P Hollobon Limited was incorporated on 12 Jul 1973 and issued an NZ business number of 9429031864343. This registered LTD company has been supervised by 2 directors: Prudence Marie Hollobon - an active director whose contract started on 31 May 1990,
Peter James Hollobon - an active director whose contract started on 31 May 1990.
According to our database (updated on 17 Apr 2024), the company registered 1 address: 23 Rapley Street, Kaiapoi, Kaiapoi, 7630 (types include: postal, office).
Up until 09 Sep 2011, P Hollobon Limited had been using 122 Riccarton Road, Riccarton, Christchurch as their registered address.
BizDb found other names for the company: from 26 Mar 1993 to 12 Mar 2001 they were called Fleece Design Limited, from 12 Jul 1973 to 26 Mar 1993 they were called Leisure Contracts Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Hollobon, Prudence Marie (an individual) located at Kaiapoi, Kaiapoi postcode 7630.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Hollobon, Peter James - located at Kaiapoi, Kaiapoi. P Hollobon Limited has been categorised as "Landscaping and property maintenance service" (ANZSIC E329150).
Other active addresses
Address #4: 23 Rapley Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Postal & office & delivery address used from 13 Sep 2023
Principal place of activity
25 Wetherfield Lane, Rd 2, Kaiapoi, 7692 New Zealand
Previous addresses
Address #1: 122 Riccarton Road, Riccarton, Christchurch New Zealand
Registered address used from 02 Nov 2009 to 09 Sep 2011
Address #2: Paul Thompson & Associates Ltd, Level 1 122 Riccarton Road, Riccarton, Christchurch New Zealand
Physical address used from 02 Nov 2009 to 09 Sep 2011
Address #3: David Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Street North, Christchurch
Registered address used from 11 Jun 2008 to 02 Nov 2009
Address #4: Level 1, Cbs Building, 75 Riccarton Road, Riccarton, Christchurch
Registered address used from 03 Oct 2007 to 11 Jun 2008
Address #5: 25 Wetherfield Lane, Mandeville, North Canterbury
Physical address used from 05 Oct 2006 to 02 Nov 2009
Address #6: C/- Gary W Corbett, Chartered, Accountant, Shop 4,qe11 Shopping, Centre, 251 Travis Rd Christchurch
Registered address used from 07 Oct 2002 to 03 Oct 2007
Address #7: 10 Hannah Place, Christchurch
Physical address used from 24 Sep 2001 to 05 Oct 2006
Address #8: C/- Gary W Corbett, 42 Rebecca Avenue, Burwood, Christchurch
Physical address used from 24 Sep 2001 to 24 Sep 2001
Address #9: C/- Gary W Corbett, 42 Rebecca Avenue, Burwood, Christchurch
Registered address used from 08 Sep 2000 to 07 Oct 2002
Address #10: 13 Edna Street, Christchurch
Physical address used from 20 Mar 1998 to 24 Sep 2001
Address #11: 13 Edna Street, Christchurch
Registered address used from 20 Mar 1998 to 08 Sep 2000
Address #12: 80 Chester St, Christchurch
Registered address used from 01 Nov 1995 to 20 Mar 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Hollobon, Prudence Marie |
Kaiapoi Kaiapoi 7630 New Zealand |
12 Jul 1973 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hollobon, Peter James |
Kaiapoi Kaiapoi 7630 New Zealand |
12 Jul 1973 - |
Prudence Marie Hollobon - Director
Appointment date: 31 May 1990
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 19 May 2023
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 26 Oct 2009
Peter James Hollobon - Director
Appointment date: 31 May 1990
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 19 May 2023
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 26 Oct 2009
Kidsbase Limited
39 Wetherfield Lane
Commercial Paua Limited
42 Wetherfield Lane
Mobolo Technology Limited
18 Pinewood Close
C.h Engineering & Hire Limited
324 No 10 Road
Precision Plumbing Services Limited
384 No 10 Road
Rowlands Family Limited
13 Stone Eyre Place
Allison Contracting Limited
70 Raddens Road
Andrews Of Canterbury Contracting Limited
11 Torlesse Street
B Hardy Limited
1046 Tram Road
Canterbury Parks & Landscapes Limited
C/-e L Peters
Mcdonald Property Maintenance Limited
11 Huntingdon Drive
McMillan Hedge Trimming Limited
104 Winter Road