Holderness Investments Limited (issued an NZ business identifier of 9429030839649) was registered on 22 Dec 2011. 2 addresses are in use by the company: Level 1, 149 Victoria Street, Christchurch, 8013 (type: registered, physical). Suite 3, 213 Blenheim Road, Riccarton, Christchurch had been their physical address, up to 08 Oct 2020. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 98 shares (98 per cent of shares), namely:
Dewar, Ian Richard (a director) located at Hillmorton, Christchurch postcode 8024,
Dewar, Jennifer Lesley (an individual) located at Hillmorton, Christchurch postcode 8024. In the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Dewar, Ian Richard (a director) - located at Hillmorton, Christchurch. The third group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Dewar, Jennifer Lesley, located at Wigram, Christchurch (an individual). "Investment - commercial property" (business classification L671230) is the category the Australian Bureau of Statistics issued Holderness Investments Limited. Businesscheck's data was updated on 20 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 149 Victoria Street, Christchurch, 8013 | Registered & physical & service | 08 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Ian Richard Dewar
Hillmorton, Christchurch, 8024
Address used since 10 Sep 2018
Ilam, Christchurch, 8041
Address used since 22 Dec 2011
Wigram, Christchurch, 8042
Address used since 13 Jul 2017 |
Director | 22 Dec 2011 - current |
Previous address | Type | Period |
---|---|---|
Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 | Physical & registered | 16 Apr 2014 - 08 Oct 2020 |
51 Mansfield Avenue, Saint Albans, Christchurch, 8014 | Registered & physical | 20 Apr 2012 - 16 Apr 2014 |
154 Tuam Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 22 Dec 2011 - 20 Apr 2012 |
Shareholder Name | Address | Period |
---|---|---|
Dewar, Ian Richard Director |
Hillmorton Christchurch 8024 |
22 Dec 2011 - current |
Dewar, Jennifer Lesley Individual |
Hillmorton Christchurch 8024 |
22 Dec 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Dewar, Ian Richard Director |
Hillmorton Christchurch 8024 |
22 Dec 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Dewar, Jennifer Lesley Individual |
Wigram Christchurch 8042 |
22 Dec 2011 - current |
Frieda Brown Limited Suite 3, 213 Blenheim Road |
|
Dealer Finance Limited Unit 4, 213 Blenheim Road |
|
Specialised Machine Software Limited 4b/213 Blenheim Road |
|
Graffix Sign Systems Limited Suite 3, 213 Blenheim Road |
|
Flooring Concepts (nz) Limited Unit 1, 14 Acheron Drive |
|
Acheron Enterprises Limited Unit 1, 14 Acheron Drive |
Acheron Properties Limited Unit 12, 10 Acheron Drive |
Juliette & Co. 2013 Limited 48 Colligan Street |
Venom Properties Limited 36 Birmingham Drive |
Akm Holdings Limited 36 Birmingham Drive |
Bamford 34 Limited 36 Birmingham Drive |
Walnut Tree Property Limited 38 Birmingham Drive |