Inverleith Holdings Limited, a registered company, was incorporated on 27 Jun 1973. 9429040219103 is the business number it was issued. "Business administrative service" (ANZSIC N729110) is how the company was classified. The company has been managed by 7 directors: Peter Reginald Howell - an active director whose contract began on 24 May 1984,
Gregory Andrew Howell - an active director whose contract began on 24 Aug 2009,
Prudence Lawrie Mccallum - an active director whose contract began on 24 Aug 2009,
Rosalie Anne Howell - an inactive director whose contract began on 24 May 1984 and was terminated on 03 Jul 2024,
Linda Anne Howell - an inactive director whose contract began on 08 May 2011 and was terminated on 05 Nov 2012.
Updated on 19 Feb 2025, BizDb's data contains detailed information about 1 address: Apt 305, 112 Carmichael Road, Bethlehem, Tauranga, 3110 (types include: postal, office).
Inverleith Holdings Limited had been using Apt 142, 112 Carmichael Road, Bethlehem, Tauranga as their registered address up until 26 Feb 2024.
A total of 450000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 150000 shares (33.33%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 150000 shares (33.33%). Finally there is the third share allocation (150000 shares 33.33%) made up of 1 entity.
Other active addresses
Address #4: Apt 305, 112 Carmichael Road, Bethlehem, Tauranga, 3110 New Zealand
Postal & office & delivery address used from 08 Sep 2024
Principal place of activity
Apt 142, 112 Carmichael Road, Bethlehem, Tauranga, 3110 New Zealand
Previous addresses
Address #1: Apt 142, 112 Carmichael Road, Bethlehem, Tauranga, 3110 New Zealand
Registered & service address used from 25 Nov 2013 to 26 Feb 2024
Address #2: 10 Seacliffe Ave, Belmont, North Shore City New Zealand
Physical & registered address used from 31 Mar 2005 to 25 Nov 2013
Address #3: 10 Seacliffe Ave, Belmont, Auckland 9
Registered & physical address used from 01 Jul 1997 to 31 Mar 2005
Basic Financial info
Total number of Shares: 450000
Annual return filing month: September
Annual return last filed: 07 Sep 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150000 | |||
Other (Other) | D N Howell & P R Howell & R A Howell |
Tauranga 3110 New Zealand |
03 Jul 2024 - |
Shares Allocation #2 Number of Shares: 150000 | |||
Other (Other) | P R Howell & R A Howell & P L Mccallum |
Bethlehem Tauranga 3110 New Zealand |
03 Jul 2024 - |
Shares Allocation #3 Number of Shares: 150000 | |||
Other (Other) | G A Howell & R A Howell & P R Howell |
Bethlehem Tauranga 3110 New Zealand |
03 Jul 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Howell, Peter Reginald |
Bethlehem Tauranga 3110 New Zealand |
27 Jun 1973 - 03 Jul 2024 |
Director | Howell, Gregory Andrew |
R D 1 Waimauku 0881 New Zealand |
07 Sep 2012 - 03 Jul 2024 |
Individual | Howell, Rosalie Anne |
Bethlehem Tauranga 3110 New Zealand |
27 Jun 1973 - 03 Jul 2024 |
Individual | Howell, David Nicholas |
Bethlehem Tauiranga 3110 New Zealand |
27 Jun 1973 - 03 Jul 2024 |
Individual | Howell, Rosalie Anne |
Bethlehem Tauranga 3110 New Zealand |
27 Jun 1973 - 03 Jul 2024 |
Individual | Mccallum, Prudence |
Te Puna Tauranga 3176 New Zealand |
27 Jun 1973 - 03 Jul 2024 |
Individual | Howell, Peter Reginald |
Bethlehem Tauranga 3110 New Zealand |
27 Jun 1973 - 03 Jul 2024 |
Individual | Howell, David Nicholas |
Bethlehem Tauiranga 3110 New Zealand |
27 Jun 1973 - 03 Jul 2024 |
Peter Reginald Howell - Director
Appointment date: 24 May 1984
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 03 Jul 2024
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 15 Nov 2013
Gregory Andrew Howell - Director
Appointment date: 24 Aug 2009
Address: R D 1, Waimauku, 0881 New Zealand
Address used since 19 Sep 2011
Prudence Lawrie Mccallum - Director
Appointment date: 24 Aug 2009
Address: Rd 6, Tauranga, 3176 New Zealand
Address used since 05 Sep 2009
Rosalie Anne Howell - Director (Inactive)
Appointment date: 24 May 1984
Termination date: 03 Jul 2024
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 15 Nov 2013
Linda Anne Howell - Director (Inactive)
Appointment date: 08 May 2011
Termination date: 05 Nov 2012
Address: Waimauku, 0881 New Zealand
Address used since 08 May 2011
Gregory Andrew Howell - Director (Inactive)
Appointment date: 19 Aug 1997
Termination date: 09 Apr 2009
Address: Campbells Bay, North Shore City,
Address used since 19 Aug 1997
Prudence Lawrie Mccallum - Director (Inactive)
Appointment date: 20 Nov 2003
Termination date: 09 Apr 2009
Address: Te Puna, Tauranga,
Address used since 22 Mar 2005
Inverleith Commercial Limited
Apt 142, 112 Carmichael Road
Progala Investments Limited
Apartment 142, 112 Carmichael Road
Pounamu Group Limited
Apt 142, 112 Carmichael Road
Matai Investments Limited
Apartment 142, 112 Carmichael Road
Argosy Buildings Limited
Apartment 142, 112 Carmichael Road
Rima Holdings Limited
112 Carmichael Road
Come Clean Limited
233 Waihi Road
Keeping It Simple Nz Limited
198 Carmichael Road
Minden Trustees No 3 Limited
28 Tall Oaks Way
Southpac Group Limited
134 Levers Road
The Bryan Family Trustee Company Limited
135 Carmichael Road
Virtual Business Assistant Nz Limited
15 La Cumbre Close