Holyoake Industries Limited (New Zealand Business Number 9429039282392) was launched on 23 Nov 1989. 3 addresses are in use by the company: Po Box 58479, Botany, Auckland, 2163 (type: postal, physical). 15 Waokauri Place, Mangere, Auckland had been their registered address, up until 19 Jan 1998. Holyoake Industries Limited used more aliases, namely: Godown Industries Limited from 23 Nov 1989 to 13 Mar 1990. 50000100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50000000 shares (100% of shares), namely:
Hlt Trustee Limited (an entity) located at East Tamaki, Auckland postcode 2013. In the second group, a total of 1 shareholder holds 0% of all shares (exactly 100 shares); it includes
Hlt Trustee Limited (an entity) - located at East Tamaki, Auckland. Businesscheck's data was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
73 Greenmount Drive, East Tamaki, Auckland, 2013 | Registered & physical & service | 03 May 2022 |
Po Box 58479, Botany, Auckland, 2163 | Postal | 02 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Betty Frances Holyoake
Sunnyhills, Auckland, 2010
Address used since 27 Jun 2012 |
Director | 17 Jun 1991 - current |
Scott Noel Holyoake
Remuera, Auckland, 1050
Address used since 10 Jun 2002 |
Director | 17 Jun 1991 - current |
Grant Victor Holyoake
Orakei, Auckland, 1071
Address used since 11 Apr 2022
Dingley, Melbourne, Victoria,
Address used since 01 Jan 1970
Brighton, Victoria 3186,
Address used since 06 Nov 2020
Dingley, Melbourne, Victoria,
Address used since 01 Jan 1970
Brighton, Victoria 3186,
Address used since 02 Feb 2010
Brighton, Victoria 3186,
Address used since 01 Oct 2019 |
Director | 17 Jun 1991 - current |
Addison John Hilary Coldicutt
Takapuna, Auckland, 0622
Address used since 14 Apr 1997 |
Director | 14 Apr 1997 - current |
Stephen Desmond Coombe
Highland Park, Auckland, 2010
Address used since 02 Jun 1998 |
Director | 02 Jun 1998 - current |
Craig John Watts
Mission Bay, Auckland, 1071
Address used since 01 Nov 2023
St Heliers, Auckland, 1071
Address used since 03 Apr 2001 |
Director | 03 Apr 2001 - current |
Noel Victor Holyoake
Sunnyhills, Auckland, 2010
Address used since 27 Jun 2012 |
Director | 17 Jun 1991 - 04 Mar 2023 |
Maurice Donald Williamson
Farm Cove, Auckland, 2012
Address used since 27 Jun 2016 |
Director | 17 Sep 2003 - 28 Feb 2021 |
Teresa Olga Farac
Herne Bay, Auckland, 1011
Address used since 13 Mar 2017 |
Director | 13 Mar 2017 - 14 Mar 2019 |
Jamie Robert Brown
Keysborough, Victoria 3173, Australia,
Address used since 22 Dec 2006 |
Director | 20 Jul 2001 - 02 Feb 2009 |
Donald William Roberts
Pakuranga, Auckland,
Address used since 17 Jun 1991 |
Director | 17 Jun 1991 - 29 Feb 2004 |
Shaun Patrick Emmett Laffey
Remuera, Auckland,
Address used since 09 May 1994 |
Director | 09 May 1994 - 20 Jun 2001 |
Craig John Watts
Auckland,
Address used since 17 Jun 1991 |
Director | 17 Jun 1991 - 04 Apr 2000 |
William John Charles Wilkinson
Manurewa, Auckland,
Address used since 17 Jun 1991 |
Director | 17 Jun 1991 - 01 Apr 1997 |
Previous address | Type | Period |
---|---|---|
15 Waokauri Place, Mangere, Auckland | Registered & physical | 19 Jan 1998 - 19 Jan 1998 |
67 - 69 Greenmount Drive, East Tamaki, Auckland | Registered & physical | 19 Jan 1998 - 03 May 2022 |
- | Physical | 21 Feb 1992 - 19 Jan 1998 |
Shareholder Name | Address | Period |
---|---|---|
Hlt Trustee Limited Shareholder NZBN: 9429046485779 Entity (NZ Limited Company) |
East Tamaki Auckland 2013 |
13 Dec 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Hlt Trustee Limited Shareholder NZBN: 9429046485779 Entity (NZ Limited Company) |
East Tamaki Auckland 2013 |
13 Dec 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Holyoake, Noel Victor Individual |
Pakuranga Auckland |
23 Nov 1989 - 13 Dec 2017 |
Coldicutt, Addison John Individual |
Takapuna Auckland |
23 Nov 1989 - 13 Dec 2017 |
Effective Date | 02 Dec 2018 |
Name | Hlt Trustee Limited |
Type | Ltd |
Ultimate Holding Company Number | 6574954 |
Country of origin | NZ |
Address |
Level 9 2 Commerce Street Auckland 1140 |
Auckland Express Service Centre Limited 67-69 Greenmount Drive |
|
Dunollie Hotel 2014 Limited 8 St Leger Close |
|
Cinevan International Limited 9 Greenmount Drive |
|
Titoki Forests 4a Limited 67-69 Greenmount Drive |
|
Keep New Zealand Beautiful Society Incorporated 77 Greenmount Drive |