish Douglas |
Castor Bay Auckland 0620 New Zealand |
01 Feb 2012 - |
Shares Allocation #5 Number of Shares: 14019 | |||
Other (Other) | Mj Feeney Limited |
Point Chevalier Auckland 1022 New Zealand |
24 Feb 2011 - |
Shares Allocation #6 Number of Shares: 14019 | |||
Individual | Mckenzie, Hamish |
Ngaio Wellington New Zealand |
10 Mar 2010 - |
Shares Allocation #7 Number of Shares: 14019 | |||
Individual | Millar, Darin |
North New Brighton Christchurch 8083 New Zealand |
24 Feb 2011 - |
Shares Allocation #8 Number of Shares: 35047 | |||
Entity (NZ Limited Company) | Allington Services And Products Limited Shareholder NZBN: 9429036359820 |
Papanui Christchurch 8053 New Zealand |
26 Jan 2016 - |
Shares Allocation #9 Number of Shares: 18692 | |||
Individual | Kwan, Denny |
Dublin Ca 94568 Usa |
10 Mar 2010 - |
Shares Allocation #10 Number of Shares: 14019 | |||
Individual | Mackenzie, Christopher Stanley Malcolm |
Shelly Park Auckland 2014 New Zealand |
16 Jan 2008 - |
Shares Allocation #11 Number of Shares: 9346 | |||
Individual | Mulholland, Sam |
Oteha Auckland 0632 New Zealand |
14 Mar 2007 - |
Shares Allocation #12 Number of Shares: 46729 | |||
Other (Other) | Alexzander Sivyer |
Mill Valley Ca 94941 United States |
08 Mar 2006 - |
Shares Allocation #13 Number of Shares: 58407 | |||
Individual | Scanlon, Jay |
Rd 4 Cheviot 7384 New Zealand |
11 Oct 2021 - |
Individual | Williams, Kerry |
Christchurch 8140 New Zealand |
23 Feb 1994 - |
Shares Allocation #14 Number of Shares: 4673 | |||
Individual | Whiteside, Mark |
Rd 1 Darfield 7571 New Zealand |
07 Mar 2024 - |
Shares Allocation #15 Number of Shares: 4673 | |||
Individual | Davidson, Blair |
Mairangi Bay Auckland 0630 New Zealand |
07 Mar 2024 - |
Shares Allocation #16 Number of Shares: 4673 | |||
Individual | Mahjoub, Nina |
North Hollywood, California United States |
06 Mar 2023 - |
Shares Allocation #17 Number of Shares: 4673 | |||
Individual | Porter, Tim |
Parkvale Hastings 4122 New Zealand |
06 Mar 2023 - |
Shares Allocation #18 Number of Shares: 4673 | |||
Individual | Inwood, Michael |
Marshland Christchurch 8083 New Zealand |
06 Mar 2023 - |
Shares Allocation #19 Number of Shares: 4673 | |||
Entity (NZ Limited Company) | S & L Oliver Trustee Limited Shareholder NZBN: 9429049042764 |
Christchurch Central Christchurch 8013 New Zealand |
06 Mar 2023 - |
Shares Allocation #20 Number of Shares: 4673 | |||
Entity (NZ Limited Company) | Euston Street Trustees Limited Shareholder NZBN: 9429032323016 |
Christchurch Central Christchurch 8011 New Zealand |
06 Mar 2023 - |
Individual | Galloway, Hannah |
Cashmere Christchurch 8022 New Zealand |
06 Mar 2023 - |
Individual | Galloway, Bruce |
Cashmere Christchurch 8022 New Zealand |
06 Mar 2023 - |
Shares Allocation #21 Number of Shares: 7009 | |||
Individual | James, Annie |
Remuera Auckland 1050 New Zealand |
06 Mar 2023 - |
Shares Allocation #22 Number of Shares: 9346 | |||
Individual | Lewis, Tim |
Plimmerton Porirua 5026 New Zealand |
06 Mar 2023 - |
Shares Allocation #23 Number of Shares: 18692 | |||
Individual | Matthews, Jeffrey |
Pt Chevalier Auckland 1022 New Zealand |
11 Oct 2021 - |
Individual | Sharp, Geoffrey |
Orakei 1071 New Zealand |
11 Oct 2021 - |
Individual | Sharp, Gabrielle |
Orakei 1071 New Zealand |
11 Oct 2021 - |
Shares Allocation #24 Number of Shares: 9346 | |||
Individual | White, Joe | 11 Oct 2021 - | |
