Character Holdings Limited, a registered company, was incorporated on 14 Jun 1988. 9429039570321 is the NZBN it was issued. "Investment - residential property" (ANZSIC L671150) is how the company has been classified. This company has been run by 4 directors: Lyn Gweneth Joy Macrae - an active director whose contract started on 09 Sep 1991,
Ross Ronald Macrae - an active director whose contract started on 09 Sep 1991,
Lynette Gweneth Joy Macrae - an active director whose contract started on 09 Sep 1991,
Ross Donald Macrae - an active director whose contract started on 09 Sep 1991.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 369 Trafalgar St, Nelson, 7010 (category: postal, office).
Character Holdings Limited had been using 84 Palmerston Street, Westport, Westport as their registered address up to 23 Mar 2018.
Past names used by this company, as we managed to find at BizDb, included: from 14 Jun 1988 to 08 Dec 2004 they were called Maya Imports Limited.
A total of 30000 shares are allotted to 2 shareholders (2 groups). The first group includes 15000 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 15000 shares (50 per cent).
Principal place of activity
369 Trafalgar St, Nelson, 7010 New Zealand
Previous addresses
Address #1: 84 Palmerston Street, Westport, Westport, 7825 New Zealand
Registered & physical address used from 22 Feb 2013 to 23 Mar 2018
Address #2: 88h Church Bay Rd, Oneroa, Waiheke Island, Auckland New Zealand
Physical address used from 23 Feb 2010 to 22 Feb 2013
Address #3: 88h Church Bay Rd, Oneroa, Waiheke Island, Auckland 1840 New Zealand
Registered address used from 23 Feb 2010 to 22 Feb 2013
Address #4: 219 Beach Rd, Charleston, Buller
Registered & physical address used from 15 Dec 2004 to 23 Feb 2010
Address #5: 6 Erua Road, Ostend, Waiheke Island
Physical address used from 16 Apr 2003 to 15 Dec 2004
Address #6: 1st Floor, Rationalist House, 64 Symonds Street, Auckland
Registered address used from 07 Oct 1997 to 15 Dec 2004
Address #7: 1st Floor, Rationalist House, 64 Symonds Street, Auckland
Physical address used from 07 Oct 1997 to 16 Apr 2003
Address #8: 28 Norwich Street, Eden Terrace, Auckland
Registered address used from 09 Aug 1994 to 07 Oct 1997
Address #9: 20 View Road, Mt Eden
Registered address used from 05 Dec 1991 to 09 Aug 1994
Basic Financial info
Total number of Shares: 30000
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Director | Macrae, Ross Donald |
Nelson Nelson 7010 New Zealand |
03 Apr 2022 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Director | Macrae, Lynette Gweneth Joy |
Nelson Nelson 7010 New Zealand |
03 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macrae, Ross Ronald |
Waiheke Island |
14 Jun 1988 - 03 Apr 2022 |
Individual | Collins, Lynette Gwyneth |
Waiheke Island |
14 Jun 1988 - 03 Apr 2022 |
Lyn Gweneth Joy Macrae - Director
Appointment date: 09 Sep 1991
Address: Nelson, Nelson, 7010 New Zealand
Address used since 01 Mar 2016
Ross Ronald Macrae - Director
Appointment date: 09 Sep 1991
Address: Nelson, Nelson, 7010 New Zealand
Address used since 01 Mar 2016
Lynette Gweneth Joy Macrae - Director
Appointment date: 09 Sep 1991
Address: Nelson, Nelson, 7010 New Zealand
Address used since 01 Mar 2016
Ross Donald Macrae - Director
Appointment date: 09 Sep 1991
Address: Nelson, Nelson, 7010 New Zealand
Address used since 01 Mar 2016
Sturgess Holdings Limited
Level 2
Lone Star Farms Limited
Level 2
Nelson Club Incorporated
61-65 Selwyn Place
Life Linc Nelson Incorporated
300 Trafalgar Street
The Garrick Theatre Trust
300 Trafalgar Street
Nelson Women's Club Incorporated
294 Trafalgar Street
Airborn Enterprises Limited
300 Trafalgar Street
Dodson House Limited
329 Trafalgar Square
Loli House Limited
329 Trafalgar Square
Marae Cottage Limited
329 Trafalgar Square
Sunny Homes Limited
Level 1
Svs2 Limited
329 Trafalgar Square