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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000000 | |||
Entity (NZ Limited Company) | Hlt Trustee Limited Shareholder NZBN: 9429046485779 |
East Tamaki Auckland 2013 New Zealand |
13 Dec 2017 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Hlt Trustee Limited Shareholder NZBN: 9429046485779 |
East Tamaki Auckland 2013 New Zealand |
13 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holyoake, Noel Victor |
Pakuranga Auckland |
23 Nov 1989 - 13 Dec 2017 |
Individual | Coldicutt, Addison John |
Takapuna Auckland |
23 Nov 1989 - 13 Dec 2017 |
Ultimate Holding Company
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
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