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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Individual | Neale, Gavin Grant |
Cockle Bay Auckland 2014 New Zealand |
01 Aug 2013 - |
Individual | Neale, Gillian |
Bucklands Beach Auckland 2012 New Zealand |
12 Jun 1970 - |
Individual | Neale, Libby Rose |
Cockle Bay Auckland 2014 New Zealand |
01 Aug 2013 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Neale, Gavin Grant |
Cockle Bay Auckland 2014 New Zealand |
01 Aug 2013 - |
Individual | Neale, Kerry Donald |
Bucklands Beach Auckland 2012 New Zealand |
12 Jun 1970 - |
Individual | Neale, Libby Rose |
Cockle Bay Auckland 2014 New Zealand |
01 Aug 2013 - |
Shares Allocation #3 Number of Shares: 1500 | |||
Individual | Neale, Raewyn Mary |
Bucklands Beach Auckland 2012 New Zealand |
02 Jun 2010 - |
Individual | Neale, Michael John |
Bucklands Beach Auckland 2012 New Zealand |
02 Jun 2010 - |
Individual | Rowsell, Jennifer Edith |
Mellons Bay Auckland 2014 New Zealand |
02 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Neale, Michael John |
Bucklands Beach |
12 Jun 1970 - 07 Mar 2009 |
Individual | Worsnop, David |
Bucklands Beach |
12 Jun 1970 - 01 Aug 2013 |
Individual | Harris, Terence John |
Bucklands Beach |
12 Jun 1970 - 07 Mar 2009 |
Individual | Harris, Terence John |
Bucklands Beach |
12 Jun 1970 - 07 Mar 2009 |
Individual | Worsnop, David |
Bucklands Beach |
12 Jun 1970 - 01 Aug 2013 |
Individual | Neale, Raewyn Mary |
Bucklands Beach |
12 Jun 1970 - 07 Mar 2009 |
Entity | Franklin Trustee Services Limited Shareholder NZBN: 9429039119612 Company Number: 503767 |
07 Mar 2009 - 01 Aug 2013 | |
Entity | Franklin Trustee Services Limited Shareholder NZBN: 9429039119612 Company Number: 503767 |
07 Mar 2009 - 01 Aug 2013 |
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
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
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