Shares Allocation #25 Number of Shares: 14019 | |||
Individual | Williams, Luke |
Te Atatu Peninsula Auckland 0610 New Zealand |
11 Oct 2021 - |
Shares Allocation #26 Number of Shares: 4673 | |||
Individual | Woods, Ben |
Hoon Hay Christchurch 8025 New Zealand |
26 Mar 2020 - |
Shares Allocation #27 Number of Shares: 14019 | |||
Individual | Jones, Bevan |
San Rafael California 94901 United States |
28 Mar 2019 - |
Shares Allocation #28 Number of Shares: 4673 | |||
Individual | Lock, Simon Paul |
Rd 7 Rolleston 7677 New Zealand |
26 Mar 2018 - |
Shares Allocation #29 Number of Shares: 21028 | |||
Individual | Trowsdale, John Fletcher |
Pegasus Pegasus 7612 New Zealand |
26 Mar 2018 - |
Shares Allocation #30 Number of Shares: 4673 | |||
Individual | Tremayne, Bill |
Oakland, California 94610 United States |
23 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, James Robert Allan |
Greytown Greytown 5712 New Zealand |
26 Mar 2018 - 07 Mar 2024 |
Individual | Thompson, James Robert Allan |
Greytown Greytown 5712 New Zealand |
26 Mar 2018 - 07 Mar 2024 |
Individual | Thompson, James Robert Allan |
Greytown Greytown 5712 New Zealand |
26 Mar 2018 - 07 Mar 2024 |
Individual | Thompson, James Robert Allan |
Greytown Greytown 5712 New Zealand |
26 Mar 2018 - 07 Mar 2024 |
Individual | Thompson, James Robert Allan |
Greytown Greytown 5712 New Zealand |
26 Mar 2018 - 07 Mar 2024 |
Individual | Harris, Stuart |
Titirangi Auckland 0604 New Zealand |
26 Mar 2018 - 06 Mar 2023 |
Entity | Napier Independent Trustees Limited Shareholder NZBN: 9429037618070 Company Number: 953992 |
66 West Quay Ahuriri, Napier |
16 Dec 2008 - 11 Oct 2021 |
Individual | Robertson, Derek |
Owhiro Bay Wellington 6023 New Zealand |
14 Mar 2007 - 11 Oct 2021 |
Individual | Voysey, Graham |
Rd3 Kerikeri 0293 New Zealand |
23 Feb 1994 - 28 Mar 2019 |
Individual | Harris, Stuart |
Titirangi Auckland 0604 New Zealand |
26 Mar 2018 - 06 Mar 2023 |
Individual | Fortune, Clareann |
Titirangi Auckland 0604 New Zealand |
26 Mar 2018 - 06 Mar 2023 |
Individual | Fortune, Adrienne |
Titirangi Auckland 0604 New Zealand |
26 Mar 2018 - 06 Mar 2023 |
Individual | Wilkie, Anita Rachel-rose |
Solway Masterton 5810 New Zealand |
23 Mar 2017 - 14 Mar 2022 |
Individual | Newby, Michael Richard |
143 Quay Street Auckland New Zealand |
23 Feb 1994 - 11 Oct 2021 |
Individual | Newby, Michael Richard |
143 Quay Street Auckland New Zealand |
23 Feb 1994 - 11 Oct 2021 |
Individual | Robertson, Derek |
Owhiro Bay Wellington 6023 New Zealand |
14 Mar 2007 - 11 Oct 2021 |
Individual | Newby, Andra Jane |
143 Quay Street Auckland 1010 New Zealand |
23 Feb 1994 - 11 Oct 2021 |
Individual | Walker, Antony |
Northland Wellington 6012 New Zealand |
14 Mar 2007 - 26 Mar 2018 |
Individual | Allington, Allington Services Products Limit |
Spreydon Christchurch 8024 New Zealand |
10 Mar 2010 - 26 Jan 2016 |
Other | Martin Currie |
Wilton Wellington |
08 Mar 2006 - 26 Mar 2020 |
Individual | Gordon, William Tuke |
Brooklyn Wellington |
29 Mar 2004 - 16 Jan 2008 |
Individual | Harris, Stuart |
Titirangi Auckland 0604 New Zealand |
26 Mar 2018 - 06 Mar 2023 |
Individual | Harris, Stuart |
Titirangi Auckland 0604 New Zealand |
26 Mar 2018 - 06 Mar 2023 |
Individual | Fortune, Clareann |
Titirangi Auckland 0604 New Zealand |
26 Mar 2018 - 06 Mar 2023 |
Individual | Fortune, Clareann |
Titirangi Auckland 0604 New Zealand |
26 Mar 2018 - 06 Mar 2023 |
