Shortcuts

Holiday Houses Limited

Type: NZ Limited Company (Ltd)
9429039255365
NZBN
457520
Company Number
Registered
Company Status
Current address
173 Main Road
Tawa
Wellington 5028
New Zealand
Physical & service & registered address used since 20 Oct 2011
27 Sunset Parade
Plimmerton
Porirua 5026
New Zealand
Registered & service address used since 02 Apr 2024

Holiday Houses Limited, a registered company, was registered on 09 Jan 1990. 9429039255365 is the NZBN it was issued. This company has been managed by 2 directors: Judith Anne Nelson - an active director whose contract began on 09 Jan 1990,
Michael John Nelson - an active director whose contract began on 09 Jan 1990.
Updated on 19 Apr 2024, our data contains detailed information about 1 address: 27 Sunset Parade, Plimmerton, Porirua, 5026 (category: registered, service).
Holiday Houses Limited had been using Hercus King & Co, Level 1, West Side, 21-29 Broderick Rd, Johnsonville, Wellington as their physical address up until 07 Feb 2000.
Other names used by the company, as we found at BizDb, included: from 09 Jan 1990 to 09 May 2005 they were called Mayfair Cars Limited.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (0%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 99999 shares (100%).

Addresses

Previous addresses

Address #1: Hercus King & Co, Level 1, West Side, 21-29 Broderick Rd, Johnsonville, Wellington

Physical address used from 07 Feb 2000 to 07 Feb 2000

Address #2: G W Denton, 8 Greyfriars Crescent, Tawa, Wellington New Zealand

Physical address used from 07 Feb 2000 to 20 Oct 2011

Address #3: G W Denton, 8 Greyfriar Crescent, Tawa, Wellington New Zealand

Registered address used from 07 Feb 2000 to 20 Oct 2011

Address #4: Ercus King & Co, Level 1, West Side, 21-29 Broderick Rd, Johnsonville, Wellington

Registered address used from 07 Feb 2000 to 07 Feb 2000

Address #5: 499 High Street, Lower Hutt

Physical & registered address used from 02 Nov 1998 to 07 Feb 2000

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: October

Annual return last filed: 11 Oct 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Nelson, Judith Anne Plimmerton
Porirua
5026
New Zealand
Shares Allocation #2 Number of Shares: 99999
Individual Nelson, Michael John Plimmerton
Porirua
5026
New Zealand
Directors

Judith Anne Nelson - Director

Appointment date: 09 Jan 1990

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 05 Oct 2015


Michael John Nelson - Director

Appointment date: 09 Jan 1990

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 05 Oct 2015