Houzer Holdings Limited, a registered company, was started on 26 Feb 2018. 9429046622518 is the number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is categorised. The company has been supervised by 2 directors: Timothy Valentine - an active director whose contract started on 26 Feb 2018,
Nicola Valentine - an active director whose contract started on 26 Feb 2018.
Updated on 05 Mar 2024, our database contains detailed information about 1 address: 127 Hamilton Avenue, Ilam, Christchurch, 8041 (category: registered, service).
Houzer Holdings Limited had been using 25 Mandeville Street, Riccarton, Christchurch as their physical address until 16 Jul 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 25 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 23 Jan 2020 to 16 Jul 2020
Address #2: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Registered & physical address used from 16 Aug 2018 to 23 Jan 2020
Address #3: Level 1, 100 Moorhouse Ave, Christchurch, 8011 New Zealand
Physical & registered address used from 26 Feb 2018 to 16 Aug 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 08 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Valentine, Nicola |
Ilam Christchurch 8041 New Zealand |
26 Feb 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Valentine, Timothy |
Ilam Christchurch 8041 New Zealand |
26 Feb 2018 - |
Timothy Valentine - Director
Appointment date: 26 Feb 2018
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 18 Oct 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 26 Feb 2018
Nicola Valentine - Director
Appointment date: 26 Feb 2018
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 18 Oct 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 26 Feb 2018
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
Damy Investments Limited
2 Alfred Street
Evanwil Holdings Limited
2 Alfred Street
Home Centre Property Holdings Limited
2 Alfred Street
Little Sister Property Limited
59 High Street
Marlborough Prestige Homes Limited
2 Alfred Street
Sandwood Limited
71 Market Street