Bilbo Holdings Limited was registered on 04 Dec 1992 and issued an NZ business identifier of 9429038923845. This registered LTD company has been run by 4 directors: Jeffrey Alfred Henderson - an active director whose contract started on 29 Apr 1993,
Allan James Hubbard - an inactive director whose contract started on 29 Apr 1993 and was terminated on 25 May 2004,
David Bruce Timpany - an inactive director whose contract started on 04 Dec 1992 and was terminated on 29 Apr 1993,
Grant Anderson Proudfoot - an inactive director whose contract started on 04 Dec 1992 and was terminated on 29 Apr 1993.
As stated in BizDb's data (updated on 29 May 2025), the company uses 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (types include: physical, registered).
Until 27 Nov 2017, Bilbo Holdings Limited had been using 4C Sefton Street East, Timaru, Timaru as their physical address.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 998 shares are held by 2 entities, namely:
Jah Ft Trustees Limited (an entity) located at Timaru postcode 7910,
Henderson, Jeffrey Alfred (an individual) located at Highfield, Timaru postcode 7910.
The 2nd group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Townsend, Janice Alison - located at Highfield, Timaru.
The third share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Henderson, Jeffrey Alfred, located at Highfield, Timaru (an individual).
Previous addresses
Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 31 Mar 2014 to 27 Nov 2017
Address: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 07 May 2012 to 31 Mar 2014
Address: 39 George Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 25 May 2011 to 07 May 2012
Address: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand
Registered address used from 31 May 2010 to 25 May 2011
Address: Hc Partners Limted, 39 George Street, Timaru 7910 New Zealand
Physical address used from 31 May 2010 to 25 May 2011
Address: Hubbard Churcher & Co, 39 George Street, Timaru 7910
Physical & registered address used from 28 Apr 2008 to 31 May 2010
Address: 39 George Street, Timaru
Physical address used from 27 Jun 1997 to 28 Apr 2008
Address: Timpany Walton, Solicitors, 11 Strathallan Street, Timaru
Registered address used from 03 Jun 1993 to 28 Apr 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 18 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 998 | |||
| Entity (NZ Limited Company) | Jah Ft Trustees Limited Shareholder NZBN: 9429050966356 |
Timaru 7910 New Zealand |
19 Oct 2023 - |
| Individual | Henderson, Jeffrey Alfred |
Highfield Timaru 7910 New Zealand |
25 May 2004 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Townsend, Janice Alison |
Highfield Timaru 7910 New Zealand |
03 Jul 2019 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Henderson, Jeffrey Alfred |
Highfield Timaru 7910 New Zealand |
25 May 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gormack, Nigel James |
Highfield Timaru 7910 New Zealand |
25 May 2004 - 19 Oct 2023 |
| Individual | Gormack, Nigel James |
Highfield Timaru 7910 New Zealand |
25 May 2004 - 19 Oct 2023 |
| Entity | Mid City Motor Group Limited Shareholder NZBN: 9429031887809 Company Number: 132456 |
25 May 2004 - 25 May 2004 | |
| Entity | Mid City Motor Group Limited Shareholder NZBN: 9429031887809 Company Number: 132456 |
25 May 2004 - 25 May 2004 |
Jeffrey Alfred Henderson - Director
Appointment date: 29 Apr 1993
Address: Highfield, Timaru, 7910 New Zealand
Address used since 14 Mar 2013
Allan James Hubbard - Director (Inactive)
Appointment date: 29 Apr 1993
Termination date: 25 May 2004
Address: Timaru,
Address used since 29 Apr 1993
David Bruce Timpany - Director (Inactive)
Appointment date: 04 Dec 1992
Termination date: 29 Apr 1993
Address: Timaru,
Address used since 04 Dec 1992
Grant Anderson Proudfoot - Director (Inactive)
Appointment date: 04 Dec 1992
Termination date: 29 Apr 1993
Address: Timaru,
Address used since 04 Dec 1992
Makikihi Fries Limited
4c Sefton Street East
High Country Building Limited
4c Sefton Street East
High Country Construction Limited
4c Sefton Street East
Hunter Downs Water Limited
4e Sefton Street East
Tekapo Rise Limited
4c Sefton Street East
Symes Farming Limited
4c Sefton Street East