Shortcuts

1978 Holdings Limited

Type: NZ Limited Company (Ltd)
9429033695655
NZBN
1894509
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Service & physical address used since 25 May 2017
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered address used since 29 May 2017

1978 Holdings Limited was incorporated on 18 Dec 2006 and issued an NZ business identifier of 9429033695655. This registered LTD company has been run by 2 directors: Hamish David Maylon King - an active director whose contract began on 30 Jun 2015,
Raewyn Bridget Hurst - an inactive director whose contract began on 18 Dec 2006 and was terminated on 02 Jan 2020.
According to our data (updated on 19 Mar 2024), the company uses 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical).
Up to 25 May 2017, 1978 Holdings Limited had been using 22 Scott Street, Blenheim, Blenheim as their physical address.
BizDb identified previous aliases for the company: from 18 Dec 2006 to 17 Jan 2013 they were named Black Rabbit Holdings Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
King, Hamish David Maylon (an individual) located at Rd 1, Kaikoura postcode 7371.

Addresses

Previous addresses

Address #1: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Physical address used from 06 Oct 2015 to 25 May 2017

Address #2: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered address used from 06 Oct 2015 to 29 May 2017

Address #3: 22 Scott Street, Blenheim, 7201 New Zealand

Physical & registered address used from 03 Oct 2011 to 06 Oct 2015

Address #4: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 17 Mar 2011 to 03 Oct 2011

Address #5: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered address used from 13 Sep 2010 to 17 Mar 2011

Address #6: 17 Beach Road, Kaikoura New Zealand

Registered address used from 18 Dec 2006 to 13 Sep 2010

Address #7: 17 Beach Road, Kaikoura New Zealand

Physical address used from 18 Dec 2006 to 17 Mar 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 24 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual King, Hamish David Maylon Rd 1
Kaikoura
7371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hogarth, Elizabeth Beryl Kaikoura
Individual Hurst, Raewyn Bridget Kaikoura
Kaikoura
7300
New Zealand
Directors

Hamish David Maylon King - Director

Appointment date: 30 Jun 2015

Address: Rd 1, Kaikoura, 7371 New Zealand

Address used since 30 Jun 2015


Raewyn Bridget Hurst - Director (Inactive)

Appointment date: 18 Dec 2006

Termination date: 02 Jan 2020

Address: Kaikoura, Kaikoura, 7300 New Zealand

Address used since 27 Sep 2018

Address: Rd 1, Kaikoura, 7371 New Zealand

Address used since 25 Sep 2013

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products 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