St Georges Holdings Limited was registered on 13 Feb 2014 and issued an NZ business number of 9429041096550. The registered LTD company has been run by 6 directors: Nicholas David Walker - an active director whose contract began on 19 Jul 2017,
Derek John Foley - an active director whose contract began on 08 Mar 2021,
Brendan Patrick Foley - an active director whose contract began on 01 May 2023,
Brendan Patrick Foley - an inactive director whose contract began on 30 Aug 2018 and was terminated on 11 Mar 2021,
Timothy John Barley - an inactive director whose contract began on 13 Feb 2014 and was terminated on 15 May 2019.
As stated in BizDb's database (last updated on 01 Mar 2024), the company registered 1 address: 11 James Street, Waipukurau, Waipukurau, 4200 (types include: registered, physical).
Up to 28 Sep 2022, St Georges Holdings Limited had been using 5 James Street, Waipukurau, Waipukurau as their registered address.
A total of 1800 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 600 shares are held by 1 entity, namely:
Foley, Brendan Patrick (an individual) located at Waipukurau, Waipukurau postcode 4200.
The second group consists of 2 shareholders, holds 33.33% shares (exactly 600 shares) and includes
Foley, Derek John - located at Havelock North, Havelock North,
Derek Foley - located at Hastings.
The next share allotment (600 shares, 33.33%) belongs to 1 entity, namely:
Walker, Nicholas David, located at Rd 3, Waitara (an individual). St Georges Holdings Limited is categorised as "Road freight transport service" (business classification I461040).
Previous addresses
Address: 5 James Street, Waipukurau, Waipukurau, 4200 New Zealand
Registered & physical address used from 12 Feb 2021 to 28 Sep 2022
Address: 244 Tristram Street, Hamilton, 3204 New Zealand
Physical address used from 07 Oct 2019 to 12 Feb 2021
Address: 244 Tristram Street, Hamilton, 3204 New Zealand
Registered address used from 11 Feb 2019 to 12 Feb 2021
Address: 28 Empire Street, Frankton, Hamilton, 3204 New Zealand
Registered address used from 13 Feb 2014 to 11 Feb 2019
Address: 28 Empire Street, Frankton, Hamilton, 3204 New Zealand
Physical address used from 13 Feb 2014 to 07 Oct 2019
Basic Financial info
Total number of Shares: 1800
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Foley, Brendan Patrick |
Waipukurau Waipukurau 4200 New Zealand |
27 Sep 2018 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Foley, Derek John |
Havelock North Havelock North 4130 New Zealand |
06 Aug 2020 - |
Director | Derek John Foley |
Hastings 4172 New Zealand |
13 Feb 2014 - |
Shares Allocation #3 Number of Shares: 600 | |||
Individual | Walker, Nicholas David |
Rd 3 Waitara 4373 New Zealand |
19 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barley, Timothy John |
Havelock North 4130 New Zealand |
13 Feb 2014 - 06 Aug 2020 |
Individual | Foley, Derek John |
Hastings 4172 New Zealand |
13 Feb 2014 - 14 Mar 2019 |
Individual | Mckay, Christopher William |
Rd 5 Hunterville 4785 New Zealand |
27 Sep 2018 - 14 Mar 2019 |
Individual | Foley, Christine Wendy |
Hastings 4172 New Zealand |
27 Sep 2018 - 14 Mar 2019 |
Nicholas David Walker - Director
Appointment date: 19 Jul 2017
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 20 Sep 2022
Address: Rd 3, Waitara, 4373 New Zealand
Address used since 19 Jul 2017
Derek John Foley - Director
Appointment date: 08 Mar 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 08 Mar 2021
Brendan Patrick Foley - Director
Appointment date: 01 May 2023
Address: Waipukurau, Waipukurau, 4200 New Zealand
Address used since 22 May 2023
Brendan Patrick Foley - Director (Inactive)
Appointment date: 30 Aug 2018
Termination date: 11 Mar 2021
Address: Hastings, 4172 New Zealand
Address used since 30 Aug 2018
Address: Waipukurau, 3200 New Zealand
Address used since 30 Aug 2018
Timothy John Barley - Director (Inactive)
Appointment date: 13 Feb 2014
Termination date: 15 May 2019
Address: Havelock North, 4130 New Zealand
Address used since 13 Feb 2014
Derek John Foley - Director (Inactive)
Appointment date: 13 Feb 2014
Termination date: 30 Aug 2018
Address: Hastings, 4172 New Zealand
Address used since 13 Feb 2014
Hamilton Motorsports Limited
28 Empire Street
Apg Architects Limited
28 Empire Street
Midland Pacific Limited
28 Empire Street
Dj & Ma Mann Limited
28 Empire Street
Avo Consulting Limited
28 Empire Street
Hamilton Caledonian Society Incorporated
88 High Street
Allbulk Haulage Limited
28 Empire Street
Cheyenne Logistics Limited
28 Empire Street
Matt Mccormack Transport Limited
28 Empire Street
Nationwide Livestock Limited
28 Empire Street
Sentinel Transport Limited
28 Empire Street
T & S Kumitau Limited
28 Empire Street