Holdbourke Limited was incorporated on 31 Jul 1992 and issued a New Zealand Business Number of 9429038955594. This registered LTD company has been supervised by 5 directors: Michael Kevin Wills - an active director whose contract began on 31 Jul 1992,
Gerald Donald Wills - an inactive director whose contract began on 31 Jul 1992 and was terminated on 14 May 2008,
Timothy Bert Ross Dixon - an inactive director whose contract began on 31 Jul 1992 and was terminated on 13 May 2003,
Donna Maree Tomlinson - an inactive director whose contract began on 31 Jul 1992 and was terminated on 13 May 2003,
Caroline Lucy Sleigh - an inactive director whose contract began on 31 Jul 1992 and was terminated on 06 Jan 1997.
As stated in our data (updated on 19 Feb 2025), this company registered 1 address: Flat 7, 636 Remuera Road, Remuera, Auckland, 1050 (type: registered, service).
Up until 10 Jun 2020, Holdbourke Limited had been using Level 8, 53 Fort Street, Auckland as their physical address.
BizDb found other names used by this company: from 01 Dec 2004 to 02 Jun 2020 they were called Agency Negociants Limited, from 20 Dec 1999 to 01 Dec 2004 they were called Auckland Trading Company Limited and from 31 Jul 1992 to 20 Dec 1999 they were called The Underwear Company Limited.
A total of 500000 shares are allocated to 1 group (1 sole shareholder). In the first group, 500000 shares are held by 1 entity, namely:
Flight Accessories Limited (an entity) located at Remuera, Auckland postcode 1050. Holdbourke Limited has been categorised as "Occupational safety and health (OSH) consultancy service" (ANZSIC M696260).
Other active addresses
Address #4: Flat 7, 636 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered & service address used from 19 Aug 2024
Principal place of activity
Flat 7, 636 Remuera Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: Level 8, 53 Fort Street, Auckland New Zealand
Physical & registered address used from 13 Sep 2004 to 10 Jun 2020
Address #2: 137 Vincent Street, Auckland
Registered & physical address used from 07 Oct 2002 to 13 Sep 2004
Address #3: 7th Floor, 17 Albert St, Auckland
Physical address used from 05 Jul 2001 to 07 Oct 2002
Address #4: Unit 3/10 Airborne Road, Albany
Physical address used from 05 Jul 2001 to 05 Jul 2001
Address #5: C/- Birchfield Murphy & Co, 7th Floor, 17 Albert Street, Auckland
Registered address used from 26 Jun 2000 to 07 Oct 2002
Address #6: 1a/50 Keeling Road, Henderson, Auckland
Physical address used from 21 Sep 1998 to 05 Jul 2001
Address #7: 6 Pember Reeves Street, Freeman's Bay, Auckland 1
Registered address used from 09 Aug 1997 to 26 Jun 2000
Basic Financial info
Total number of Shares: 500000
Annual return filing month: June
Annual return last filed: 07 Feb 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Flight Accessories Limited Shareholder NZBN: 9429038821875 |
Remuera Auckland 1050 New Zealand |
30 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Underwear Investments Limited |
Remuera Auckland 1050 New Zealand |
31 Jul 1992 - 30 Jun 2021 |
Individual | Bryant, John |
Freemans Bay |
12 May 2004 - 12 May 2004 |
Individual | Dixon, Timothy Bert Ross |
Freemans Bay Auckland |
12 May 2004 - 12 May 2004 |
Other | Null - Kawashima Group Australia Pty Limited | 12 May 2004 - 12 May 2004 | |
Other | Kawashima Group Australia Pty Limited | 12 May 2004 - 12 May 2004 |
Michael Kevin Wills - Director
Appointment date: 31 Jul 1992
Address: Papakura, 2582 New Zealand
Address used since 02 Jun 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jun 2016
Gerald Donald Wills - Director (Inactive)
Appointment date: 31 Jul 1992
Termination date: 14 May 2008
Address: Kohimarama, Auckland,
Address used since 12 May 2004
Timothy Bert Ross Dixon - Director (Inactive)
Appointment date: 31 Jul 1992
Termination date: 13 May 2003
Address: Freemans Bay, Auckland,
Address used since 31 Jul 1992
Donna Maree Tomlinson - Director (Inactive)
Appointment date: 31 Jul 1992
Termination date: 13 May 2003
Address: Albany, Auckland,
Address used since 31 Jul 1992
Caroline Lucy Sleigh - Director (Inactive)
Appointment date: 31 Jul 1992
Termination date: 06 Jan 1997
Address: St Mary's Bay, Auckland,
Address used since 31 Jul 1992
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Double Dragon Investment Nz Limited
21-25 Elliott Street
Health & Safety Action Limited
Level 10
Health And Safety Solutions Limited
C/-markhams Auckland
Kiwi Work Safe Limited
Beresfort Legal Agency Limited
Provention Limited
Level 29, 188 Quay Street
Totalhealthdentistry Limited
17/143 Quay Street