Henley Holdings Limited was launched on 25 Aug 2015 and issued an NZBN of 9429041940396. The registered LTD company has been managed by 2 directors: Frederick Mchardy Greenslade - an active director whose contract began on 25 Aug 2015,
Kai Daniel - an active director whose contract began on 25 Aug 2015.
As stated in BizDb's information (last updated on 25 Apr 2024), the company uses 1 address: 185 Mount Albert Road, Sandringham, Auckland, 1025 (types include: postal, delivery).
Up until 13 Jun 2018, Henley Holdings Limited had been using 15 Henley Road, Mount Eden, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Greenslade, Frederick Mchardy (a director) located at Sandringham, Auckland postcode 1025.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Daniel, Kai - located at Mount Eden, Auckland. Henley Holdings Limited has been categorised as "House renting or leasing - except holiday house" (business classification L671140).
Principal place of activity
185 Mount Albert Road, Sandringham, Auckland, 1025 New Zealand
Previous address
Address #1: 15 Henley Road, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 25 Aug 2015 to 13 Jun 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Greenslade, Frederick Mchardy |
Sandringham Auckland 1025 New Zealand |
25 Aug 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Daniel, Kai |
Mount Eden Auckland 1024 New Zealand |
25 Aug 2015 - |
Frederick Mchardy Greenslade - Director
Appointment date: 25 Aug 2015
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 05 Jun 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 25 Aug 2015
Kai Daniel - Director
Appointment date: 25 Aug 2015
Address: Ocean View, Dunedin, 9035 New Zealand
Address used since 07 Jun 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 25 Aug 2015
Reface Limited
13 Henley Road
Jackstuart Cartel Limited
13 Henley Road
Sidewalk Holdings Limited
19b Henley Road
Steve 2co517 Limited
36 Croydon Road
Glory Days Publishing Limited
41 Fairview Road
Bommyknocker Limited
41 Fairview Road
Anrinya Limited
5 A Valley Road, Mount Eden
Healey Properties Limited
12/41 Grange Rd
Heyjude Investments Limited
2/17 Lovelock Avenue
Kelly House Limited
21 Henley Road
Pantano Investments Limited
10 Ashton Road
Perspex Property Limited
21 Mont Le Grand Road