Desmond Holdings Limited was started on 25 Jul 2014 and issued an NZ business identifier of 9429041334409. The registered LTD company has been supervised by 2 directors: Eugene Michael Desmond - an active director whose contract started on 14 Mar 2016,
Gregory Rex Keymer - an inactive director whose contract started on 25 Jul 2014 and was terminated on 14 Mar 2016.
As stated in our data (last updated on 29 Feb 2024), this company filed 1 address: 130 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, physical).
Up to 31 Aug 2018, Desmond Holdings Limited had been using L1, 6 Boston Road, Mt Eden, Auckland as their registered address.
BizDb found previous aliases used by this company: from 08 Jul 2016 to 07 Jul 2020 they were named Eastern & Global (Nz) Limited, from 22 Jul 2014 to 08 Jul 2016 they were named Eastern and Global (2015) Limited.
A total of 1000 shares are issued to 3 groups (4 shareholders in total). In the first group, 499 shares are held by 2 entities, namely:
Desmond, Eugene Michael (an individual) located at Mission Bay, Auckland postcode 1071,
Guthrie, Peter John (an individual) located at Rd1, Manurewa, Auckland postcode 2576.
The second group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Desmond, Eugene Michael - located at Mission Bay, Auckland.
The third share allotment (500 shares, 50%) belongs to 1 entity, namely:
Desmond, Eva Marguerite Ilona, located at Mission Bay, Auckland (an individual). Desmond Holdings Limited is classified as "Flower wholesaling" (business classification F331915).
Previous addresses
Address: L1, 6 Boston Road, Mt Eden, Auckland, 1024 New Zealand
Registered & physical address used from 31 Mar 2016 to 31 Aug 2018
Address: Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland, 1010 New Zealand
Physical & registered address used from 25 Jul 2014 to 31 Mar 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 06 Jul 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Individual | Desmond, Eugene Michael |
Mission Bay Auckland 1071 New Zealand |
14 Mar 2016 - |
Individual | Guthrie, Peter John |
Rd1, Manurewa Auckland 2576 New Zealand |
09 May 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Desmond, Eugene Michael |
Mission Bay Auckland 1071 New Zealand |
14 Mar 2016 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Desmond, Eva Marguerite Ilona |
Mission Bay Auckland 1071 New Zealand |
09 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Gregory Rex Keymer |
Parnell Auckland 1052 New Zealand |
25 Jul 2014 - 14 Mar 2016 |
Individual | Keymer, Jennifer Bronwyn |
Parnell Auckland 1052 New Zealand |
25 Jul 2014 - 14 Mar 2016 |
Individual | Keymer, Gregory Rex |
Parnell Auckland 1052 New Zealand |
25 Jul 2014 - 14 Mar 2016 |
Eugene Michael Desmond - Director
Appointment date: 14 Mar 2016
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 14 Mar 2016
Gregory Rex Keymer - Director (Inactive)
Appointment date: 25 Jul 2014
Termination date: 14 Mar 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 25 Jul 2014
Asw Holdings Limited
6 Boston Road
Oneworld Collection (2012) New Zealand Limited
6 Boston Road
Rwr Ip Limited
6 Boston Road
Trustee Barrett Limited
Suite 1, 6 Boston Road
Serifos Limited
Suite 1, 6 Boston Road
Child Limited
6 Boston Road
Cairnbrae Holdings Limited
7-9 Mccoll Street
Greenwings New Zealand Limited
18 Broadway
Nourish Gardens Limited
Whk Gosling Chapman
Np Trading Limited
79 Gribblehirst Road
Peppermint Grove Australia Nz Limited
21 Mont Le Grand Road
Plant & Floral Investments Pte. Limited
Flat 9f, 8 Scotia Place