Holkham Holdings Limited was started on 11 Jun 1997 and issued a number of 9429038068935. The registered LTD company has been supervised by 3 directors: Barry Stuart Ridsdale Millage - an active director whose contract started on 24 Jun 1997,
Ann Elizabeth Armeger Callaghan - an inactive director whose contract started on 24 Jun 1997 and was terminated on 13 Jan 2010,
Garth Osmond Melville - an inactive director whose contract started on 11 Jun 1997 and was terminated on 24 Jun 1997.
According to our database (last updated on 05 Apr 2024), this company filed 1 address: 59 Western Rise, Rd 20, Ohau, 5570 (types include: registered, physical).
Up to 06 Oct 2020, Holkham Holdings Limited had been using 8 Barrett Drive, Waikanae Beach, Waikanae as their physical address.
BizDb identified former names for this company: from 11 Jun 1997 to 28 Jul 1997 they were named Castle Distributors Limited.
A total of 100 shares are issued to 1 group (3 shareholders in total). When considering the first group, 100 shares are held by 3 entities, namely:
Millage, Glen Bruce Kenneth (an individual) located at Rd 20, Ohau postcode 5570,
Millage, Barry Stuart Ridsdale (an individual) located at Rd 20, Ohau postcode 5570,
Tyson, Jennifer Barbara (an individual) located at Rd 20, Ohau postcode 5570.
Previous addresses
Address #1: 8 Barrett Drive, Waikanae Beach, Waikanae, 5036 New Zealand
Physical & registered address used from 18 Feb 2013 to 06 Oct 2020
Address #2: 121 Maungaraki Road, Korokoro New Zealand
Registered & physical address used from 19 Oct 2006 to 18 Feb 2013
Address #3: C/- Company Solutions Limited, 85 College Hill, Ponsonby, Auckland
Registered address used from 11 Apr 2000 to 19 Oct 2006
Address #4: 1st Floor, 529 High Street, Lower Hutt
Physical address used from 10 Dec 1999 to 10 Dec 1999
Address #5: 1st Floor, 529 High Street, Lower Hutt
Registered address used from 10 Dec 1999 to 11 Apr 2000
Address #6: Kendons Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt
Physical address used from 10 Dec 1999 to 19 Oct 2006
Address #7: C/- Company Solutions Limited, 85 College Hill, Ponsonby, Auckland
Physical & registered address used from 23 Jul 1997 to 10 Dec 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Millage, Glen Bruce Kenneth |
Rd 20 Ohau 5570 New Zealand |
31 Jul 2013 - |
Individual | Millage, Barry Stuart Ridsdale |
Rd 20 Ohau 5570 New Zealand |
11 Jun 1997 - |
Individual | Tyson, Jennifer Barbara |
Rd 20 Ohau 5570 New Zealand |
31 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Callaghan, Ann Elizabeth Armager |
Korokoro |
11 Jun 1997 - 30 Nov 2011 |
Barry Stuart Ridsdale Millage - Director
Appointment date: 24 Jun 1997
Address: Rd 20, Ohau, 5570 New Zealand
Address used since 28 Sep 2020
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 25 Sep 2013
Ann Elizabeth Armeger Callaghan - Director (Inactive)
Appointment date: 24 Jun 1997
Termination date: 13 Jan 2010
Address: Korokoro, Wellington, 5012 New Zealand
Address used since 24 Jun 1997
Garth Osmond Melville - Director (Inactive)
Appointment date: 11 Jun 1997
Termination date: 24 Jun 1997
Address: Ponsonby, Auckland,
Address used since 11 Jun 1997
Towards Tomorrow Limited
9 Barrett Drive
Hrs Peoplesearch Limited
4 Te Ropata Place
Peoplesearch Consulting Limited
4 Te Ropata Place
Wakefield Developments Limited
4 Te Ropata Place
Board Of Trust Of The Word Of God
2 Marewa Place
B Gifted Limited
102 Queens Road