New Holland Publishers (Nz) Limited, a registered company, was incorporated on 03 Mar 1998. 9429037902421 is the business number it was issued. "Book and other publishing (excluding printing)" (business classification J541310) is how the company has been classified. This company has been managed by 11 directors: Fiona Debra Schultz - an active director whose contract began on 01 Jul 2014,
Alexander C. - an inactive director whose contract began on 01 Jul 2014 and was terminated on 04 Jun 2019,
Belinda Elizabeth Cooke - an inactive director whose contract began on 14 Sep 1999 and was terminated on 12 Dec 2014,
William Marshall Smith - an inactive director whose contract began on 09 Apr 2013 and was terminated on 01 Jul 2014,
Terrance Brummer - an inactive director whose contract began on 07 May 2008 and was terminated on 01 Nov 2013.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: 2 Ripon Crescent, Meadowbank, Auckland, 1072 (category: registered, service).
New Holland Publishers (Nz) Limited had been using Suite 1 Building 1, 218 Lake Road, Northcote, Auckland as their registered address up until 09 Jun 2015.
A single entity owns all company shares (exactly 100 shares) - 061 644 755 - National Book Distributors Pty Limited - located at 1072, Waroonga, Sydney, New South Wales, Australia.
Principal place of activity
Unit 5 / 39 Woodside Avenue, Northcote, Auckland, 0627 New Zealand
Previous addresses
Address #1: Suite 1 Building 1, 218 Lake Road, Northcote, Auckland New Zealand
Registered & physical address used from 06 Sep 2004 to 09 Jun 2015
Address #2: Suite 1, Building 3, Cnr Lake & Ocean View Rds, Northcote, Auckland
Physical address used from 13 Sep 2000 to 06 Sep 2004
Address #3: C/-b D O Auckland, 13th Floor, Quay Tower, 29 Custom Street West, Auckland
Physical address used from 13 Sep 2000 to 13 Sep 2000
Address #4: C/-b D O Auckland, 13th Floor, Quay Tower, 29 Custom Street West, Auckland
Registered address used from 12 Apr 2000 to 06 Sep 2004
Address #5: C/-b D O Auckland, 13th Floor, Quay Tower, 29 Custom Street West, Auckland
Registered address used from 15 Oct 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 10 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | 061 644 755 - National Book Distributors Pty Limited |
Waroonga Sydney, New South Wales, Australia 2076 Australia |
03 Mar 1998 - |
Ultimate Holding Company
Fiona Debra Schultz - Director
Appointment date: 01 Jul 2014
ASIC Name: New Holland Publishers Pty Ltd
Address: Woy Woy Nsw, 2009 Australia
Address used since 05 Nov 2020
Address: Wahroonga Nsw, 2076 Australia
Address: Chatswood, 2067 Australia
Address: Chatswood, 2067 Australia
Address: 4 Tambua Street, Pyrmont Nsw, 2009 Australia
Address used since 01 Jul 2014
Alexander C. - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 04 Jun 2019
Belinda Elizabeth Cooke - Director (Inactive)
Appointment date: 14 Sep 1999
Termination date: 12 Dec 2014
Address: Devonport, Auckland, 0624 New Zealand
Address used since 06 Aug 2012
William Marshall Smith - Director (Inactive)
Appointment date: 09 Apr 2013
Termination date: 01 Jul 2014
Address: Oranjezicht, Cape Town, 8001 South Africa
Address used since 09 Apr 2013
Terrance Brummer - Director (Inactive)
Appointment date: 07 May 2008
Termination date: 01 Nov 2013
Address: Edgemead, 7441 Cape Town, South Africa,
Address used since 07 May 2008
Brian Derek Wootton - Director (Inactive)
Appointment date: 01 Feb 2001
Termination date: 31 Jan 2013
Address: Bakoven, Cape Town, 8005 South Africa
Address used since 06 Aug 2012
Lois O'brien - Director (Inactive)
Appointment date: 01 Feb 2001
Termination date: 07 May 2008
Address: Constantia Meadows, Cape Town, South Africa,
Address used since 01 Feb 2001
John Christopher Beaufoy - Director (Inactive)
Appointment date: 01 Feb 2001
Termination date: 20 Dec 2007
Address: Woodstock Road, Oxford, Ox2 7ns, United Kingdom,
Address used since 22 Jul 2005
John Schoeman - Director (Inactive)
Appointment date: 29 May 1998
Termination date: 31 Jan 2001
Address: Mona Vale, Sydney N S W, Australia,
Address used since 29 May 1998
Peter Isaac - Director (Inactive)
Appointment date: 03 Mar 1998
Termination date: 14 Sep 1999
Address: Beacon Hill 2100, New South Wales, Australia,
Address used since 03 Mar 1998
Gerry Struik - Director (Inactive)
Appointment date: 29 May 1998
Termination date: 14 Sep 1999
Address: Newport, N S W, Australia,
Address used since 29 May 1998
88 Hinemoa Street Limited
39a Woodside Avenue
Bookreps N. Z. Limited
39 Woodside Avenue
Huaqiang Construction Limited
78 Gladstone Road
Fellowship Of Jesus Christ Methodist Church
Unit C
Invenco Group Limited
L2, 7-11 Kawana Street
Nsrs Operations B.v.
7-11 Kawana Street
Bookreps N. Z. Limited
39 Woodside Avenue
Eunoia Publishing Limited
25 Hinemoa Street
Fun Worxx Publishing Limited
5 Le Roy Terrace
Qgpublishing Limited
12a Havenwood Place
Schilmil Games Limited
11 Peregrine Place
Talanoa Books Limited
192 Onewa Road