Xyz Holdings Limited, a registered company, was incorporated on 20 May 1999. 9429037579395 is the NZ business identifier it was issued. "Private hotel - short term accommodation" (ANZSIC H440055) is how the company was categorised. This company has been managed by 3 directors: Ian Neil Holyoake - an active director whose contract started on 20 May 1999,
Darryn Bruce Holyoake - an active director whose contract started on 16 Aug 2018,
Eleanor Marjory Holyoake - an inactive director whose contract started on 20 May 1999 and was terminated on 16 Sep 2018.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: Flat 17, 2A Hillsbrook Place, Havelock North, Havelock North, 4130 (type: postal, office).
Xyz Holdings Limited had been using 17 Rotoiti Way, Poraiti, Napier as their registered address up until 10 May 2019.
Former names used by the company, as we managed to find at BizDb, included: from 30 Mar 2010 to 17 Aug 2018 they were named Highway Oakes Limited, from 20 May 1999 to 30 Mar 2010 they were named Bay View Van Park Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 510 shares (51 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 490 shares (49 per cent).
Principal place of activity
Flat 17, 2a Hillsbrook Place, Havelock North, Havelock North, 4130 New Zealand
Previous addresses
Address #1: 17 Rotoiti Way, Poraiti, Napier, 4112 New Zealand
Registered & physical address used from 05 May 2016 to 10 May 2019
Address #2: 1 Onehunga Road, Bay View, Napier, 4104 New Zealand
Registered & physical address used from 21 Apr 2011 to 05 May 2016
Address #3: 1 Onehunga Rpad, Bay View, Napier 4104 New Zealand
Physical address used from 20 Apr 2010 to 21 Apr 2011
Address #4: 1 Onehunga Road, Bay View, Napier 4104 New Zealand
Registered address used from 20 Apr 2010 to 21 Apr 2011
Address #5: Bdo Hawkes Bay Limited, 86 Station Street, Napier
Registered & physical address used from 16 Oct 2009 to 20 Apr 2010
Address #6: Bdo Spicers Hawke's Bay Ltd, 86 Station Street, Napier
Registered & physical address used from 27 Nov 2007 to 16 Oct 2009
Address #7: The Offices Of Palairet Pearson, 86 Station Street, Napier
Registered address used from 12 Apr 2000 to 27 Nov 2007
Address #8: The Offices Of Palairet Pearson, 86 Station Street, Napier
Physical address used from 20 May 1999 to 27 Nov 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 510 | |||
Individual | Holyoake, Ian Neil |
Poraiti Napier 4112 New Zealand |
20 May 1999 - |
Shares Allocation #2 Number of Shares: 490 | |||
Individual | Holyoake, Darryn Bruce |
Havelock North Havelock North 4130 New Zealand |
16 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holyoake, Eleanor Marjory |
Poraiti Napier 4112 New Zealand |
20 May 1999 - 16 Sep 2018 |
Ian Neil Holyoake - Director
Appointment date: 20 May 1999
Address: Poraiti, Napier, 4112 New Zealand
Address used since 07 Apr 2016
Darryn Bruce Holyoake - Director
Appointment date: 16 Aug 2018
Address: Havelock North, 4130 New Zealand
Address used since 16 Sep 2018
Eleanor Marjory Holyoake - Director (Inactive)
Appointment date: 20 May 1999
Termination date: 16 Sep 2018
Address: Poraiti, Napier, 4112 New Zealand
Address used since 07 Apr 2016
Remarkable Investments Limited
35 Kapiti Drive
Meechan Builders Limited
8 Wanaka Place
R. Pattison Limited
16 Taieri Place
C A & J B Emms Limited
44 Kapiti Drive
Ollie's Super Limited
30 Pukaki Place
Alvs Limited
9 Waitaki Way
Craggy Range Vineyards Limited
Coffey Davidson Limited
Hill Road Consulting Limited
507 Eastbourne Street
Janice Atkinson Limited
438 Twyford Road
Kiwiesque Limited
18 Linden Close
Ormlie Lodge (2013) Limited
111 Avenue Road East
Vita Bella Limited
Cnr Bridge Street And Hardinge Road