Shortcuts

Provincial Holding Limited

Type: NZ Limited Company (Ltd)
9429040256818
NZBN
156650
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 30 Oct 2019

Provincial Holding Limited was incorporated on 21 Aug 1969 and issued an NZBN of 9429040256818. The registered LTD company has been managed by 4 directors: Rowena Beverley Hill - an active director whose contract began on 10 May 1989,
Graeme Richard Hill - an inactive director whose contract began on 20 Oct 1987 and was terminated on 09 Sep 2023,
Steven James Farrant - an inactive director whose contract began on 29 Sep 1987 and was terminated on 30 Sep 1988,
John Caithness Turnbull - an inactive director whose contract began on 20 Oct 1987 and was terminated on 30 Sep 1988.
As stated in our information (last updated on 03 May 2024), the company filed 1 address: 173 Spey Street, Invercargill, 9810 (types include: registered, physical).
Up until 30 Oct 2019, Provincial Holding Limited had been using 173 Spey Street, Invercargill as their physical address.
A total of 28000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 28000 shares are held by 1 entity, namely:
Luxmore Holdings Limited (an entity) located at Invercargill postcode 9810.

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 14 Oct 2013 to 30 Oct 2019

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Mar 2011 to 14 Oct 2013

Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Registered & physical address used from 18 Oct 2010 to 25 Mar 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Physical & registered address used from 14 Oct 2009 to 18 Oct 2010

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Registered & physical address used from 05 Nov 2007 to 14 Oct 2009

Address: Whk Cook Adam, 181 Spey Street, Invercargill

Registered & physical address used from 27 Sep 2006 to 05 Nov 2007

Address: Cook Adam & Co, 181 Spey Street, Invercargill

Registered & physical address used from 08 Feb 2002 to 27 Sep 2006

Address: C/o Forrest Burns & Ashby, Chartered Accountants, 143 Spey Street, Invercargill

Registered address used from 18 Jul 1997 to 08 Feb 2002

Address: Forrest Burns & Ashby, Chartered Accountants, 143 Spey Street, Invercargill

Physical address used from 30 Jun 1997 to 08 Feb 2002

Financial Data

Basic Financial info

Total number of Shares: 28000

Annual return filing month: October

Annual return last filed: 17 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 28000
Entity (NZ Limited Company) Luxmore Holdings Limited
Shareholder NZBN: 9429037243692
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Aws Trustees No 20 Limited
Shareholder NZBN: 9429032458718
Company Number: 2194592
Entity Aws Trustees No 20 Limited
Shareholder NZBN: 9429032458718
Company Number: 2194592
Individual Ashby, Colin John Cromwell
Individual Hill, Rowena Beverley R D 1
Queenstown
Individual Hill, Graeme Richard Lake Hayes
R D 1, Queenstown

Ultimate Holding Company

21 Jul 1991
Effective Date
Luxmore Holdings Limited
Name
Ltd
Type
1039123
Ultimate Holding Company Number
NZ
Country of origin
173 Spey Street
Invercargill 9810
New Zealand
Address
Directors

Rowena Beverley Hill - Director

Appointment date: 10 May 1989

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 08 Aug 2010


Graeme Richard Hill - Director (Inactive)

Appointment date: 20 Oct 1987

Termination date: 09 Sep 2023

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 08 Aug 2010


Steven James Farrant - Director (Inactive)

Appointment date: 29 Sep 1987

Termination date: 30 Sep 1988

Address: Invercargill,

Address used since 29 Sep 1987


John Caithness Turnbull - Director (Inactive)

Appointment date: 20 Oct 1987

Termination date: 30 Sep 1988

Address: Invercargill,

Address used since 20 Oct 1987

Nearby companies