Shortcuts

August Holdings Limited

Type: NZ Limited Company (Ltd)
9429040914138
NZBN
16401
Company Number
Registered
Company Status
Current address
336 Broadway Avenue
Palmerston North
Palmerston North 4414
New Zealand
Registered & physical & service address used since 02 Mar 2018

August Holdings Limited, a registered company, was started on 06 Jul 1964. 9429040914138 is the number it was issued. This company has been managed by 4 directors: Ian Jeffrey August - an active director whose contract started on 29 Oct 1990,
Margaret August - an inactive director whose contract started on 29 Oct 1990 and was terminated on 17 Oct 2015,
Florence Margaret August - an inactive director whose contract started on 29 Oct 1990 and was terminated on 15 Nov 1996,
Allen Ian August - an inactive director whose contract started on 29 Oct 1990 and was terminated on 15 Nov 1996.
Last updated on 16 Mar 2024, BizDb's database contains detailed information about 1 address: 336 Broadway Avenue, Palmerston North, Palmerston North, 4414 (category: registered, physical).
August Holdings Limited had been using 336 Broadway Avenue, Palmerston North, Palmerston North as their registered address up until 02 Mar 2018.
A total of 111550 shares are allocated to 6 shareholders (5 groups). The first group includes 95850 shares (85.93 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 100 shares (0.09 per cent). Finally we have the next share allotment (100 shares 0.09 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 336 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand

Registered & physical address used from 20 Sep 2016 to 02 Mar 2018

Address: 277 Broadway Ave, Palmerton North New Zealand

Physical & registered address used from 01 Dec 2008 to 20 Sep 2016

Address: C/-horwath Rutherfords Ltd, 277 Broadway Ave, Palmerston North

Physical & registered address used from 28 Nov 2005 to 01 Dec 2008

Address: C/o Rutherfords Accountants, 277 Broadway Avenue, Palmerston North

Registered address used from 27 Dec 1997 to 28 Nov 2005

Address: C/ Rutherfords Accountants, 277 Broadway Avenue, Palmerston North

Physical address used from 01 Jul 1997 to 28 Nov 2005

Address: 623 Main Street, Palmerston North

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: 623 Main Street, Palmerston North

Registered address used from 07 May 1997 to 27 Dec 1997

Address: 4 Victoria Avenue, Palmerston North

Registered address used from 03 Jun 1992 to 07 May 1997

Address: C/o M/s Spring Goddard &, Pritchard, 117 Grey St Box 80, Palmerston Nth

Registered address used from 13 Feb 1992 to 03 Jun 1992

Financial Data

Basic Financial info

Total number of Shares: 111550

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 95850
Individual Williams, Hilton James Shannon

New Zealand
Individual August, Ian Jeffery Shannon
Shares Allocation #2 Number of Shares: 100
Individual August, Kylie R Shannon
Shares Allocation #3 Number of Shares: 100
Individual August, Justin I Shannon
Shares Allocation #4 Number of Shares: 100
Individual August, Hamish J Shannon
Shares Allocation #5 Number of Shares: 15400
Individual August, Ian Jeffery Shannon

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Florentine, Lawrence Po Box 237
Palmerston North
Individual August, Margaret Shannon
Individual August, Margaret Shannon
Directors

Ian Jeffrey August - Director

Appointment date: 29 Oct 1990

Address: Shannon, 4821 New Zealand

Address used since 01 Dec 2015


Margaret August - Director (Inactive)

Appointment date: 29 Oct 1990

Termination date: 17 Oct 2015

Address: Shannon, New Zealand

Address used since 29 Oct 1990


Florence Margaret August - Director (Inactive)

Appointment date: 29 Oct 1990

Termination date: 15 Nov 1996

Address: Levin,

Address used since 29 Oct 1990


Allen Ian August - Director (Inactive)

Appointment date: 29 Oct 1990

Termination date: 15 Nov 1996

Address: Levin,

Address used since 29 Oct 1990

Nearby companies

Lo-ke Investments Limited
336 Broadway Avenue

Kylierose Limited
336 Broadway Avenue

Cycling Plastic Reprocess Limited
336 Broadway Avenue

Lone Sheep Investments Limited
336 Broadway Avenue

Myst Holdings Limited
336 Broadway Avenue

Duncan & Mary Jane Scott Trustees Limited
336 Broadway Avenue