New Zealand Working Holidays Limited, a registered company, was started on 06 Nov 1991. 9429039055569 is the NZBN it was issued. The company has been supervised by 4 directors: Cyril Richard Howard - an active director whose contract started on 06 Nov 1991,
Patricia Ann Howard - an active director whose contract started on 11 Sep 1992,
Martin Graham King - an active director whose contract started on 18 Sep 2009,
Kevin David Rose - an inactive director whose contract started on 04 Nov 1991 and was terminated on 11 Sep 1992.
Updated on 02 May 2025, our data contains detailed information about 1 address: Level 2, 586 Victoria Street, Hamilton, 3204 (type: registered, physical).
New Zealand Working Holidays Limited had been using Level 1, 53 King Street, Hamilton as their physical address until 27 Jun 2019.
Previous names used by this company, as we identified at BizDb, included: from 06 Nov 1991 to 06 Apr 2005 they were called International Student Services (Nz) Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 25 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25 shares (25 per cent). Finally there is the next share allotment (50 shares 50 per cent) made up of 1 entity.
Previous addresses
Address: Level 1, 53 King Street, Hamilton New Zealand
Physical & registered address used from 19 Feb 2008 to 27 Jun 2019
Address: Suite 1, Level 1, 960 Victoria Street, Hamilton
Physical address used from 02 Oct 1998 to 02 Oct 1998
Address: J C R Barraclough, 240 Tristram Street, Hamilton
Physical address used from 02 Oct 1998 to 19 Feb 2008
Address: Suite 1, Level 1, 960 Victoria Street, Hamilton
Registered address used from 02 Oct 1998 to 19 Feb 2008
Address: 5th Floor, 1 Bryce Street, Hamilton
Registered address used from 31 May 1996 to 02 Oct 1998
Address: Suite 8, 11th Floor, Peat Marwick, 85, Alexandra Str, Hamilton
Registered address used from 01 Oct 1995 to 31 May 1996
Address: 4 Geoffrey Place, Hamilton
Registered address used from 21 Feb 1992 to 01 Oct 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 19 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Individual | Howard, Cyril Richard |
Te Aro Wellington Central 6011 New Zealand |
06 Nov 1991 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Individual | Howard, Patricia Ann |
Te Aro Wellington Central 6011 New Zealand |
06 Nov 1991 - |
| Shares Allocation #3 Number of Shares: 50 | |||
| Individual | King, Martin Graham |
Pauanui 3579 New Zealand |
18 Sep 2009 - |
Cyril Richard Howard - Director
Appointment date: 06 Nov 1991
Address: Te Aro, Wellington Central, 6011 New Zealand
Address used since 18 Sep 2023
Address: Riverlea, Hamilton, 3216 New Zealand
Address used since 22 Sep 2009
Patricia Ann Howard - Director
Appointment date: 11 Sep 1992
Address: Te Aro, Wellington Central, 6011 New Zealand
Address used since 18 Sep 2023
Address: Riverlea, Hamilton, 3216 New Zealand
Address used since 22 Sep 2009
Martin Graham King - Director
Appointment date: 18 Sep 2009
Address: Pauanui, 3579 New Zealand
Address used since 01 Sep 2020
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 23 Sep 2014
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 28 Sep 2017
Kevin David Rose - Director (Inactive)
Appointment date: 04 Nov 1991
Termination date: 11 Sep 1992
Address: Hamilton,
Address used since 04 Nov 1991
Dm Trustee (2010) Limited
Level 1, 851 Victoria Street
Tompkins Wake Custodians (plfnz) Limited
Level 8, 430 Victoria St
Cleland Hancox Trustees (2010) Limited
Level 3, 18 London Street
Cc Builders Holdings Limited
C/-9 Chesterfield Place
Braid Investments Limited
Level 3, 18 London Street
Cleland Hancox Trustees (2009) Limited
Level 3, 18 London Street