Circle Holdings Limited, a registered company, was incorporated on 09 Aug 1990. 9429039195883 is the NZ business number it was issued. This company has been managed by 5 directors: Christopher Ian Mcgregor-Macdonald - an active director whose contract began on 13 Jun 1991,
Mong Theng Judy Chang - an active director whose contract began on 01 Jul 2017,
Mary-Anne Thomson - an inactive director whose contract began on 10 Feb 1997 and was terminated on 01 Jul 2017,
Peter Alderton - an inactive director whose contract began on 14 May 1991 and was terminated on 10 Feb 1997,
Geoffrey Dainty - an inactive director whose contract began on 13 Jun 1991 and was terminated on 10 Feb 1997.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 157 Plummers Point Road, Whakamarama, Tauranga, 3172 (types include: registered, physical).
Circle Holdings Limited had been using 129 Kolmar Road, Manukau, Auckland as their registered address up until 19 Jan 2016.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 90 shares (90%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 10 shares (10%).
Previous addresses
Address: 129 Kolmar Road, Manukau, Auckland, 2025 New Zealand
Registered address used from 24 Sep 2014 to 19 Jan 2016
Address: 129 Kolmar Road, Manukau, Auckland, 2025 New Zealand
Physical address used from 30 May 2011 to 19 Jan 2016
Address: 129 Kolmar Road, Manukau, Auckland, 2025 New Zealand
Registered address used from 30 May 2011 to 24 Sep 2014
Address: 129 Kolmar Road, Hunters Corner, Papatoetoe, Auckland New Zealand
Physical & registered address used from 10 Feb 2005 to 30 May 2011
Address: Level 3, 68 Beach Road, Auckland Central
Physical & registered address used from 12 Feb 2002 to 10 Feb 2005
Address: 3067 Great North Rd, New Lynn, Auckland
Registered address used from 26 Dec 1998 to 26 Dec 1998
Address: Jolly, Duncan & Wells, Chartered Accountants, 127 Main Highway, Ellerslie, Auckland
Registered address used from 26 Dec 1998 to 12 Feb 2002
Address: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address: 127 Main Highway, Ellerslie, Auckland
Physical address used from 21 Feb 1992 to 12 Feb 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Director | Chang, Mong Theng Judy |
Rezi 26 #04-04 398504 Singapore |
21 Aug 2017 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Cornelius, Gregory Neil |
Rezi 26 #04-04 398504 Singapore |
24 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mclaren Park Properties Limited Shareholder NZBN: 9429036800490 Company Number: 1157081 |
Whakamarama Tauranga 3172 New Zealand |
24 Jul 2017 - 01 Apr 2021 |
Individual | Judy, Chang Mong Theng |
Cassia Crescent #08-09 391056 Singapore |
24 Jul 2017 - 21 Aug 2017 |
Entity | Mclaren Park Properties Limited Shareholder NZBN: 9429036800490 Company Number: 1157081 |
Whakamarama Tauranga 3172 New Zealand |
24 Jul 2017 - 01 Apr 2021 |
Individual | Macdonald, Christopher Ian Mcgregor |
Herne Bay Auckland New Zealand |
09 Aug 1990 - 24 Jul 2017 |
Individual | Thomson, Mary-anne |
Herne Bay Auckland New Zealand |
09 Aug 1990 - 24 Jul 2017 |
Christopher Ian Mcgregor-macdonald - Director
Appointment date: 13 Jun 1991
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 18 May 2005
Mong Theng Judy Chang - Director
Appointment date: 01 Jul 2017
Address: Rezi 26, #04-04, 398504 Singapore
Address used since 22 Apr 2021
Address: Rezi 26, #04-04, 391056 Singapore
Address used since 01 Sep 2018
Address: Cassia Crescent, #08-09, 391056 Singapore
Address used since 01 Jul 2017
Mary-anne Thomson - Director (Inactive)
Appointment date: 10 Feb 1997
Termination date: 01 Jul 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 18 May 2005
Peter Alderton - Director (Inactive)
Appointment date: 14 May 1991
Termination date: 10 Feb 1997
Address: New Lynn, Auckland,
Address used since 14 May 1991
Geoffrey Dainty - Director (Inactive)
Appointment date: 13 Jun 1991
Termination date: 10 Feb 1997
Address: Mt Albert, Auckland,
Address used since 13 Jun 1991
James Kids Investments Limited
157 Plummers Point Road
Sugarloaf Cakes Limited
157 Plummers Point Road
South Cove Investments Limited
157 Plummers Point Road
Bake Shack Limited
157 Plummers Point Road
Design Juice Limited
157 Plummers Point Road
Mclaren Park Properties Limited
157 Plummers Point Road