Individual | Fortune, Clareann |
Titirangi Auckland 0604 New Zealand |
26 Mar 2018 - 06 Mar 2023 |
Individual | Fortune, Adrienne |
Titirangi Auckland 0604 New Zealand |
26 Mar 2018 - 06 Mar 2023 |
Individual | Fortune, Adrienne |
Titirangi Auckland 0604 New Zealand |
26 Mar 2018 - 06 Mar 2023 |
Individual | Fortune, Adrienne |
Titirangi Auckland 0604 New Zealand |
26 Mar 2018 - 06 Mar 2023 |
Individual | Maclennan, Hamish |
Christchurch |
14 Mar 2007 - 14 Mar 2007 |
Entity | Bruree Limited Shareholder NZBN: 9429038442605 Company Number: 688715 |
55a Hibiscus Coast H/way Silverdal, Auckland 0932 New Zealand |
23 Feb 1994 - 11 Oct 2021 |
Entity | Napier Independent Trustees Limited Shareholder NZBN: 9429037618070 Company Number: 953992 |
66 West Quay Ahuriri, Napier |
16 Dec 2008 - 11 Oct 2021 |
Individual | Newby, Michael Richard |
143 Quay Street Auckland New Zealand |
23 Feb 1994 - 11 Oct 2021 |
Individual | Wilkie, Anita Rachel-rose |
Solway Masterton 5810 New Zealand |
23 Mar 2017 - 14 Mar 2022 |
Individual | Newby, Michael Richard |
143 Quay Street Auckland New Zealand |
23 Feb 1994 - 11 Oct 2021 |
Individual | Wilkie, Anita Rachel-rose |
Solway Masterton 5810 New Zealand |
23 Mar 2017 - 14 Mar 2022 |
Individual | Wilkie, Anita Rachel-rose |
Waimauku Waimauku 0812 New Zealand |
23 Mar 2017 - 14 Mar 2022 |
Individual | Wilkie, Anita Rachel-rose |
Solway Masterton 5810 New Zealand |
23 Mar 2017 - 14 Mar 2022 |
Entity | Bruree Limited Shareholder NZBN: 9429038442605 Company Number: 688715 |
55a Hibiscus Coast H/way Silverdal, Auckland 0932 New Zealand |
23 Feb 1994 - 11 Oct 2021 |
Entity | Napier Independent Trustees Limited Shareholder NZBN: 9429037618070 Company Number: 953992 |
66 West Quay Ahuriri, Napier |
16 Dec 2008 - 11 Oct 2021 |
Entity | Napier Independent Trustees Limited Shareholder NZBN: 9429037618070 Company Number: 953992 |
66 West Quay Ahuriri, Napier |
16 Dec 2008 - 11 Oct 2021 |
Entity | Napier Independent Trustees Limited Shareholder NZBN: 9429037618070 Company Number: 953992 |
66 West Quay Ahuriri, Napier |
16 Dec 2008 - 11 Oct 2021 |
Individual | Newby, Michael Richard |
143 Quay Street Auckland New Zealand |
23 Feb 1994 - 11 Oct 2021 |
Individual | Robertson, Derek |
Owhiro Bay Wellington 6023 New Zealand |
14 Mar 2007 - 11 Oct 2021 |
Individual | Robertson, Derek |
Owhiro Bay Wellington 6023 New Zealand |
14 Mar 2007 - 11 Oct 2021 |
Entity | Bruree Limited Shareholder NZBN: 9429038442605 Company Number: 688715 |
55a Hibiscus Coast H/way Silverdal, Auckland 0932 New Zealand |
23 Feb 1994 - 11 Oct 2021 |
Entity | Bruree Limited Shareholder NZBN: 9429038442605 Company Number: 688715 |
55a Hibiscus Coast H/way Silverdal, Auckland 0932 New Zealand |
23 Feb 1994 - 11 Oct 2021 |
Entity | Bruree Limited Shareholder NZBN: 9429038442605 Company Number: 688715 |
55a Hibiscus Coast H/way Silverdal, Auckland 0932 New Zealand |
23 Feb 1994 - 11 Oct 2021 |
Individual | Newby, Andra Jane |
143 Quay Street Auckland 1010 New Zealand |
23 Feb 1994 - 11 Oct 2021 |
Individual | Newby, Andra Jane |
143 Quay Street Auckland New Zealand |
23 Feb 1994 - 11 Oct 2021 |
Individual | Newby, Andra Jane |
143 Quay Street Auckland New Zealand |
23 Feb 1994 - 11 Oct 2021 |
Individual | Newby, Andra Jane |
143 Quay Street Auckland 1010 New Zealand |
23 Feb 1994 - 11 Oct 2021 |
Individual | Gordon, Ruth Naomi As Trust |
Rd2 Carterton Wairarapa 5792 New Zealand |
