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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Sutherland 2020 Limited Shareholder NZBN: 9429048094917 |
St Albans Christchurch 8014 New Zealand |
01 Sep 2023 - |
Shares Allocation #2 Number of Shares: 14990 | |||
Entity (NZ Limited Company) | Nak Investments Limited Shareholder NZBN: 9429038940125 |
182 Dee Street Invercargill |
15 Apr 2009 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Jenkins, Antony James |
Merivale Christchurch 8014 New Zealand |
19 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allen, David Edward |
Fendalton Christchurch |
24 Sep 2004 - 05 Sep 2005 |
Individual | Hughes, Carolyn Ann |
Christchurch |
24 Sep 2004 - 12 Jul 2007 |
Individual | O'brien, Sandra Victoria |
Scarborough Christchurch |
18 Dec 1990 - 24 Sep 2004 |
Individual | O'brien, Sandra Louise |
Christchurch |
24 Sep 2004 - 12 Jul 2007 |
Individual | Macdonald, Lynne Amiria |
Christchurch New Zealand |
24 Sep 2004 - 30 Jun 2020 |
Individual | Nichols, Paul Geoffrey |
Fendalton Christchurch |
18 Dec 1990 - 05 Sep 2005 |
Entity | Fanatic Limited Shareholder NZBN: 9429047109483 Company Number: 7106873 |
21 Dec 2018 - 30 Jun 2020 | |
Entity | Sardinero Trustees Limited Shareholder NZBN: 9429035381389 Company Number: 1515721 |
Christchurch Central Christchurch 8011 New Zealand |
18 Oct 2017 - 21 Dec 2018 |
Individual | Macdonald, Lynne Amiria |
Christchurch New Zealand |
18 Dec 1990 - 30 Jun 2020 |
Individual | Allen, Belinda Ann |
Fendalton Christchurch |
24 Sep 2004 - 05 Sep 2005 |
Individual | Shackleton, David Alan |
Christchurch |
12 Jul 2007 - 12 Jul 2007 |
Individual | Nichols, Deborah May |
Fendalton Christchurch |
05 Sep 2005 - 05 Sep 2005 |
Entity | Sardinero Trustees Limited Shareholder NZBN: 9429035381389 Company Number: 1515721 |
Christchurch Central Christchurch 8011 New Zealand |
18 Oct 2017 - 21 Dec 2018 |
Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
05 Sep 2005 - 18 Oct 2017 | |
Individual | Cordner, Peter John |
Fendalton |
05 Sep 2005 - 05 Sep 2005 |
Individual | Macdonald, Lynne Amiria |
Christchurch New Zealand |
24 Sep 2004 - 30 Jun 2020 |
Individual | Macdonald, Lynne Amiria |
Christchurch New Zealand |
24 Sep 2004 - 30 Jun 2020 |
Individual | Macdonald, Lynne Amiria |
Christchurch New Zealand |
24 Sep 2004 - 30 Jun 2020 |
Individual | Macdonald, Lynne Amiria |
Christchurch New Zealand |
18 Dec 1990 - 30 Jun 2020 |
Entity | Fanatic Limited Shareholder NZBN: 9429047109483 Company Number: 7106873 |
Central City Christchurch 8011 New Zealand |
21 Dec 2018 - 30 Jun 2020 |
Entity | Fanatic Limited Shareholder NZBN: 9429047109483 Company Number: 7106873 |
Central City Christchurch 8011 New Zealand |
21 Dec 2018 - 30 Jun 2020 |
Individual | Hughes, Carolyn Ann |
Christchurch |
18 Dec 1990 - 15 Apr 2009 |
Individual | Nichols, Paul Geoffrey |
Fendalton Christchurch |
24 Sep 2004 - 05 Sep 2005 |
Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
05 Sep 2005 - 18 Oct 2017 | |
Individual | Wethey, Teresa Mary |
Ilam Christchurch |
05 Sep 2005 - 05 Sep 2005 |
Individual | Allan, David Edward |
Fendalton Christchurch |
18 Dec 1990 - 05 Sep 2005 |
Ultimate Holding Company
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
Merivale Property Management Limited
397 Ilam Road
Holmwood Commercial Limited
397 Ilam Road
Holmwood Properties Limited
397 Ilam Road
Clyde 290 Limited
397 Ilam Rd
Merivale 175 Limited
397 Ilam Rd
Holmwood 51 Limited
397 Ilam Road