Holt's Transport Limited was launched on 18 Oct 1979 and issued an NZBN of 9429040377506. This registered LTD company has been managed by 4 directors: Timothy Steven Holt - an active director whose contract began on 29 Mar 1996,
Joan Teresa Holt - an inactive director whose contract began on 29 Mar 1996 and was terminated on 26 Feb 2010,
Edwin Holt - an inactive director whose contract began on 25 Mar 1987 and was terminated on 29 Mar 1996,
Phillip Gerard Holt - an inactive director whose contract began on 25 Mar 1989 and was terminated on 29 Mar 1996.
As stated in the BizDb information (updated on 11 Apr 2024), this company uses 4 addresses: 53 Tender Road, Dairy Flat, Auckland, 0794 (office address),
53 Tender Road, Dairy Flat, Auckland, 0794 (delivery address),
53 Tender Road, Dairy Flat, Auckland, 0794 (postal address),
53 Tender Road, Dairy Flat, Auckland, 0794 (physical address) among others.
Up to 12 May 2021, Holt's Transport Limited had been using 55 Tender Road, Dairy Flat, Auckland as their physical address.
BizDb identified previous aliases used by this company: from 18 Oct 1979 to 01 Apr 1996 they were named Monitor International Limited.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Holt, Timothy Steven (an individual) located at Rd 4, Albany postcode 0794. Holt's Transport Limited is classified as "Furniture removal service - road" (ANZSIC I461020).
Other active addresses
Address #4: 53 Tender Road, Dairy Flat, Auckland, 0794 New Zealand
Office & delivery & postal address used from 03 May 2023
Principal place of activity
55 Tender Road, Dairy Flat, Auckland, 0794 New Zealand
Previous addresses
Address #1: 55 Tender Road, Dairy Flat, Auckland, 0794 New Zealand
Physical address used from 17 Aug 2018 to 12 May 2021
Address #2: 55 Tender Road, Dairy Flat, Auckland, 0794 New Zealand
Registered address used from 17 Aug 2018 to 13 Jul 2020
Address #3: 55 Tender Road, Dairy Flat, Auckland New Zealand
Registered & physical address used from 26 Apr 2004 to 17 Aug 2018
Address #4: 76a Mokoia Rd, Birkenhead, Auckland
Registered & physical address used from 01 Jul 1997 to 26 Apr 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Holt, Timothy Steven |
Rd 4 Albany 0794 New Zealand |
18 Oct 1979 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holt, Joan Teresa |
Unsworth Heights Auckland 0632 New Zealand |
18 Oct 1979 - 25 Jul 2012 |
Timothy Steven Holt - Director
Appointment date: 29 Mar 1996
Address: Rd 4, Albany, 0794 New Zealand
Address used since 01 May 2023
Address: Rd 4, Albany, 0794 New Zealand
Address used since 30 Apr 2010
Joan Teresa Holt - Director (Inactive)
Appointment date: 29 Mar 1996
Termination date: 26 Feb 2010
Address: Albany,
Address used since 29 Mar 1996
Edwin Holt - Director (Inactive)
Appointment date: 25 Mar 1987
Termination date: 29 Mar 1996
Address: Birkenhead, Auckland,
Address used since 25 Mar 1987
Phillip Gerard Holt - Director (Inactive)
Appointment date: 25 Mar 1989
Termination date: 29 Mar 1996
Address: Birkenhead, Auckland,
Address used since 25 Mar 1989
Benmar Holdings Limited
43 Tender Road
H R Holdings Limited
73 Tender Road
Dynamo Electric Bikes Limited
73 Tender Road
Tohunga Limited
46 Tender Road
Bellarose Holdings Limited
255 Horseshoe Bush Road
Kensington Lane Limited
255 Horseshoe Bush Road
Coast 2 Coast Removals Limited
22 Gledstane Road
Mhm Moving Limited
1/46 Awaruku Road
Move With Murphy Limited
29 Glenvar Road
Northshore Transport Limited
B/3 400 Rosedale Road
Smooth Services Limited
15e Douglas Alexander Parade
Vi King Solutions Limited
887 Weranui Road