29 Mar 2004 - 16 Oct 2014 |
Entity | M.j. Feeney Limited Shareholder NZBN: 9429038764455 Company Number: 612027 |
16 Dec 2008 - 24 Feb 2011 | |
Individual | Kelly, Trevor Edward |
Paeroa |
23 Feb 1994 - 09 Dec 2009 |
Individual | Feeney, Martin John |
Point Chevalier Auckland 1022 New Zealand |
24 Feb 2011 - 31 May 2012 |
Individual | Collins, Therese Mary (as Trustee) |
Wellington |
23 Feb 1994 - 09 Dec 2009 |
Individual | Burnett, Graeme |
Swannanoa, Rd1 Rangiora 7475 New Zealand |
23 Feb 1994 - 11 Aug 2020 |
Individual | Feeney, Martin |
Pt Chevalier Auckland |
14 Mar 2007 - 14 Oct 2008 |
Individual | Gordon, W T (as Trustee) |
Brooklyn Wellington |
29 Mar 2004 - 29 Mar 2004 |
Individual | Burnett, Graeme |
Swannanoa, Rd1 Rangiora 7475 New Zealand |
23 Feb 1994 - 11 Aug 2020 |
Individual | Burnett, Graeme |
Swannanoa, Rd1 Rangiora 7475 New Zealand |
23 Feb 1994 - 11 Aug 2020 |
Individual | Burnett, Graeme |
Swannanoa, Rd1 Rangiora 7475 New Zealand |
23 Feb 1994 - 11 Aug 2020 |
Individual | Park, Alan |
Hamilton East Hamilton New Zealand |
10 Mar 2010 - 23 Mar 2016 |
Individual | Gordon, William Tuke As Trust |
Rd2 Carterton Wairarapa 5792 New Zealand |
29 Mar 2004 - 16 Oct 2014 |
Individual | Gordon, William Tuke |
Rd 2 Carterton Wairarapa 5792 New Zealand |
08 Oct 2009 - 24 Jan 2013 |
Individual | Cooper, Rohan (as Trustee) |
Johnsonville Wellington |
23 Feb 1994 - 17 Sep 2008 |
Entity | Cooper & Co Trustee 2006 Limited Shareholder NZBN: 9429033847382 Company Number: 1869304 |
14 Oct 2008 - 09 Dec 2009 | |
Entity | Cooper & Co Trustee 2006 Limited Shareholder NZBN: 9429033847382 Company Number: 1869304 |
14 Oct 2008 - 09 Dec 2009 | |
Other | Null - Granlie Management Limited | 23 Feb 1994 - 05 Apr 2006 | |
Entity | M.j. Feeney Limited Shareholder NZBN: 9429038764455 Company Number: 612027 |
16 Dec 2008 - 24 Feb 2011 | |
Other | Martin Currie |
Wilton Wellington |
08 Mar 2006 - 26 Mar 2020 |
Individual | Gordon, R N (as Trustee) |
Brooklyn Wellington |
29 Mar 2004 - 29 Mar 2004 |
Other | Granlie Management Limited | 23 Feb 1994 - 05 Apr 2006 | |
Individual | Osborne, Helen |
New Market Auckland |
23 Feb 1994 - 08 Oct 2009 |
Individual | Dawson, Nevin (as Trustee) |
Napier |
23 Feb 1994 - 14 Oct 2008 |
Individual | Squire, Miranda |
Miramar Wellington New Zealand |
17 Sep 2008 - 26 Mar 2018 |
Individual | Milburn, Jason Ronald As Trustee |
Wellington |
23 Feb 1994 - 09 Dec 2009 |
Individual | Voysey, Graham |
Rd3 Kerikeri 0293 New Zealand |
23 Feb 1994 - 28 Mar 2019 |
Other | Martin Currie |
Wilton Wellington |
08 Mar 2006 - 26 Mar 2020 |
Alexander S. - Director
Appointment date: 04 Dec 2008
Address: Mill Valley, California, 94941 United States
Address used since 01 Jul 2015
Hamish Douglas Nevile - Director
Appointment date: 03 Dec 2015
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 03 Dec 2015
Jeremy Brendan Smith - Director
Appointment date: 17 Dec 2015
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 07 Mar 2024
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 17 Dec 2015
Glen Mitchell - Director
Appointment date: 11 Aug 2020
Address: North Wahroonga, Nsw, 2076 Australia
Address used since 14 Feb 2022
Address: Wahroonga, Nsw, 2076 Australia
Address used since 11 Aug 2020
Samuel Leonard Cooper - Director
Appointment date: 01 Jul 2022
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 01 Jul 2022
Henry John Hare - Director
