Defender Holding Co Limited was incorporated on 15 Jun 2016 and issued a New Zealand Business Number of 9429042409199. The registered LTD company has been supervised by 3 directors: Jacob Logan Urlwin - an active director whose contract began on 15 Jun 2016,
Louise Anne Hunter - an active director whose contract began on 01 Oct 2023,
Louise Anne Hunter - an inactive director whose contract began on 01 Apr 2023 and was terminated on 30 Jun 2023.
According to our data (last updated on 11 Apr 2024), this company uses 1 address: Suite 2, 29A Picton Street, Howick, Auckland, 2014 (types include: postal, office).
A total of 100 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Urlwin, Jacob Logan (a director) located at Prebbleton postcode 7604.
Another group consists of 1 shareholder, holds 45% shares (exactly 45 shares) and includes
Hunter, Richard Douglas James - located at Hamilton Central, Hamilton.
The third share allocation (45 shares, 45%) belongs to 1 entity, namely:
Hunter, Louise Anne, located at Westmere, Auckland (an individual). Defender Holding Co Limited is categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Principal place of activity
Suite 2, 29a Picton Street, Howick, Auckland, 2014 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Director | Urlwin, Jacob Logan |
Prebbleton 7604 New Zealand |
13 Jul 2023 - |
Shares Allocation #2 Number of Shares: 45 | |||
Individual | Hunter, Richard Douglas James |
Hamilton Central Hamilton 3204 New Zealand |
06 Apr 2023 - |
Shares Allocation #3 Number of Shares: 45 | |||
Individual | Hunter, Louise Anne |
Westmere Auckland 1022 New Zealand |
06 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hunter, Felicity Jane |
Hamilton Central Hamilton 3204 New Zealand |
06 Apr 2023 - 13 Jul 2023 |
Director | Urlwin, Jacob Logan |
Lincoln Lincoln 7608 New Zealand |
19 Apr 2017 - 06 Apr 2023 |
Individual | Hunter, Felicity Jane |
Hamilton Central Hamilton 3204 New Zealand |
18 Apr 2017 - 19 Apr 2017 |
Director | Urlwin, Jacob Logan |
Onehunga Auckland 1061 New Zealand |
15 Jun 2016 - 18 Apr 2017 |
Individual | Hunter, Louise Anne |
Herne Bay Auckland 1011 New Zealand |
18 Apr 2017 - 19 Apr 2017 |
Jacob Logan Urlwin - Director
Appointment date: 15 Jun 2016
Address: Prebbleton, 7604 New Zealand
Address used since 12 May 2023
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 19 Jul 2021
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 21 Aug 2018
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 24 Jan 2017
Louise Anne Hunter - Director
Appointment date: 01 Oct 2023
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Oct 2023
Louise Anne Hunter - Director (Inactive)
Appointment date: 01 Apr 2023
Termination date: 30 Jun 2023
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Apr 2023
Bcd Builders Limited
Suite 2
Evidence Based Investing Limited
29a Picton Street
Augview Limited
Suite 2, 29a Picton Street
Marino Ridge Limited
29a Picton Street
Online It Limited
Suite 2, 29a Picton Street
Akr (2011) Limited
Suite 2
Brinkley Land Limited
3/23 Wellington Street,
Josh Smith Limited
Flat 3, 54 Wellington Street
Southern Cross Financial Holdings Limited
16 Selwyn Road
Southern Cross Mortgages Limited
16 Selwyn Road
Southern Cross Securities Limited
16 Selwyn Road
Southern Sons Alliance Limited
1/11 Litten Rd