General information

Holmwood Investments Limited

Type: NZ Limited Company (Ltd)
9429038595448
New Zealand Business Number
651282
Company Number
Registered
Company Status

Holmwood Investments Limited (NZBN 9429038595448) was started on 23 Jun 1994. 2 addresses are currently in use by the company: Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch had been their registered address, until 16 Dec 2020. 654002 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group consists of 3 entities and holds 163501 shares (25 per cent of shares), namely:
Gendall, Samuel Emmett (an individual) located at Haast postcode 7886,
Gendall, Nia Letitia (an individual) located at Cashmere, Christchurch postcode 8022,
Gendall, Isaac James (an individual) located at Cashmere, Christchurch postcode 8022. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 163500 shares); it includes
Gendall, Samuel Emmett (an individual) - located at Haast. The third group of shareholders, share allocation (163501 shares, 25%) belongs to 1 entity, namely:
Gendall, Isaac James, located at Cashmere, Christchurch (an individual). Our database was updated on 23 Mar 2024.

Current address Type Used since
Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 16 Dec 2020
Directors
Name and Address Role Period
John Midgley
Sockburn, Christchurch, 8042
Address used since 06 Sep 2017
Director 06 Sep 2017 - current
Herbert Govan
Riccarton, Christchurch, 8041
Address used since 06 Sep 2017
Director 06 Sep 2017 - current
Herbert Lawrence John Govan
Riccarton, Christchurch, 8041
Address used since 06 Sep 2017
Director 06 Sep 2017 - current
Robert Martin Gendall
Huntsbury, Christchurch, 8022
Address used since 18 Feb 2013
Director 27 Jul 1994 - 06 Sep 2017
Annette Lee Bachop
South New Brighton, Christchurch 7,
Address used since 07 Jun 2000
Director 07 Jun 2000 - 02 Feb 2009
Jane Prescott Midgley
Christchurch,
Address used since 27 Jul 1994
Director 27 Jul 1994 - 07 Jun 2000
Richard Dean Palmer
Christchurch,
Address used since 23 Jun 1994
Director 23 Jun 1994 - 27 Jul 1994
Kerry Gould Louis Nolan
R D 1, Rangiora,
Address used since 23 Jun 1994
Director 23 Jun 1994 - 27 Jul 1994
Addresses
Previous address Type Period
Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 Registered & physical 16 Dec 2015 - 16 Dec 2020
Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 Physical & registered 26 Feb 2013 - 16 Dec 2015
Midgley Partners, 1/243 Blenheim Road, Christchurch, 8014 Registered & physical 16 Feb 2012 - 26 Feb 2013
Midgley Partners, Level 2 / Langwood House, 90 Armagh Street, Christchurch Registered 01 Apr 2004 - 16 Feb 2012
Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch Registered 30 Apr 1998 - 01 Apr 2004
Midgley Partners, Level 2 / Langwood House, 90 Armagh Street, Christchurch Physical 30 Apr 1998 - 16 Feb 2012
Kpmg, Level 15 / Clarendon Tower, 78 Worcester Street, Christchurch Physical 30 Apr 1998 - 30 Apr 1998
Level 15, Clarendon Tower, 78 Worcester Street, Christchurch Registered 16 Aug 1994 - 30 Apr 1998
Duncan Cotterill, Level 9 Clarendon, Tower, Cnr Oxford Tce & Worcester, Str, Christchurch Registered 16 Aug 1994 - 16 Aug 1994
Duncan Cotterill, Level 9 Clarendon, Tower, Cnr Oxford Tce & Worcester, Str, Christchurch Physical 23 Jun 1994 - 30 Apr 1998
Financial Data
Financial info
654002
Total number of Shares
February
Annual return filing month
27 Feb 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 163501
Shareholder Name Address Period
Gendall, Samuel Emmett
Individual
Haast
7886
04 Mar 2024 - current
Gendall, Nia Letitia
Individual
Cashmere
Christchurch
8022
04 Mar 2024 - current
Gendall, Isaac James
Individual
Cashmere
Christchurch
8022
04 Mar 2024 - current
Shares Allocation #2 Number of Shares: 163500
Shareholder Name Address Period
Gendall, Samuel Emmett
Individual
Haast
7886
04 Mar 2024 - current
Shares Allocation #3 Number of Shares: 163501
Shareholder Name Address Period
Gendall, Isaac James
Individual
Cashmere
Christchurch
8022
04 Mar 2024 - current
Shares Allocation #4 Number of Shares: 163500
Shareholder Name Address Period
Gendall, Nia Letitia
Individual
Cashmere
Christchurch
8022
04 Mar 2024 - current

Historic shareholders

Shareholder Name Address Period
Gendall, Thomas Courtney
Individual
Sonoma
California 95476
7134
04 Mar 2024 - 04 Mar 2024
Midgley, John
Director
Sockburn
Christchurch
8042
14 Feb 2019 - 04 Mar 2024
Midgley, John
Director
Sockburn
Christchurch
8042
14 Feb 2019 - 04 Mar 2024
Govan, Herbert
Director
Riccarton
Christchurch
8041
14 Feb 2019 - 04 Mar 2024
Govan, Herbert
Director
Riccarton
Christchurch
8041
14 Feb 2019 - 04 Mar 2024
Gendall, Robert Martin
Individual
Huntsbury
Christchurch
8022
23 Jun 1994 - 14 Feb 2019
Bachop, Annette Lee
Individual
South New Brighton
Christchurch 7
23 Jun 1994 - 25 Feb 2009
Location
Companies nearby
Nova Traffic Management Limited
Unit 2, 71 Gloucester Street
Lunmar Holdings Limited
Unit 12, 71 Gloucester Street
Savill Eaton Investments Limited
Unit 2, 71 Gloucester Street
Nova Group Limited
Unit 2, 71 Gloucester Street
Major Oak Investment Limited Partnership
Unit 12, 71 Gloucester Street
Rosecharities Nz.
Midgley Partners