Appointment date: 01 Jul 2022
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 01 Jul 2022
Graham Brockway Darlow - Director
Appointment date: 04 Jul 2022
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 04 Jul 2022
Robert P. - Director
Appointment date: 07 Jul 2022
Andrew Hardwick Evans - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 01 Jul 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Mar 2016
Derek Robertson - Director (Inactive)
Appointment date: 07 Aug 2014
Termination date: 01 Jul 2020
Address: Owhiro Bay, Wellington, 6023 New Zealand
Address used since 07 Aug 2014
Chris Allington - Director (Inactive)
Appointment date: 07 Aug 2014
Termination date: 04 Oct 2019
Address: Rd2, Leeston, Christchurch, 7682 New Zealand
Address used since 23 Mar 2016
Anthony Johannes Borren - Director (Inactive)
Appointment date: 12 Dec 2006
Termination date: 03 Dec 2015
Address: Northland, Wellington, 6012 New Zealand
Address used since 12 Dec 2006
Henry John Hare - Director (Inactive)
Appointment date: 29 Mar 1999
Termination date: 15 Jul 2015
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 10 Mar 2010
William Tuke Gordon - Director (Inactive)
Appointment date: 23 Feb 1994
Termination date: 07 Aug 2014
Address: Rd2 Carterton, Wairarapa, 5792 New Zealand
Address used since 01 May 2012
Bruce Owen Black - Director (Inactive)
Appointment date: 31 Mar 1996
Termination date: 07 Aug 2014
Address: Orakei, Auckland, 1071 New Zealand
Address used since 10 Mar 2010
Jay Scanlon - Director (Inactive)
Appointment date: 06 Jul 2004
Termination date: 04 Dec 2008
Address: Cashmere, Christchurch,
Address used since 06 Jul 2004
Rob Irwin - Director (Inactive)
Appointment date: 12 Oct 2000
Termination date: 12 Dec 2006
Address: Orakei, Auckland,
Address used since 12 Oct 2000
Richard Gordon Alexander Westlake - Director (Inactive)
Appointment date: 13 Dec 1999
Termination date: 27 Nov 2003
Address: Fendalton, Christchurch,
Address used since 13 Dec 1999
Brian John Wood - Director (Inactive)
Appointment date: 23 Feb 1994
Termination date: 12 Oct 2000
Address: Sydney 2000,
Address used since 23 Feb 1994
Ronald Grant Wilknson - Director (Inactive)
Appointment date: 29 Mar 1999
Termination date: 12 Oct 2000
Address: Christchurch,
Address used since 29 Mar 1999
Trevor Edward Kelly - Director (Inactive)
Appointment date: 15 Nov 1999
Termination date: 12 Oct 2000
Address: Paeroa,
Address used since 15 Nov 1999
Craig Brian Lewis - Director (Inactive)
Appointment date: 15 Nov 1999
Termination date: 12 Oct 2000
Address: Avonhead, Christchurch,
Address used since 15 Nov 1999
Shawn Richard Beck - Director (Inactive)
Appointment date: 20 Nov 1997
Termination date: 02 Dec 1999
Address: Lowry Bay, Wellington,
Address used since 20 Nov 1997
Peter Graeme Johnstone - Director (Inactive)
Appointment date: 23 Feb 1994
Termination date: 15 Nov 1999
Address: Karori, Wellington,
Address used since 23 Feb 1994
Peter Ronald Boardman - Director (Inactive)
Appointment date: 23 Feb 1994
Termination date: 20 Aug 1997
Address: Auckland,
Address used since 23 Feb 1994
Ronald Grant Wilkinson - Director (Inactive)
Appointment date: 23 Feb 1994
Termination date: 20 Feb 1997
Address: Christchurch,
Address used since 23 Feb 1994
Dr Group (nz) Limited
Lvl 21 Majestic Centre
Summerset Villages (dunedin) Limited
Level 27
Summerset Villages (hamilton) Limited
Level 27
Welhom Developments Limited
Level 27