Holmwood Real Estate Limited (issued a New Zealand Business Number of 9429039176271) was registered on 18 Dec 1990. 1 address is in use by the company: 397 Ilam Rd, Christchurch (type: physical, service). 397 Ilam Road, Christchurch had been their registered address, up until 07 Sep 2009. Holmwood Real Estate Limited used other names, namely: City Scope Real Estate Limited from 18 Dec 1990 to 20 Aug 1991. 20000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 5000 shares (25% of shares), namely:
Sutherland 2020 Limited (an entity) located at St Albans, Christchurch postcode 8014. As far as the second group is concerned, a total of 1 shareholder holds 74.95% of all shares (14990 shares); it includes
Nak Investments Limited (an entity) - located at 182 Dee Street, Invercargill. Moving on to the third group of shareholders, share allotment (10 shares, 0.05%) belongs to 1 entity, namely:
Jenkins, Antony James, located at Merivale, Christchurch (an individual). The Businesscheck information was last updated on 25 Apr 2024.
Current address | Type | Used since |
---|---|---|
397 Ilam Rd, Christchurch | Physical & service | 07 Sep 2009 |
Name and Address | Role | Period |
---|---|---|
Antony James Jenkins
Merivale, Christchurch, 8014
Address used since 12 Mar 2021
Bryndwr, Christchurch, 8053
Address used since 30 Apr 2012 |
Director | 14 Apr 2009 - current |
Kyle Martin John Sutherland
St Albans, Christchurch, 8014
Address used since 05 Sep 2023 |
Director | 05 Sep 2023 - current |
Carolyn Ann Hughes
Christchurch,
Address used since 24 Sep 2004 |
Director | 26 Sep 1991 - 15 May 2009 |
David Edward Allen
Fendalton, Christchurch,
Address used since 03 Sep 2001 |
Director | 03 Sep 2001 - 14 Feb 2007 |
Sandra Victoria O'brien
Christchurch,
Address used since 26 Sep 1991 |
Director | 26 Sep 1991 - 12 Nov 1996 |
Previous address | Type | Period |
---|---|---|
397 Ilam Road, Christchurch | Registered | 07 Sep 2009 - 07 Sep 2009 |
51 Holmwood Road, Fendalton, Christchurch | Physical & registered | 04 Oct 2004 - 07 Sep 2009 |
Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch | Physical & registered | 09 Aug 2004 - 04 Oct 2004 |
C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch | Registered | 01 Mar 1999 - 09 Aug 2004 |
Price Waterhouse, Level 11, 119 Armagh Street, Christchurch | Registered | 04 Nov 1998 - 01 Mar 1999 |
Price Waterhouse, 119 Armagh Street, Christchurch | Registered | 02 May 1997 - 04 Nov 1998 |
C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch | Physical | 29 Apr 1997 - 09 Aug 2004 |
Price Waterhouse, Level 11, 119 Armagh Street, Christchurch | Physical | 29 Apr 1997 - 29 Apr 1997 |
Shareholder Name | Address | Period |
---|---|---|
Sutherland 2020 Limited Shareholder NZBN: 9429048094917 Entity (NZ Limited Company) |
St Albans Christchurch 8014 |
01 Sep 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Nak Investments Limited Shareholder NZBN: 9429038940125 Entity (NZ Limited Company) |
182 Dee Street Invercargill |
15 Apr 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Jenkins, Antony James Individual |
Merivale Christchurch 8014 |
19 May 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Allen, David Edward Individual |
Fendalton Christchurch |
24 Sep 2004 - 05 Sep 2005 |
Hughes, Carolyn Ann Individual |
Christchurch |
24 Sep 2004 - 12 Jul 2007 |
O'brien, Sandra Victoria Individual |
Scarborough Christchurch |
18 Dec 1990 - 24 Sep 2004 |
O'brien, Sandra Louise Individual |
Christchurch |
24 Sep 2004 - 12 Jul 2007 |
Macdonald, Lynne Amiria Individual |
Christchurch |
24 Sep 2004 - 30 Jun 2020 |
Nichols, Paul Geoffrey Individual |
Fendalton Christchurch |
18 Dec 1990 - 05 Sep 2005 |
Fanatic Limited Shareholder NZBN: 9429047109483 Company Number: 7106873 Entity |
21 Dec 2018 - 30 Jun 2020 | |
Sardinero Trustees Limited Shareholder NZBN: 9429035381389 Company Number: 1515721 Entity |
Christchurch Central Christchurch 8011 |
18 Oct 2017 - 21 Dec 2018 |
Macdonald, Lynne Amiria Individual |
Christchurch |
18 Dec 1990 - 30 Jun 2020 |
Allen, Belinda Ann Individual |
Fendalton Christchurch |
24 Sep 2004 - 05 Sep 2005 |
Shackleton, David Alan Individual |
Christchurch |
12 Jul 2007 - 12 Jul 2007 |
Nichols, Deborah May Individual |
Fendalton Christchurch |
05 Sep 2005 - 05 Sep 2005 |
Sardinero Trustees Limited Shareholder NZBN: 9429035381389 Company Number: 1515721 Entity |
Christchurch Central Christchurch 8011 |
18 Oct 2017 - 21 Dec 2018 |
Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 Entity |
05 Sep 2005 - 18 Oct 2017 | |
Cordner, Peter John Individual |
Fendalton |
05 Sep 2005 - 05 Sep 2005 |
Macdonald, Lynne Amiria Individual |
Christchurch |
24 Sep 2004 - 30 Jun 2020 |
Macdonald, Lynne Amiria Individual |
Christchurch |
24 Sep 2004 - 30 Jun 2020 |
Macdonald, Lynne Amiria Individual |
Christchurch |
24 Sep 2004 - 30 Jun 2020 |
Macdonald, Lynne Amiria Individual |
Christchurch |
18 Dec 1990 - 30 Jun 2020 |
Fanatic Limited Shareholder NZBN: 9429047109483 Company Number: 7106873 Entity |
Central City Christchurch 8011 |
21 Dec 2018 - 30 Jun 2020 |
Fanatic Limited Shareholder NZBN: 9429047109483 Company Number: 7106873 Entity |
Central City Christchurch 8011 |
21 Dec 2018 - 30 Jun 2020 |
Hughes, Carolyn Ann Individual |
Christchurch |
18 Dec 1990 - 15 Apr 2009 |
Nichols, Paul Geoffrey Individual |
Fendalton Christchurch |
24 Sep 2004 - 05 Sep 2005 |
Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 Entity |
05 Sep 2005 - 18 Oct 2017 | |
Wethey, Teresa Mary Individual |
Ilam Christchurch |
05 Sep 2005 - 05 Sep 2005 |
Allan, David Edward Individual |
Fendalton Christchurch |
18 Dec 1990 - 05 Sep 2005 |
Effective Date | 21 Jul 1991 |
Name | Nak Investments Limited |
Type | Ltd |
Ultimate Holding Company Number | 559797 |
Country of origin | NZ |
Merivale Property Management Limited 397 Ilam Road |
|
Holmwood Commercial Limited 397 Ilam Road |
|
Holmwood Properties Limited 397 Ilam Road |
|
Clyde 290 Limited 397 Ilam Rd |
|
Merivale 175 Limited 397 Ilam Rd |
|
Holmwood 51 Limited 397 Ilam Road |