Sydenham Holdings Limited, a registered company, was registered on 29 Nov 1973. 9429031862059 is the NZ business identifier it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. This company has been managed by 2 directors: Arthur Elliott Mckee - an active director whose contract started on 19 Sep 1990,
David Hugo Rankin - an inactive director whose contract started on 19 Sep 1990 and was terminated on 16 Mar 1994.
Last updated on 06 Apr 2024, our database contains detailed information about 1 address: 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: office, delivery).
Sydenham Holdings Limited had been using 314 Riccarton Road, Upper Riccarton, Christchurch as their registered address up until 04 Jun 2015.
A total of 600000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 295000 shares (49.17 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 305000 shares (50.83 per cent).
Previous addresses
Address #1: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 13 May 2013 to 04 Jun 2015
Address #2: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 09 Apr 2013 to 13 May 2013
Address #3: Unit 3, 9 Sir Gill Simpson Drive, Christchurch, 8052 New Zealand
Registered address used from 10 Aug 2011 to 09 Apr 2013
Address #4: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Physical address used from 17 Aug 2005 to 13 May 2013
Address #5: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered address used from 17 Aug 2005 to 10 Aug 2011
Address #6: David J Dishinton, Chartered, Accountants, Level 2, Scales House, 254, Montreal Str, Christchurch
Registered address used from 02 May 2001 to 17 Aug 2005
Address #7: Sparks Erskine, Ami Building Level 2, 116 Riccarton Road, Christchurch
Physical address used from 02 May 2001 to 17 Aug 2005
Address #8: Dishingtons Chartered Accountants, Level 2, Scales House, 254 Montreal Street, Christchurch
Physical address used from 02 May 2001 to 02 May 2001
Address #9: David J Dishington, Level 2 Scales House, 254 Montreal Street, Christchurch
Physical address used from 09 Sep 1999 to 02 May 2001
Address #10: Coopers & Lybrand, 14th Floor Robt. Jones House, 764 Colombo Street
Physical address used from 12 Aug 1999 to 09 Sep 1999
Address #11: David J Dishington, Level 2 Scales House, 254 Montreal Street, Christchurch
Registered address used from 16 Apr 1999 to 02 May 2001
Address #12: Coopers & Lybrand, 14th Floor Robt. Jones House, 764 Colombo Street
Registered address used from 15 Mar 1999 to 16 Apr 1999
Basic Financial info
Total number of Shares: 600000
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 295000 | |||
Individual | Mckee, Arthur Elliott |
Christchurch (trustee Of A Mckee Trust) |
29 Nov 1973 - |
Individual | Leggat, James Ewan |
Christchurch (trustee Of A Mckee Trust) |
29 Nov 1973 - |
Shares Allocation #2 Number of Shares: 305000 | |||
Individual | Mckee, Arthur Elliott |
Christchurch |
29 Nov 1973 - |
Arthur Elliott Mckee - Director
Appointment date: 19 Sep 1990
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 02 Mar 2016
David Hugo Rankin - Director (Inactive)
Appointment date: 19 Sep 1990
Termination date: 16 Mar 1994
Address: Christchurch,
Address used since 19 Sep 1990
Jka Trustees Limited
329 Durham Street
Tavendale Trustees Limited
329 Durham Street
Caseley Trustees Limited
329 Durham Street
S&k Molloy Trustees Limited
329 Durham Street
Robbie Larkin Trustees Limited
329 Durham Street
Trustee 016131 Limited
329 Durham Street
Bronte Trustees Limited
329 Durham Street
John Logie Limited
329 Durham Street
Monic Holdings Limited
329 Durham Street
Robeade Holdings Limited
329 Durham Street
Watchell Holdings Limited
329 Durham Street
Zealandia Land Holdings Limited
329 Durham Street