Shortcuts

Holyoake Industries Limited

Type: NZ Limited Company (Ltd)
9429039282392
NZBN
448396
Company Number
Registered
Company Status
Current address
73 Greenmount Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 03 May 2022
Po Box 58479
Botany
Auckland 2163
New Zealand
Postal address used since 02 Jun 2023

Holyoake Industries Limited, a registered company, was incorporated on 23 Nov 1989. 9429039282392 is the business number it was issued. This company has been run by 14 directors: Scott Noel Holyoake - an active director whose contract began on 17 Jun 1991,
Betty Frances Holyoake - an active director whose contract began on 17 Jun 1991,
Grant Victor Holyoake - an active director whose contract began on 17 Jun 1991,
Addison John Hilary Coldicutt - an active director whose contract began on 14 Apr 1997,
Stephen Desmond Coombe - an active director whose contract began on 02 Jun 1998.
Last updated on 24 Apr 2024, our database contains detailed information about 1 address: Po Box 58479, Botany, Auckland, 2163 (category: postal, physical).
Holyoake Industries Limited had been using 15 Waokauri Place, Mangere, Auckland as their registered address up to 19 Jan 1998.
More names used by the company, as we managed to find at BizDb, included: from 23 Nov 1989 to 13 Mar 1990 they were named Godown Industries Limited.
A total of 50000100 shares are allocated to 2 shareholders (2 groups). The first group includes 50000000 shares (100%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 100 shares (0%).

Addresses

Previous addresses

Address #1: 15 Waokauri Place, Mangere, Auckland

Registered & physical address used from 19 Jan 1998 to 19 Jan 1998

Address #2: 67 - 69 Greenmount Drive, East Tamaki, Auckland New Zealand

Registered & physical address used from 19 Jan 1998 to 03 May 2022

Address #3: -

Physical address used from 21 Feb 1992 to 19 Jan 1998

Contact info
accounts@holyoake.nz
02 Jun 2023 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 50000100

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000000
Entity (NZ Limited Company) Hlt Trustee Limited
Shareholder NZBN: 9429046485779
East Tamaki
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Hlt Trustee Limited
Shareholder NZBN: 9429046485779
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Holyoake, Noel Victor Pakuranga
Auckland
Individual Coldicutt, Addison John Takapuna
Auckland

Ultimate Holding Company

02 Dec 2018
Effective Date
Hlt Trustee Limited
Name
Ltd
Type
6574954
Ultimate Holding Company Number
NZ
Country of origin
Level 9
2 Commerce Street
Auckland 1140
New Zealand
Address
Directors

Scott Noel Holyoake - Director

Appointment date: 17 Jun 1991

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Jun 2002


Betty Frances Holyoake - Director

Appointment date: 17 Jun 1991

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 27 Jun 2012


Grant Victor Holyoake - Director

Appointment date: 17 Jun 1991

ASIC Name: Holyoake Industries Pty Ltd

Address: Orakei, Auckland, 1071 New Zealand

Address used since 11 Apr 2022

Address: Dingley, Melbourne, Victoria, Australia

Address: Brighton, Victoria 3186, Australia

Address used since 06 Nov 2020

Address: Dingley, Melbourne, Victoria, Australia

Address: Brighton, Victoria 3186, Australia

Address used since 02 Feb 2010

Address: Brighton, Victoria 3186, Australia

Address used since 01 Oct 2019


Addison John Hilary Coldicutt - Director

Appointment date: 14 Apr 1997

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 14 Apr 1997


Stephen Desmond Coombe - Director

Appointment date: 02 Jun 1998

Address: Highland Park, Auckland, 2010 New Zealand

Address used since 02 Jun 1998


Craig John Watts - Director

Appointment date: 03 Apr 2001

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Nov 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 03 Apr 2001


Noel Victor Holyoake - Director (Inactive)

Appointment date: 17 Jun 1991

Termination date: 04 Mar 2023

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 27 Jun 2012


Maurice Donald Williamson - Director (Inactive)

Appointment date: 17 Sep 2003

Termination date: 28 Feb 2021

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 27 Jun 2016


Teresa Olga Farac - Director (Inactive)

Appointment date: 13 Mar 2017

Termination date: 14 Mar 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 13 Mar 2017


Jamie Robert Brown - Director (Inactive)

Appointment date: 20 Jul 2001

Termination date: 02 Feb 2009

Address: Keysborough, Victoria 3173, Australia,

Address used since 22 Dec 2006


Donald William Roberts - Director (Inactive)

Appointment date: 17 Jun 1991

Termination date: 29 Feb 2004

Address: Pakuranga, Auckland,

Address used since 17 Jun 1991


Shaun Patrick Emmett Laffey - Director (Inactive)

Appointment date: 09 May 1994

Termination date: 20 Jun 2001

Address: Remuera, Auckland,

Address used since 09 May 1994


Craig John Watts - Director (Inactive)

Appointment date: 17 Jun 1991

Termination date: 04 Apr 2000

Address: Auckland,

Address used since 17 Jun 1991


William John Charles Wilkinson - Director (Inactive)

Appointment date: 17 Jun 1991

Termination date: 01 Apr 1997

Address: Manurewa, Auckland,

Address used since 17 Jun 1991

Nearby companies

Auckland Express Service Centre Limited
67 - 69 Greenmount Drive

Dunollie Hotel 2014 Limited
8 St Leger Close

Cinevan International Limited
9 Greenmount Drive

Titoki Forests 4a Limited
67-69 Greenmount Drive

Keep New Zealand Beautiful Society Incorporated
77 Greenmount Drive

Nznt Group Limited
100 Huntington Drive