General information

John Holland (nz) Limited

Type: NZ Limited Company (Ltd)
9429033995281
New Zealand Business Number
1841226
Company Number
Registered
Company Status

John Holland (Nz) Limited (issued an NZ business number of 9429033995281) was registered on 18 Jul 2006. 4 addresses are currently in use by the company: 1 Queen Street, Auckland, 1010 (type: registered, service). C/- Bell Gully (Mtt), Level 22, Vero Centre, 48 Shortland Street, Auckland had been their physical address, up to 25 Mar 2013. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
John Holland Group Pty Limited (an other) located at Melbourne, Victoria postcode 3000. The Businesscheck information was last updated on 10 May 2024.

Current address Type Used since
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 Physical & registered & service 25 Mar 2013
1 Queen Street, Auckland, 1010 Registered & service 03 May 2024
Directors
Name and Address Role Period
Darryn Alfred Ray
Beaumaris, Victoria, 3193
Address used since 08 Jun 2011
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Director 19 Jun 2009 - current
Robert Tudor Evans
Wahroonga, New South Wales, 2076
Address used since 25 Aug 2021
Mudgeeraba, Queensland, 4213
Address used since 10 May 2019
Director 10 May 2019 - current
Stephen Anthony Butcher
North Sydney, New South Wales, 2060
Address used since 24 Jul 2020
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Director 24 Jul 2020 - current
Joseph Dominic Barr
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Mosman, Sydney, New South Wales, 2088
Address used since 14 Nov 2016
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Director 14 Nov 2016 - 23 Jul 2020
Jeffrey Craig Horsley
Surrey Hills, Victoria, 3127
Address used since 08 Jun 2011
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Director 19 Jun 2009 - 10 May 2019
Glenn Michael Palin
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
1 Freshwater Place, Southbank, VIC 3006
Address used since 07 Jun 2016
Director 18 Jul 2006 - 14 Nov 2016
David Stewart
Wahroonga, Nsw 2076, Australia,
Address used since 18 Jul 2006
Director 18 Jul 2006 - 19 Jun 2009
Peter Nigel Kessler
Balwyn, Victoria 3103, Australia,
Address used since 12 Apr 2007
Director 12 Apr 2007 - 19 Jun 2009
Addresses
Previous address Type Period
C/- Bell Gully (mtt), Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 Physical & registered 16 Jun 2011 - 25 Mar 2013
C/-bell Gully (mtt), Level 22, Vero Centre, 48 Shortland Street, Auckland Registered & physical 18 Jul 2006 - 16 Jun 2011
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
December
Financial report filing month
21 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
John Holland Group Pty Limited
Other (Other)
Melbourne
Victoria
3000
18 Jul 2006 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name China Communications Construction Company Ltd
Type Company
Country of origin CN
Address No. 85 Deshengmenwai Street
Xicheng District
Beijing
Location
Companies nearby
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
NZ Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre