Shortcuts

Holland Textiles Limited

Type: NZ Limited Company (Ltd)
9429040007663
NZBN
203466
Company Number
Registered
Company Status
Current address
14 B Rayner Road
Piha
Auckland 0772
New Zealand
Physical & registered & service address used since 21 Nov 2019

Holland Textiles Limited, a registered company, was started on 14 Feb 1984. 9429040007663 is the New Zealand Business Number it was issued. The company has been run by 5 directors: Graham Richard Caley - an active director whose contract started on 26 Aug 1988,
Jane Marie Caley - an active director whose contract started on 28 Nov 2001,
Robert Brian Caley - an inactive director whose contract started on 26 Aug 1988 and was terminated on 28 Dec 1998,
Valerie Anne Caley - an inactive director whose contract started on 26 Aug 1988 and was terminated on 28 Dec 1998,
Jane Marie Caley - an inactive director whose contract started on 26 Aug 1988 and was terminated on 12 Jun 1995.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 14 B Rayner Road, Piha, Auckland, 0772 (type: physical, registered).
Holland Textiles Limited had been using 183 Plantation Road, Wanaka, Wanaka as their physical address up to 21 Nov 2019.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: 183 Plantation Road, Wanaka, Wanaka, 9305 New Zealand

Physical & registered address used from 13 Jun 2016 to 21 Nov 2019

Address: 77 Seaview Road, Piha New Zealand

Physical address used from 02 Jun 2000 to 13 Jun 2016

Address: 502 Sandringham Rd, Auckland

Physical address used from 02 Jun 2000 to 02 Jun 2000

Address: 502 Sandringham Rd, Auckland

Registered address used from 28 Sep 1997 to 28 Sep 1997

Address: 77 Seaview Road, Piha New Zealand

Registered address used from 28 Sep 1997 to 13 Jun 2016

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Caley, Graham Richard Piha
Auckland
0772
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Caley, Jane Marie Piha
Auckland
0772
New Zealand
Directors

Graham Richard Caley - Director

Appointment date: 26 Aug 1988

Address: Piha, Auckland, 0772 New Zealand

Address used since 13 Nov 2019

Address: Wanaka, 9305 New Zealand

Address used since 30 Apr 2016


Jane Marie Caley - Director

Appointment date: 28 Nov 2001

Address: Piha, Auckland, 0772 New Zealand

Address used since 13 Nov 2019

Address: Wanaka, 9305 New Zealand

Address used since 30 Apr 2016


Robert Brian Caley - Director (Inactive)

Appointment date: 26 Aug 1988

Termination date: 28 Dec 1998

Address: Mt Roskill,

Address used since 26 Aug 1988


Valerie Anne Caley - Director (Inactive)

Appointment date: 26 Aug 1988

Termination date: 28 Dec 1998

Address: Mt Roskill,

Address used since 26 Aug 1988


Jane Marie Caley - Director (Inactive)

Appointment date: 26 Aug 1988

Termination date: 12 Jun 1995

Address: Piha,

Address used since 26 Aug 1988

Nearby companies

Plan A Wanaka Limited
185 Plantation Road

Tony Quirk Builders Limited
30 Matai Road

Kinetica Limited
23 Matai Road

Reeves Lydbrook Trust Limited
23 Matai Road

Lwlc Limited
146 Plantation Road

The Huxster Mountain Bike Trust
29 Matai Road