Shortcuts

Mount Holdings Limited

Type: NZ Limited Company (Ltd)
9429040592381
NZBN
79383
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
29 Takutai Avenue
Bucklands Beach
Auckland 2012
New Zealand
Registered & physical & service address used since 31 Mar 2022
29 Takutai Avenue
Bucklands Beach
Auckland 2012
New Zealand
Office & delivery address used since 07 Aug 2022

Mount Holdings Limited, a registered company, was started on 12 Jun 1970. 9429040592381 is the number it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. This company has been run by 4 directors: Gillian Neale - an active director whose contract started on 24 Jan 1990,
Raewyn Mary Neale - an active director whose contract started on 24 Jan 1990,
Michael John Neale - an active director whose contract started on 24 Jan 1990,
Kerry Donald Neale - an active director whose contract started on 24 Jan 1990.
Last updated on 18 Mar 2024, our database contains detailed information about 1 address: 29 Takutai Avenue, Bucklands Beach, Auckland, 2012 (category: office, delivery).
Mount Holdings Limited had been using 17 Pigeon Mountain Road, Half Moon Bay, Auckland as their physical address up to 31 Mar 2022.
A total of 3000 shares are allotted to 9 shareholders (3 groups). The first group includes 750 shares (25 per cent) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 750 shares (25 per cent). Finally we have the next share allocation (1500 shares 50 per cent) made up of 3 entities.

Addresses

Principal place of activity

29 Takutai Avenue, Bucklands Beach, Auckland, 2012 New Zealand


Previous addresses

Address #1: 17 Pigeon Mountain Road, Half Moon Bay, Auckland, 2012 New Zealand

Physical & registered address used from 09 Aug 2013 to 31 Mar 2022

Address #2: 17 Hall Street, Pukekohe New Zealand

Registered address used from 23 Jun 1997 to 09 Aug 2013

Address #3: Campbell Tyson, 17 Hall Street, Pukekohe New Zealand

Physical address used from 23 Jun 1997 to 09 Aug 2013

Contact info
64 21 973653
06 Aug 2018 Phone
kerryneale52@gmail.com
02 Aug 2019 nzbn-reserved-invoice-email-address-purpose
kerryneale52@gmail.com
06 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 750
Individual Neale, Gavin Grant Cockle Bay
Auckland
2014
New Zealand
Individual Neale, Gillian Bucklands Beach
Auckland
2012
New Zealand
Individual Neale, Libby Rose Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 750
Individual Neale, Gavin Grant Cockle Bay
Auckland
2014
New Zealand
Individual Neale, Kerry Donald Bucklands Beach
Auckland
2012
New Zealand
Individual Neale, Libby Rose Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #3 Number of Shares: 1500
Individual Neale, Raewyn Mary Bucklands Beach
Auckland
2012
New Zealand
Individual Neale, Michael John Bucklands Beach
Auckland
2012
New Zealand
Individual Rowsell, Jennifer Edith Mellons Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Neale, Michael John Bucklands Beach
Individual Worsnop, David Bucklands Beach
Individual Harris, Terence John Bucklands Beach
Individual Harris, Terence John Bucklands Beach
Individual Worsnop, David Bucklands Beach
Individual Neale, Raewyn Mary Bucklands Beach
Entity Franklin Trustee Services Limited
Shareholder NZBN: 9429039119612
Company Number: 503767
Entity Franklin Trustee Services Limited
Shareholder NZBN: 9429039119612
Company Number: 503767
Directors

Gillian Neale - Director

Appointment date: 24 Jan 1990

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 23 Mar 2022

Address: Half Moon Bay, Manukau, 2012 New Zealand

Address used since 18 Feb 2010


Raewyn Mary Neale - Director

Appointment date: 24 Jan 1990

Address: Bucklands Beach, Manukau, 2012 New Zealand

Address used since 18 Feb 2010


Michael John Neale - Director

Appointment date: 24 Jan 1990

Address: Bucklands Beach, Manukau, 2012 New Zealand

Address used since 18 Feb 2010


Kerry Donald Neale - Director

Appointment date: 24 Jan 1990

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 23 Mar 2022

Address: Half Moon Bay, Manukau, 2012 New Zealand

Address used since 18 Feb 2010

Nearby companies

Half Moon Bay Marina Limited
The Auckland Maritime Foundation

Vip Publications Limited
4 Prince Regent Drive

Neptune Charters Limited
4 Prince Regent Drive

Carter Rental Properties Limited
4 Tuscan Road

Carter Construction Limited
4 Tuscan Place

Huakiwi Organics Nz Limited
5 Endymion Place

Similar companies

Datum Holdings Limited
17 Pigeon Mountain Road

Freelance Canterbury Limited
30a Mark Edward Drive

Pan Properties Investment Limited
8 Britannia Place

S & V Ranchhod Properties Limited
20 Pigeon Mountain Road

Shunli Limited
31b Britannia Place

Zoran Limited
29 Endymion Place