Houzer Holdings Limited (NZBN 9429046622518) was registered on 26 Feb 2018. 4 addresses are currently in use by the company: 127 Hamilton Avenue, Ilam, Christchurch, 8041 (type: registered, service). 25 Mandeville Street, Riccarton, Christchurch had been their physical address, up until 16 Jul 2020. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Valentine, Nicola (a director) located at Ilam, Christchurch postcode 8041. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Valentine, Timothy (a director) - located at Ilam, Christchurch. "Investment - residential property" (ANZSIC L671150) is the category the ABS issued Houzer Holdings Limited. The Businesscheck information was updated on 20 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 62 Riccarton Road, Christchurch, 8011 | Registered & physical & service | 16 Jul 2020 |
| 127 Hamilton Avenue, Ilam, Christchurch, 8041 | Registered & service | 28 Feb 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Timothy Valentine
Ilam, Christchurch, 8041
Address used since 18 Oct 2022
Ilam, Christchurch, 8041
Address used since 26 Feb 2018 |
Director | 26 Feb 2018 - current |
|
Nicola Valentine
Ilam, Christchurch, 8041
Address used since 18 Oct 2022
Ilam, Christchurch, 8041
Address used since 26 Feb 2018 |
Director | 26 Feb 2018 - current |
| Previous address | Type | Period |
|---|---|---|
| 25 Mandeville Street, Riccarton, Christchurch, 8011 | Physical & registered | 23 Jan 2020 - 16 Jul 2020 |
| 2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & physical | 16 Aug 2018 - 23 Jan 2020 |
| Level 1, 100 Moorhouse Ave, Christchurch, 8011 | Physical & registered | 26 Feb 2018 - 16 Aug 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Valentine, Nicola Director |
Ilam Christchurch 8041 |
26 Feb 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Valentine, Timothy Director |
Ilam Christchurch 8041 |
26 Feb 2018 - current |
![]() |
Wairau River Wines Limited 2 Alfred Street |
![]() |
8 Wired Brewing Limited 2 Alfred Street |
![]() |
Bryce Trustee Limited 2 Alfred Street |
![]() |
Alva Limited 2 Alfred Street |
![]() |
Crow Tavern Limited 2 Alfred Street |
![]() |
G & S Moleta Trustee Limited 2 Alfred Street |
|
Deadwood Properties Limited 2 Alfred Street |
|
Marlborough Prestige Homes Limited 2 Alfred Street |
|
Damy Investments Limited 2 Alfred Street |
|
Hfe Limited Level 1 |
|
Wairau Plains Development Company Limited 36 Maxwell Road |
|
Three 60 Limited 114 Redwood Street |