Shortcuts

Circle Holdings Limited

Type: NZ Limited Company (Ltd)
9429039195883
NZBN
478575
Company Number
Registered
Company Status
Current address
157 Plummers Point Road
Whakamarama
Tauranga 3172
New Zealand
Registered & physical & service address used since 19 Jan 2016

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 90
Director Chang, Mong Theng Judy Rezi 26
#04-04
398504
Singapore
Shares Allocation #2 Number of Shares: 10
Individual Cornelius, Gregory Neil Rezi 26
#04-04
398504
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mclaren Park Properties Limited
Shareholder NZBN: 9429036800490
Company Number: 1157081
Whakamarama
Tauranga
3172
New Zealand
Individual Judy, Chang Mong Theng Cassia Crescent
#08-09
391056
Singapore
Entity Mclaren Park Properties Limited
Shareholder NZBN: 9429036800490
Company Number: 1157081
Whakamarama
Tauranga
3172
New Zealand
Individual Macdonald, Christopher Ian Mcgregor Herne Bay
Auckland

New Zealand
Individual Thomson, Mary-anne Herne Bay
Auckland

New Zealand
Directors

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

Nearby companies

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