Holmes Communications Limited, a registered company, was registered on 25 Mar 2008. 9429032838411 is the NZ business number it was issued. The company has been supervised by 3 directors: Neil Lynton Homes - an active director whose contract started on 25 Mar 2008,
Neil Lynton Holmes - an active director whose contract started on 25 Mar 2008,
Sharon Lisa Holmes - an inactive director whose contract started on 25 Mar 2008 and was terminated on 01 Oct 2018.
Updated on 07 Apr 2024, our database contains detailed information about 2 addresses this company uses, specifically: Flat 2, 85 Meadway, Sunnyhills, Auckland, 2010 (physical address),
Flat 2, 85 Meadway, Sunnyhills, Auckland, 2010 (service address),
83B Ingram Road, Rd 3, Drury, 2579 (registered address).
Holmes Communications Limited had been using 23 George Crescent, Rd 2, Pukekohe as their physical address up until 15 Sep 2021.
One entity controls all company shares (exactly 100 shares) - Holmes, Neil Lynton - located at 2010, Sunnyhills, Auckland.
Previous addresses
Address #1: 23 George Crescent, Rd 2, Pukekohe, 2677 New Zealand
Physical address used from 08 Oct 2020 to 15 Sep 2021
Address #2: 180 Appleby Road, Rd 1, Drury, 2577 New Zealand
Physical address used from 11 Sep 2019 to 08 Oct 2020
Address #3: 136 Valley Road, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 01 Oct 2018 to 11 Sep 2019
Address #4: 60 West Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 28 Sep 2015 to 01 Oct 2018
Address #5: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Physical address used from 14 Oct 2011 to 28 Sep 2015
Address #6: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 14 Oct 2011 to 26 Sep 2017
Address #7: C/-drk Chartered Accountants Ltd, 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Physical & registered address used from 13 Oct 2010 to 14 Oct 2011
Address #8: C/-drk Chartered Accountants Ltd, 83b Ingram Road, Rd 3, Drury 2579 New Zealand
Registered & physical address used from 11 Sep 2009 to 13 Oct 2010
Address #9: 83b Ingram Road, Bombay
Physical & registered address used from 25 Mar 2008 to 11 Sep 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Holmes, Neil Lynton |
Sunnyhills Auckland 2010 New Zealand |
25 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holmes, Sharon Lisa |
Pukekohe Pukekohe 2120 New Zealand |
25 Mar 2008 - 29 Sep 2022 |
Neil Lynton Homes - Director
Appointment date: 25 Mar 2008
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 24 Sep 2012
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 21 Sep 2018
Neil Lynton Holmes - Director
Appointment date: 25 Mar 2008
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 07 Sep 2021
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 30 Sep 2020
Address: Rd 1, Drury, 2577 New Zealand
Address used since 21 Sep 2018
Sharon Lisa Holmes - Director (Inactive)
Appointment date: 25 Mar 2008
Termination date: 01 Oct 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 21 Sep 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 24 Sep 2012
Q Street Hair Limited
65 West Street
Troy Lund Investments Limited
63 West Street
Howick Self Storage Nz Limited
Flat 5, 50 West Street
Pukeriwai Growers Limited
166 Heights Rd
Max Consulting Limited
14 Coronation Avenue
Kiwi General Store Limited
72 West Street