Lillith Holdings Limited was registered on 02 Aug 1993 and issued an NZ business number of 9429038904165. The registered LTD company has been run by 14 directors: Michael David Hofmann-Body - an active director whose contract started on 12 Jun 2012,
Samuel Robert Walker - an active director whose contract started on 21 Apr 2016,
Wendy Ann Dewes - an active director whose contract started on 01 Jan 2017,
Joanne Pamela Davies - an active director whose contract started on 01 Jan 2017,
Lesley Anne Grant - an inactive director whose contract started on 01 Jan 2013 and was terminated on 07 Apr 2022.
According to BizDb's database (last updated on 18 Mar 2024), this company uses 1 address: 5Th Floor, Westfieldtower, 45 Knights Rd, Lower Hutt (category: service.
Up until 19 Jul 2001, Lillith Holdings Limited had been using 5Th Floor, Queensgate Tower, 45 Knights Rd, Lower Hutt as their physical address.
A total of 150 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Walker, Samuel Robert (a director) located at Island Bay, Wellington postcode 6023.
Another group consists of 1 shareholder, holds 20 per cent shares (exactly 30 shares) and includes
Hofmann-Body, Michael David - located at Island Bay, Wellington.
The 3rd share allocation (30 shares, 20%) belongs to 1 entity, namely:
Davies, Joanne Pamela, located at Woburn, Lower Hutt (a director).
Previous addresses
Address: 5th Floor, Queensgate Tower, 45 Knights Rd, Lower Hutt New Zealand
Physical address used from 19 Jul 2001 to 19 Jul 2001
Address: 5th Floor,, Westfield Tower, 45 Knights Road,, Lower Hutt New Zealand
Registered address used from 19 Jul 2001 to 19 Jul 2001
Address: 5th Floor,, Energy Direct Building,, 45 Knights Road,, Lower Hutt
Registered address used from 20 Jul 1999 to 19 Jul 2001
Address: 5th Floor, Transalta Building, 45 Knights Rd, Lower Hutt
Physical address used from 29 May 1997 to 19 Jul 2001
Address: 5th Floor, 15 Daly Street, Lower Hutt
Registered address used from 12 Aug 1994 to 20 Jul 1999
Basic Financial info
Total number of Shares: 150
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Walker, Samuel Robert |
Island Bay Wellington 6023 New Zealand |
01 Aug 2016 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Hofmann-body, Michael David |
Island Bay Wellington 6023 New Zealand |
13 Jun 2012 - |
Shares Allocation #3 Number of Shares: 30 | |||
Director | Davies, Joanne Pamela |
Woburn Lower Hutt 5010 New Zealand |
07 Apr 2017 - |
Shares Allocation #4 Number of Shares: 30 | |||
Director | Dewes, Wendy Ann |
Boulcott Lower Hutt 5010 New Zealand |
07 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macdonald, William Duncan |
Silverstream Upper Hutt 5019 New Zealand |
02 Aug 1993 - 01 Aug 2016 |
Individual | Hucker, Jeremy Leigh |
Woburn Lower Hutt 5010 New Zealand |
23 Jan 2013 - 21 May 2013 |
Individual | Watson, John Kempthorne |
Wellington |
02 Aug 1993 - 04 Jul 2005 |
Individual | Young, James Anthony |
Oriental Bay Wellington 6011 New Zealand |
02 Aug 1993 - 23 Jan 2013 |
Individual | Butler, David William |
Days Bay Lower Hutt 5013 New Zealand |
02 Aug 1993 - 16 Mar 2020 |
Individual | Grant, Lesley Anne |
Maungaraki Lower Hutt 5010 New Zealand |
23 Jan 2013 - 08 Apr 2022 |
Individual | Grant, Lesley Anne |
Maungaraki Lower Hutt 5010 New Zealand |
23 Jan 2013 - 08 Apr 2022 |
Individual | Gillespie, Roderick Neill |
Lower Hutt Lower Hutt 5010 New Zealand |
02 Aug 1993 - 23 Jan 2013 |
Individual | Kelly, Gregory Francis |
Upper Hutt |
02 Aug 1993 - 04 Jul 2005 |
Michael David Hofmann-body - Director
Appointment date: 12 Jun 2012
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 12 Jun 2012
Samuel Robert Walker - Director
Appointment date: 21 Apr 2016
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 22 Jul 2019
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 01 May 2019
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 01 Jan 2017
Wendy Ann Dewes - Director
Appointment date: 01 Jan 2017
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 05 Mar 2020
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 01 Jan 2017
Joanne Pamela Davies - Director
Appointment date: 01 Jan 2017
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 Jan 2017
Lesley Anne Grant - Director (Inactive)
Appointment date: 01 Jan 2013
Termination date: 07 Apr 2022
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 01 Jan 2013
David William Butler - Director (Inactive)
Appointment date: 02 Aug 1993
Termination date: 31 Dec 2019
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 17 Jul 2015
William Duncan Macdonald - Director (Inactive)
Appointment date: 02 Aug 1993
Termination date: 21 Apr 2016
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 17 Jul 2015
Jeremy Leigh Hucker - Director (Inactive)
Appointment date: 01 Jan 2013
Termination date: 20 May 2013
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 Jan 2013
James Anthony Young - Director (Inactive)
Appointment date: 02 Aug 1993
Termination date: 17 Jan 2013
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 27 May 2011
Roderick Neill Gillespie - Director (Inactive)
Appointment date: 02 Aug 1993
Termination date: 01 Jan 2013
Address: Lower Hutt, 5010 New Zealand
Address used since 10 Sep 2009
Gregory Francis Kelly - Director (Inactive)
Appointment date: 02 Aug 1993
Termination date: 01 Apr 2009
Address: Upper Hutt,
Address used since 02 Aug 1993
John Kempthorne Watson - Director (Inactive)
Appointment date: 02 Aug 1993
Termination date: 04 Jul 2005
Address: Wellington,
Address used since 02 Aug 1993
Frances Mary Lund Gush - Director (Inactive)
Appointment date: 02 Aug 1993
Termination date: 31 Dec 2001
Address: Upper Hutt,
Address used since 02 Aug 1993
Patrick Robert Grace - Director (Inactive)
Appointment date: 02 Aug 1993
Termination date: 02 Aug 1996
Address: Wellington,
Address used since 02 Aug 1993
S. P. O. R. T. Wainuiomata Trust
1st Floor
Napier Cadet Academy Trust
69 Dudley Street
James Alexander Holland Memorial Charitable Trust
69 Dudley Street
Home Ventilation Nz Limited
65 Dudley Street
Electronic Manufacturing Contractors Limited
65 Dudley St
Drivaire 2007 Limited
65 Dudley St