Hollywood Props and Sales Nz Limited (issued a business number of 9429033621388) was registered on 09 Feb 2007. 6 addresess are currently in use by the company: Po Box 15496, New Lynn, Auckland, 0640 (type: postal, delivery). Floor 1, 103 Carlton Gore Road, Newmarket, Auckland had been their physical address, up until 04 Oct 2022. Hollywood Props and Sales Nz Limited used more names, namely: Holly Props 2007 Limited from 23 Aug 2007 to 04 Sep 2007, Hps 2007 Limited (09 Feb 2007 to 23 Aug 2007). 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 20 shares (20% of shares), namely:
Macmillan As Executor Of Estate K H Macmillan, Debra Muriel (an individual) located at Clarkes Beach, Clarkes Beach postcode 2112. As far as the second group is concerned, a total of 1 shareholder holds 80% of all shares (80 shares); it includes
Macmillan, Lee Serena (an individual) - located at Rd 2, Piha. ""Rental of video tape, DVD or games"" (business classification L663210) is the classification the Australian Bureau of Statistics issued to Hollywood Props and Sales Nz Limited. The Businesscheck information was last updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 43 Fremlin Place, Avondale, Auckland, 1026 | Registered & physical & service | 04 Oct 2022 |
| Unit 8,43 Fremlin Place, Avondale, Auckland, 1026 | Registered & service | 25 Oct 2023 |
| Po Box 15496, New Lynn, Auckland, 0640 | Postal | 16 Sep 2024 |
| Unit 8,43 Fremlin Place, Avondale, Auckland, 1026 | Delivery | 16 Sep 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Lee Serena Macmillan
Rd 2, Piha, 0772
Address used since 23 Sep 2022
Rd 2, Piha, 0772
Address used since 01 Jun 2021
Titirangi, Auckland, 0604
Address used since 13 Apr 2018
Piha, 0772
Address used since 07 Apr 2017 |
Director | 09 Feb 2007 - current |
| Type | Used since | |
|---|---|---|
| Unit 8,43 Fremlin Place, Avondale, Auckland, 1026 | Delivery | 16 Sep 2024 |
| Previous address | Type | Period |
|---|---|---|
| Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical & registered | 19 Sep 2019 - 04 Oct 2022 |
| Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical & registered | 01 Apr 2019 - 19 Sep 2019 |
| Level 10, 203 Queen Street, Auckland, 1010 | Registered & physical | 14 Mar 2014 - 01 Apr 2019 |
| Level 10, 203 Queen Street, Auckland, 1140 | Registered & physical | 11 Mar 2013 - 14 Mar 2014 |
| C/- Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 | Physical & registered | 17 May 2011 - 11 Mar 2013 |
| C/-markhams Mri Auckland, Level 10, 203 Queen Street, Auckland | Registered & physical | 09 Feb 2007 - 17 May 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macmillan As Executor Of Estate K H Macmillan, Debra Muriel Individual |
Clarkes Beach Clarkes Beach 2112 |
23 Feb 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macmillan, Lee Serena Individual |
Rd 2 Piha 0772 |
09 Feb 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macmillan, Debra Muriel Individual |
Clarks Beach Clarks Beach 2122 |
30 Sep 2024 - 23 Feb 2025 |
|
Markham & Partners Trustee Company Limited Shareholder NZBN: 9429039569622 Company Number: 356315 Entity |
Newmarket Auckland 1023 |
12 Apr 2007 - 30 Sep 2024 |
|
Macmillan, Kenneth Hugh Individual |
Clarks Beach Clarks Beach 2122 |
09 Feb 2007 - 30 Sep 2024 |
![]() |
Virtusa Consulting & Services Pty Ltd Floor 1, 103 Carlton Gore Road |
![]() |
Kiran M Bhikha Limited Floor 1, 103 Carlton Gore Road |
![]() |
Wilson Partners (sharp) Trustee Limited Floor 1, 103 Carlton Gore Road |
![]() |
Home Healthcare Equipment Limited Floor 1, 103 Carlton Gore Road |
![]() |
Asaleo Holdings New Zealand Limited Level 2 |
![]() |
Wilson Partners (grochowicz) Trustees Limited Floor 1, 103 Carlton Gore Road |
|
House International Limited 59-67 High Street |
|
Suha Enterprises Limited Flat 3, 98 Symonds Street |
|
Circles NZ Limited 6 Kinleith Way |
|
Rd Entertainments Limited 1 Belinda Avenue |
|
Imex Enterprises Limited 32 Milson Drive |
|
Auteur House Limited 555 Victoria Street |