Halibut Holdings Limited, a registered company, was launched on 04 Nov 1980. 9429040037110 is the NZ business number it was issued. The company has been supervised by 3 directors: Raymond Charles Thompson - an active director whose contract started on 05 Feb 1990,
Mark Edwin Bentham - an inactive director whose contract started on 05 Feb 1990 and was terminated on 01 Apr 2008,
Raymond Bruce Thompson - an inactive director whose contract started on 05 Feb 1990 and was terminated on 31 Mar 1998.
Last updated on 08 Apr 2024, BizDb's data contains detailed information about 2 addresses this company registered, specifically: Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 (registered address),
Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 (service address),
Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 (physical address).
Halibut Holdings Limited had been using Level 4, B N Z Building, 354 Victoria Street, Hamilton as their registered address up to 07 Mar 2024.
Past names for this company, as we found at BizDb, included: from 04 Nov 1980 to 14 Aug 1997 they were called Pio Pio Storage and Timber Supplies Limited.
A total of 2000 shares are issued to 5 shareholders (3 groups). The first group includes 330 shares (16.5%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 669 shares (33.45%). Lastly we have the third share allocation (2 shares 0.1%) made up of 1 entity.
Previous addresses
Address #1: Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 New Zealand
Registered & service address used from 24 Jul 2019 to 07 Mar 2024
Address #2: Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 New Zealand
Physical & registered address used from 20 Dec 2011 to 24 Jul 2019
Address #3: Nwm House, Lvl 5, Cnr Victoria & London St, Hamilton, 3204 New Zealand
Registered & physical address used from 29 Jul 2011 to 20 Dec 2011
Address #4: Ernst & Young, Cnr Victoria And London Streets, Wel Energy Building, 4th Floor, Hamilton
Registered address used from 07 Aug 1999 to 07 Aug 1999
Address #5: Staples Rodway, Cnr Victoria And London Streets, Wel Energy Building, 4th Floor, Hamilton New Zealand
Registered address used from 07 Aug 1999 to 29 Jul 2011
Address #6: C/o Ernst & Young, Cnr Victoria And London Streets, Wel Energy Building, 4th Floor, Hamilton
Registered address used from 29 Jul 1998 to 07 Aug 1999
Address #7: Ernst & Young, Cnr Victoria And London Streets, Wel Energy Building, 4th Floor, Hamilton
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #8: Staples Rodway, Cnr Victoria And London Streets, Wel Energy Building, 4th Floor, Hamilton New Zealand
Physical address used from 01 Jul 1997 to 29 Jul 2011
Address #9: C/o Ernst & Young, Cnr Victoria And London Streets, Wel Energy Building, 4th Floor, Hamilton
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #10: Ernst And Young House,, Cnr Victoria And London Streets,, Hamilton.
Registered address used from 10 Dec 1996 to 29 Jul 1998
Address #11: C/o Ernst & Young, Cnr Victoria And London Streets, Hamilton
Registered address used from 10 Dec 1996 to 10 Dec 1996
Basic Financial info
Total number of Shares: 2000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 330 | |||
Individual | Thompson, Raymond Charles |
Whangamata 3643 New Zealand |
04 Nov 1980 - |
Individual | Forgeson, Kevin |
Te Kuiti 3910 New Zealand |
27 Feb 2008 - |
Shares Allocation #2 Number of Shares: 669 | |||
Individual | Thompson, Raymond Charles |
Whangamata 3643 New Zealand |
04 Nov 1980 - |
Individual | Forgeson, Kevin |
Te Kuiti 3910 New Zealand |
27 Feb 2008 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Thompson, Raymond Charles |
Whangamata 3643 New Zealand |
04 Nov 1980 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Wai Hanna |
Whangamata 3643 New Zealand |
04 Nov 1980 - 12 Apr 2016 |
Individual | Bentham, Mark Edwin |
Piopio |
04 Nov 1980 - 27 Feb 2008 |
Individual | Bentham, Donna |
Piopio |
04 Nov 1980 - 27 Feb 2008 |
Raymond Charles Thompson - Director
Appointment date: 05 Feb 1990
Address: Whangamata, Whangamata, 3643 New Zealand
Address used since 12 Jun 2015
Mark Edwin Bentham - Director (Inactive)
Appointment date: 05 Feb 1990
Termination date: 01 Apr 2008
Address: Piopio,
Address used since 01 Jul 2006
Raymond Bruce Thompson - Director (Inactive)
Appointment date: 05 Feb 1990
Termination date: 31 Mar 1998
Address: Whangamata,
Address used since 05 Feb 1990
Bzpay Trading Nz Limited
354 Victoria Street
Performance Panel & Paint 2013 Limited
Level 4, B N Z Building
Itn Limited
354 Victoria Street
Revolution Contracting Limited
Level 4, Bnz Building
Bzbank Limited
354 Victoria Street
Quikpay New Zealand Limited
Level 4, B N Z Building