Shortcuts

Narbonne Holdings Limited

Type: NZ Limited Company (Ltd)
9429038737343
NZBN
618496
Company Number
Registered
Company Status
62752904
GST Number
Current address
85 Hereford Street
Christchurch Central
Christchurch 8011
New Zealand
Other (Address for Records) & records address (Address for Records) used since 27 Sep 2010
85 Hereford Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 26 Apr 2017

Narbonne Holdings Limited was incorporated on 27 May 1993 and issued a New Zealand Business Number of 9429038737343. This registered LTD company has been managed by 4 directors: Peter Lewis Whittaker - an active director whose contract began on 30 Jul 2014,
John Mccarthy - an inactive director whose contract began on 19 Oct 1994 and was terminated on 30 Jul 2014,
Richard Henry Digby Neave - an inactive director whose contract began on 27 May 1993 and was terminated on 19 Oct 1994,
John Lindsay Joseph - an inactive director whose contract began on 27 May 1993 and was terminated on 19 Oct 1994.
As stated in our data (updated on 07 May 2024), this company uses 1 address: 85 Hereford Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Until 26 Apr 2017, Narbonne Holdings Limited had been using Level One, 85 Hereford Street, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Provence Investments Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.

Addresses

Previous addresses

Address #1: Level One, 85 Hereford Street, Christchurch New Zealand

Registered & physical address used from 21 Jun 1999 to 26 Apr 2017

Address #2: Grant Perry Mcgowan, Unit 7, 78 Armagh Street, Christchurch

Physical & registered address used from 21 Jun 1999 to 21 Jun 1999

Address #3: 127 Armagh Street, Christchurch

Registered & physical address used from 23 Oct 1998 to 21 Jun 1999

Address #4: Level 9, Clarendon Tower, Cnr Worcester, Str & Oxford Tce, Christchurch

Registered address used from 31 Oct 1994 to 23 Oct 1998

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Provence Investments Limited
Shareholder NZBN: 9429037196363
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccarthy, John Christchurch

New Zealand

Ultimate Holding Company

13 Apr 2017
Effective Date
Provence Investments Limited
Name
Ltd
Type
1048978
Ultimate Holding Company Number
NZ
Country of origin
Directors

Peter Lewis Whittaker - Director

Appointment date: 30 Jul 2014

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 01 Mar 2019

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 30 Jul 2014


John Mccarthy - Director (Inactive)

Appointment date: 19 Oct 1994

Termination date: 30 Jul 2014

Address: Christchurch, 8014 New Zealand

Address used since 09 Sep 2003


Richard Henry Digby Neave - Director (Inactive)

Appointment date: 27 May 1993

Termination date: 19 Oct 1994

Address: Christchurch,

Address used since 27 May 1993


John Lindsay Joseph - Director (Inactive)

Appointment date: 27 May 1993

Termination date: 19 Oct 1994

Address: Kaituna,

Address used since 27 May 1993

Nearby companies

New Orleans Hotel (2011) Limited
85 Hereford Street

Micky Finns City Limited
85 Hereford Street

Provence Investments Limited
85 Hereford Street

Global Billiards Finance Limited
85 Hereford Street

The Rockpool Limited
85 Hereford Street

Gold Pine Limited
79-83 Hereford Street