H2M Holdings Limited, a registered company, was registered on 10 Dec 2001. 9429036677238 is the number it was issued. "Financial asset investing" (business classification K624010) is how the company was classified. This company has been managed by 4 directors: Shayne Cedric Miers - an active director whose contract started on 10 Dec 2001,
Christopher Eastwood - an active director whose contract started on 24 May 2007,
Richard Harrison - an inactive director whose contract started on 10 Dec 2001 and was terminated on 24 May 2007,
Mark Jonathan Hollis - an inactive director whose contract started on 10 Dec 2001 and was terminated on 25 Aug 2006.
Last updated on 08 Mar 2024, BizDb's data contains detailed information about 1 address: 301S Botany Road, Botany Downs, Auckland (category: registered, physical).
H2M Holdings Limited had been using C/-Harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland as their registered address up until 22 Mar 2007.
A total of 1200 shares are allotted to 7 shareholders (3 groups). The first group includes 300 shares (25 per cent) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 599 shares (49.92 per cent). Lastly we have the third share allocation (1 share 0.08 per cent) made up of 1 entity.
Previous addresses
Address: C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland
Registered & physical address used from 06 Jan 2003 to 22 Mar 2007
Address: C/-harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland
Physical & registered address used from 10 Dec 2001 to 06 Jan 2003
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Goodwin, Andrea Maree |
Pukekohe Pukekohe 2120 New Zealand |
05 Sep 2013 - |
Entity (NZ Limited Company) | Fastco Trustees Limited Shareholder NZBN: 9429037363659 |
Flat Bush Auckland 2013 New Zealand |
05 Sep 2013 - |
Individual | Miers, Shayne Cedric |
Pukekohe Pukekohe 2120 New Zealand |
10 Dec 2001 - |
Shares Allocation #2 Number of Shares: 599 | |||
Individual | Scragg, Anthony David |
Mount Eden Auckland 1024 New Zealand |
16 Nov 2015 - |
Individual | Eastwood, Angela |
Hillsborough Auckland 1061 New Zealand |
17 Sep 2007 - |
Individual | Eastwood, Christopher |
Hillsborough Auckland 1061 New Zealand |
17 Sep 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Eastwood, Christopher |
Hillsborough Auckland 1061 New Zealand |
17 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harrison, Richard |
Dannemora Auckland |
10 Dec 2001 - 22 Dec 2006 |
Individual | Hollis, Mark Jonathan |
Sunnyhills, Pakuranga Auckland |
10 Dec 2001 - 06 Sep 2006 |
Shayne Cedric Miers - Director
Appointment date: 10 Dec 2001
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 14 Sep 2012
Christopher Eastwood - Director
Appointment date: 24 May 2007
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 10 Sep 2013
Address: Hillsborough, Auckland, 1061 New Zealand
Address used since 23 Sep 2019
Richard Harrison - Director (Inactive)
Appointment date: 10 Dec 2001
Termination date: 24 May 2007
Address: Dannemora, Auckland,
Address used since 10 Dec 2001
Mark Jonathan Hollis - Director (Inactive)
Appointment date: 10 Dec 2001
Termination date: 25 Aug 2006
Address: Sunnyhills, Pakuranga, Auckland,
Address used since 10 Dec 2001
Office Limited
Unit R ,301 Botany Road
Esi New Zealand Limited
301s Botany Road
Nean Properties Limited
Unit R, 301 Botany Road
Pinnacle Education Group Limited
Unit T, 301 Botany Road
Nd Dental Limited
Unit R 301 Botany Road,
Xavier Projects Limited
301s Botany Road
Black & White Investments Limited
32 Cheerywood Crescent
Chrishaun Holdings Limited
143 Golfland Drive
Kiwistar Holdings Limited
40 Keppoch Court
Nean Properties Limited
Unit R, 301 Botany Road
Phoenix Marine Limited
10 Lushington Place
Symons Securities Limited
20 Travers Place