Exclusive New Zealand Holidays Limited was launched on 02 Aug 1993 and issued a number of 9429038729331. This registered LTD company has been managed by 2 directors: Geoffrey Robert Gordon Millar - an active director whose contract started on 02 Aug 1993,
Madelene Patricia Millar - an inactive director whose contract started on 02 Aug 1993 and was terminated on 17 Feb 2006.
According to BizDb's database (updated on 13 May 2025), this company filed 1 address: 3D Earnley Street Rangiora, Rangiora, 7440 (types include: registered, service).
Up until 30 Nov 2018, Exclusive New Zealand Holidays Limited had been using 490 North Eyre Road, Rd 6, Rangiora as their physical address.
A total of 100 shares are issued to 5 groups (8 shareholders in total). When considering the first group, 30 shares are held by 1 entity, namely:
Moran, Catherine Leigh (an individual) located at Khandallah, Wellington postcode 6035.
Then there is a group that consists of 4 shareholders, holds 30% shares (exactly 30 shares) and includes
Moran, Catherine Leigh - located at Khandallah, Wellington,
Millar, Brent Robert - located at Rd 2, Loburn,
Millar, Madelene Patricia - located at Rangiora, Rangiora.
The 3rd share allocation (5 shares, 5%) belongs to 1 entity, namely:
Dolan, Adrienne Elizabeth, located at Rd 6, Swannanoa (an individual). Exclusive New Zealand Holidays Limited has been classified as "Tour arranging and assembling" (ANZSIC N722035).
Other active addresses
Address #4: 3d Earnley Street Rangiora, Rangiora, Rangiora, 7440 New Zealand
Service address used from 06 Dec 2023
Principal place of activity
490 North Eyre Road, Rd 6, Rangiora, 7476 New Zealand
Previous addresses
Address #1: 490 North Eyre Road, Rd 6, Rangiora, 7476 New Zealand
Physical & registered address used from 22 Jan 2009 to 30 Nov 2018
Address #2: C/o Grg Millar, 490 North Eyre Road, Swannanoa, R D 1 Rangiora
Registered & physical address used from 08 Jan 2007 to 22 Jan 2009
Address #3: 211 High Street, Rangiora
Physical address used from 08 Dec 2001 to 08 Dec 2001
Address #4: Brian Adair, Accountant, 211 High Street, Rangiora
Registered address used from 08 Dec 2001 to 08 Jan 2007
Address #5: Adair Anderson Ltd, 211 High Street, Rangiora
Physical address used from 08 Dec 2001 to 08 Jan 2007
Address #6: Brian Adair, Accountant, 211 High Street, Rangiora
Physical address used from 01 Jul 1997 to 08 Dec 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 30 | |||
| Individual | Moran, Catherine Leigh |
Khandallah Wellington 6035 New Zealand |
18 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 30 | |||
| Individual | Moran, Catherine Leigh |
Khandallah Wellington 6035 New Zealand |
18 Apr 2025 - |
| Individual | Millar, Brent Robert |
Rd 2 Loburn 7472 New Zealand |
18 Apr 2025 - |
| Individual | Millar, Madelene Patricia |
Rangiora Rangiora 7400 New Zealand |
02 Aug 1993 - |
| Individual | Millar, Geoffrey Robert Gordon |
Rangiora 7440 New Zealand |
02 Aug 1993 - |
| Shares Allocation #3 Number of Shares: 5 | |||
| Individual | Dolan, Adrienne Elizabeth |
Rd 6 Swannanoa 7476 New Zealand |
28 Feb 2022 - |
| Shares Allocation #4 Number of Shares: 5 | |||
| Individual | Millar, Madelene Patricia |
Rangiora Rangiora 7400 New Zealand |
02 Aug 1993 - |
| Shares Allocation #5 Number of Shares: 30 | |||
| Individual | Millar, Geoffrey Robert Gordon |
Rangiora 7440 New Zealand |
02 Aug 1993 - |
Geoffrey Robert Gordon Millar - Director
Appointment date: 02 Aug 1993
Address: Rangiora, 7440 New Zealand
Address used since 06 Nov 2024
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 29 Jan 2010
Madelene Patricia Millar - Director (Inactive)
Appointment date: 02 Aug 1993
Termination date: 17 Feb 2006
Address: R D 1, Rangiora,
Address used since 02 Aug 1993
Consultation (nz) Limited
490 North Eyre Road
Kaiwara Merino Stud Limited
490 North Eyre Road
M & J Barrett Limited
494 North Eyre Road
Golf In Motion Limited
498 North Eyre Road
Downes Electrical Limited
422 North Eyre Road
Mandeville Weighbridge Group Limited
411 North Eyre Road
Blululu Travel Limited
24 Larch Place
Golden East Limited
36 Teesdale Street
John Jackson & Co. Limited
346 Sawyers Arms Road
Kaiwara Merino Stud Limited
490 North Eyre Road
Panda Wong Cultural Media Limited
10 Mica Place
Snoring Blue Whale Limited
24 Larch Place