Shortcuts

99 Holdings Limited

Type: NZ Limited Company (Ltd)
9429034176719
NZBN
1801580
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 21 Dec 2020


99 Holdings Limited, a registered company, was launched on 11 Apr 2006. 9429034176719 is the NZ business number it was issued. This company has been supervised by 4 directors: Paul John Knowsley - an active director whose contract started on 23 Mar 2007,
Carl Anthony Howell - an inactive director whose contract started on 10 Jun 2008 and was terminated on 13 Sep 2022,
Scott Moran - an inactive director whose contract started on 11 Apr 2006 and was terminated on 23 Mar 2007,
Bruno Bordignon - an inactive director whose contract started on 11 Apr 2006 and was terminated on 23 Mar 2007.
Last updated on 12 Mar 2024, our database contains detailed information about 1 address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (type: registered, physical).
99 Holdings Limited had been using 21 Andrews Avenue, Hutt Central, Lower Hutt as their registered address until 21 Dec 2020.
Previous aliases for this company, as we established at BizDb, included: from 06 Jun 2006 to 23 Mar 2007 they were called Reserve Co 103 Limited, from 11 Apr 2006 to 06 Jun 2006 they were called Duncan Cotterill 103 Limited.
A total of 500 shares are allotted to 2 shareholders (2 groups). The first group consists of 250 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 250 shares (50%).

Addresses

Previous addresses

Address: 21 Andrews Avenue, Hutt Central, Lower Hutt, 5010 New Zealand

Registered & physical address used from 22 Feb 2016 to 21 Dec 2020

Address: Level 1, 100 Tory Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 19 Nov 2012 to 22 Feb 2016

Address: Level 4, Fraser House, 160-162 Willis Street, Te Aro, Wellington New Zealand

Registered & physical address used from 21 Jan 2010 to 19 Nov 2012

Address: 28 Oroua Street, Eastbourne, Wellington

Physical & registered address used from 16 Apr 2007 to 21 Jan 2010

Address: Level 4, Bayleys Building, Brandon Street, Wellington

Physical & registered address used from 11 Apr 2006 to 16 Apr 2007

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: October

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Howell, Carl Anthony East Melbourne
Victoria
3002
Australia
Shares Allocation #2 Number of Shares: 250
Individual Knowsley, Paul John Eastbourne
Wellington
5013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bordignon, Bruno Wellington
Individual Moran, Scott Brandon Street
Wellington
Directors

Paul John Knowsley - Director

Appointment date: 23 Mar 2007

Address: Eastbourne, Wellington, 5013 New Zealand

Address used since 23 Mar 2007


Carl Anthony Howell - Director (Inactive)

Appointment date: 10 Jun 2008

Termination date: 13 Sep 2022

Address: East Melbourne, 3002 Australia

Address used since 10 Jun 2008


Scott Moran - Director (Inactive)

Appointment date: 11 Apr 2006

Termination date: 23 Mar 2007

Address: Brandon Street, Wellington,

Address used since 11 Apr 2006


Bruno Bordignon - Director (Inactive)

Appointment date: 11 Apr 2006

Termination date: 23 Mar 2007

Address: Wellington,

Address used since 11 Apr 2006

Nearby companies

Amelia Connell Consultant Limited
21 Andrews Avenue

Heartland Rural Supplies Limited
2nd Floor

Amcraw Limited
21-23 Andrews Avenue

Halt Services Limited
Level Four

Automarine Tech Limited
21-23 Andrews Avenue

Nigel Connell Engineers Limited
21-23 Andrews Ave