Shortcuts

Holmwood Real Estate Limited

Type: NZ Limited Company (Ltd)
9429039176271
NZBN
485229
Company Number
Registered
Company Status
Current address
397 Ilam Rd
Christchurch New Zealand
Physical & service address used since 07 Sep 2009

Holmwood Real Estate Limited was launched on 18 Dec 1990 and issued a business number of 9429039176271. The registered LTD company has been managed by 5 directors: Antony James Jenkins - an active director whose contract started on 14 Apr 2009,
Kyle Martin John Sutherland - an active director whose contract started on 05 Sep 2023,
Carolyn Ann Hughes - an inactive director whose contract started on 26 Sep 1991 and was terminated on 15 May 2009,
David Edward Allen - an inactive director whose contract started on 03 Sep 2001 and was terminated on 14 Feb 2007,
Sandra Victoria O'brien - an inactive director whose contract started on 26 Sep 1991 and was terminated on 12 Nov 1996.
As stated in BizDb's information (last updated on 25 Apr 2024), the company registered 1 address: 397 Ilam Rd, Christchurch (types include: physical, service).
Up to 07 Sep 2009, Holmwood Real Estate Limited had been using 397 Ilam Road, Christchurch as their registered address.
BizDb identified other names used by the company: from 18 Dec 1990 to 20 Aug 1991 they were named City Scope Real Estate Limited.
A total of 20000 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 5000 shares are held by 1 entity, namely:
Sutherland 2020 Limited (an entity) located at St Albans, Christchurch postcode 8014.
Another group consists of 1 shareholder, holds 74.95% shares (exactly 14990 shares) and includes
Nak Investments Limited - located at 182 Dee Street, Invercargill.
The next share allotment (10 shares, 0.05%) belongs to 1 entity, namely:
Jenkins, Antony James, located at Merivale, Christchurch (an individual).

Addresses

Previous addresses

Address: 397 Ilam Road, Christchurch New Zealand

Registered address used from 07 Sep 2009 to 07 Sep 2009

Address: 51 Holmwood Road, Fendalton, Christchurch

Physical & registered address used from 04 Oct 2004 to 07 Sep 2009

Address: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch

Physical & registered address used from 09 Aug 2004 to 04 Oct 2004

Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Registered address used from 01 Mar 1999 to 09 Aug 2004

Address: Price Waterhouse, Level 11, 119 Armagh Street, Christchurch

Registered address used from 04 Nov 1998 to 01 Mar 1999

Address: Price Waterhouse, 119 Armagh Street, Christchurch

Registered address used from 02 May 1997 to 04 Nov 1998

Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Physical address used from 29 Apr 1997 to 09 Aug 2004

Address: Price Waterhouse, Level 11, 119 Armagh Street, Christchurch

Physical address used from 29 Apr 1997 to 29 Apr 1997

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: September

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Entity (NZ Limited Company) Sutherland 2020 Limited
Shareholder NZBN: 9429048094917
St Albans
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 14990
Entity (NZ Limited Company) Nak Investments Limited
Shareholder NZBN: 9429038940125
182 Dee Street
Invercargill
Shares Allocation #3 Number of Shares: 10
Individual Jenkins, Antony James Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Allen, David Edward Fendalton
Christchurch
Individual Hughes, Carolyn Ann Christchurch
Individual O'brien, Sandra Victoria Scarborough
Christchurch
Individual O'brien, Sandra Louise Christchurch
Individual Macdonald, Lynne Amiria Christchurch

New Zealand
Individual Nichols, Paul Geoffrey Fendalton
Christchurch
Entity Fanatic Limited
Shareholder NZBN: 9429047109483
Company Number: 7106873
Entity Sardinero Trustees Limited
Shareholder NZBN: 9429035381389
Company Number: 1515721
Christchurch Central
Christchurch
8011
New Zealand
Individual Macdonald, Lynne Amiria Christchurch

New Zealand
Individual Allen, Belinda Ann Fendalton
Christchurch
Individual Shackleton, David Alan Christchurch
Individual Nichols, Deborah May Fendalton
Christchurch
Entity Sardinero Trustees Limited
Shareholder NZBN: 9429035381389
Company Number: 1515721
Christchurch Central
Christchurch
8011
New Zealand
Entity Lane Neave Trustees Limited
Shareholder NZBN: 9429036525539
Company Number: 1205546
Individual Cordner, Peter John Fendalton
Individual Macdonald, Lynne Amiria Christchurch

New Zealand
Individual Macdonald, Lynne Amiria Christchurch

New Zealand
Individual Macdonald, Lynne Amiria Christchurch

New Zealand
Individual Macdonald, Lynne Amiria Christchurch

New Zealand
Entity Fanatic Limited
Shareholder NZBN: 9429047109483
Company Number: 7106873
Central City
Christchurch
8011
New Zealand
Entity Fanatic Limited
Shareholder NZBN: 9429047109483
Company Number: 7106873
Central City
Christchurch
8011
New Zealand
Individual Hughes, Carolyn Ann Christchurch
Individual Nichols, Paul Geoffrey Fendalton
Christchurch
Entity Lane Neave Trustees Limited
Shareholder NZBN: 9429036525539
Company Number: 1205546
Individual Wethey, Teresa Mary Ilam
Christchurch
Individual Allan, David Edward Fendalton
Christchurch

Ultimate Holding Company

21 Jul 1991
Effective Date
Nak Investments Limited
Name
Ltd
Type
559797
Ultimate Holding Company Number
NZ
Country of origin
Directors

Antony James Jenkins - Director

Appointment date: 14 Apr 2009

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 12 Mar 2021

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 30 Apr 2012


Kyle Martin John Sutherland - Director

Appointment date: 05 Sep 2023

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 05 Sep 2023


Carolyn Ann Hughes - Director (Inactive)

Appointment date: 26 Sep 1991

Termination date: 15 May 2009

Address: Christchurch,

Address used since 24 Sep 2004


David Edward Allen - Director (Inactive)

Appointment date: 03 Sep 2001

Termination date: 14 Feb 2007

Address: Fendalton, Christchurch,

Address used since 03 Sep 2001


Sandra Victoria O'brien - Director (Inactive)

Appointment date: 26 Sep 1991

Termination date: 12 Nov 1996

Address: Christchurch,

Address used since 26 Sep 1991

Nearby companies