St Andrews Estate Holdings Limited was started on 30 Oct 1987 and issued a New Zealand Business Number of 9429039534323. The removed LTD company has been run by 7 directors: Kelly Hunter - an active director whose contract started on 12 Oct 2012,
Kelly Curtis - an active director whose contract started on 12 Oct 2012,
Dorothy June Curtis - an inactive director whose contract started on 24 Jul 1988 and was terminated on 01 Nov 2012,
Gale Mervyn Curtis - an inactive director whose contract started on 01 Oct 1991 and was terminated on 01 Nov 2012,
Ian Douglas Forbes Thompson - an inactive director whose contract started on 01 Oct 1991 and was terminated on 30 Nov 2000.
As stated in our data (last updated on 30 Dec 2023), this company uses 1 address: 663B Nelson Road, Rd 1, Gisborne, 4071 (types include: physical, service).
Until 14 Sep 2022, St Andrews Estate Holdings Limited had been using 38 Fourth Avenue, Kingsland, Auckland as their registered address.
BizDb found more names used by this company: from 17 Jul 1990 to 06 Mar 2003 they were called St Andrew's Estate Cidery Limited, from 30 Oct 1987 to 17 Jul 1990 they were called Angelica Holdings Limited.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 51 shares are held by 1 entity, namely:
Curtis, Kelly Louise (an individual) located at Rd 1, Gisborne postcode 4071.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Curtis, Dorothy June - located at Rd 2, Hastings.
The 3rd share allotment (24 shares, 24%) belongs to 1 entity, namely:
Curtis, Gale Mervyn, located at Rd 2, Hastings (an individual). St Andrews Estate Holdings Limited is categorised as "Beauty salon operation" (business classification S951110).
Principal place of activity
38 Fourth Avenue, Kingsland, Auckland, 1021 New Zealand
Previous addresses
Address #1: 38 Fourth Avenue, Kingsland, Auckland, 1021 New Zealand
Registered address used from 05 Dec 2014 to 14 Sep 2022
Address #2: 38 Fourth Avenue, Kingsland, Auckland, 1021 New Zealand
Physical address used from 05 Dec 2014 to 20 Sep 2022
Address #3: 22a Kalmia Street, Ellerslie, Auckland, 1542 New Zealand
Physical & registered address used from 19 Oct 2012 to 05 Dec 2014
Address #4: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered & physical address used from 01 Oct 2010 to 19 Oct 2012
Address #5: Whk Coffey Davidson, 208-210 Avenue Road, Hastings New Zealand
Registered address used from 01 Aug 2007 to 01 Oct 2010
Address #6: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand
Physical address used from 01 Aug 2007 to 01 Oct 2010
Address #7: Coffey Davidson Limited, 303n Karamu Road North, Hastings
Registered address used from 19 Sep 2002 to 01 Aug 2007
Address #8: Coffey Davidson & Partners, Chartered Accountants, 303 North Karamu Road, Hastings
Physical address used from 01 Oct 1998 to 01 Oct 1998
Address #9: Coffey Davidson & Partners, Chartered Accountants, 303 N Karamu Road, Hastings
Registered address used from 01 Oct 1998 to 19 Sep 2002
Address #10: Coffey Davidson Limited, 303 Karamau Road North, Hastings
Physical address used from 01 Oct 1998 to 01 Oct 1998
Address #11: Coffey Davidson & Partners, Chartered Accountants, 120 Karamu Road North, Hastings
Registered address used from 15 Jul 1996 to 01 Oct 1998
Address #12: -
Physical address used from 20 Feb 1992 to 01 Oct 1998
Address #13: 120 Karamu Road North, Hastings
Registered address used from 15 Jan 1992 to 15 Jul 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Curtis, Kelly Louise |
Rd 1 Gisborne 4071 New Zealand |
17 Jan 2012 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Curtis, Dorothy June |
Rd 2 Hastings 4172 New Zealand |
30 Oct 1987 - |
Shares Allocation #3 Number of Shares: 24 | |||
Individual | Curtis, Gale Mervyn |
Rd 2 Hastings 4172 New Zealand |
30 Oct 1987 - |
Kelly Hunter - Director
Appointment date: 12 Oct 2012
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 20 Sep 2022
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 27 Nov 2014
Kelly Curtis - Director
Appointment date: 12 Oct 2012
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 27 Nov 2014
Dorothy June Curtis - Director (Inactive)
Appointment date: 24 Jul 1988
Termination date: 01 Nov 2012
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 21 Nov 2011
Gale Mervyn Curtis - Director (Inactive)
Appointment date: 01 Oct 1991
Termination date: 01 Nov 2012
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 21 Nov 2011
Ian Douglas Forbes Thompson - Director (Inactive)
Appointment date: 01 Oct 1991
Termination date: 30 Nov 2000
Address: Hastings,
Address used since 01 Oct 1991
Diane Edna Thompson - Director (Inactive)
Appointment date: 01 Oct 1991
Termination date: 30 Nov 2000
Address: Hastings,
Address used since 01 Oct 1991
Donald Bruce Robertson Wood - Director (Inactive)
Appointment date: 09 Mar 1988
Termination date: 01 Oct 1991
Address: Havelock North,
Address used since 09 Mar 1988
Tipper Knol Limited
36 Fourth Avenue
Corporate Health Limited
46 Fourth Avenue
Owwd Limited
49 Third Avenue
Owwd Holdings Limited
49 Third Avenue
Liquid Productions Limited
30 Fourth Avenue
Set Point Hvac & Refrigeration Limited
26 Kingsland Avenue
Celebrate Beauty Limited
434 New North Road
Clinic Papamoa Limited
7c Taylors Road
Emt (nz) Tapui Limited
415/2
Foliage Skin Care Solutions Limited
106 / 3 Morningside Drive
Society Limited
515 Great North Road
The Lash Room Limited
5y Central Road