The Holding Company (2010) Limited, a registered company, was launched on 08 Jul 1996. 9429038281518 is the NZBN it was issued. "Building contractor - all construction sub-contracted" (business classification L671205) is how the company was categorised. This company has been managed by 4 directors: Andrew James Kelly - an active director whose contract began on 22 Mar 2002,
Bridgette Prince - an inactive director whose contract began on 25 May 1999 and was terminated on 10 Sep 2009,
Lionell Murray Graham - an inactive director whose contract began on 17 Jul 1996 and was terminated on 25 May 1999,
Richard Thomas Salisbury - an inactive director whose contract began on 08 Jul 1996 and was terminated on 17 Jul 1996.
Last updated on 21 Mar 2024, BizDb's database contains detailed information about 1 address: 123 Ferguson Street, West End, Palmerston North, 4412 (category: physical, service).
The Holding Company (2010) Limited had been using 2 Suzanne Grove, Kelvin Grove, Palmerston North as their registered address up until 19 Oct 2020.
Past names for the company, as we established at BizDb, included: from 24 Jul 2006 to 12 Apr 2010 they were called Penit Engineering and Contracting Limited, from 08 Mar 2001 to 24 Jul 2006 they were called Maple Grove Limited and from 02 Sep 1996 to 08 Mar 2001 they were called All Steel Aviaries (Nz) Limited.
One entity owns all company shares (exactly 1000 shares) - Kelly, Andrew James - located at 4412, West End, Palmerston North.
Principal place of activity
123 Ferguson Street, West End, Palmerston North, 4412 New Zealand
Previous addresses
Address: 2 Suzanne Grove, Kelvin Grove, Palmerston North, 4414 New Zealand
Registered & physical address used from 16 Jun 2020 to 19 Oct 2020
Address: 3 Rangiora Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Registered & physical address used from 06 Mar 2020 to 16 Jun 2020
Address: 244 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Registered & physical address used from 12 Aug 2013 to 06 Mar 2020
Address: 154 Broadway Avenue, Palmerston North, 4410 New Zealand
Registered & physical address used from 08 Aug 2012 to 12 Aug 2013
Address: 240 Ridge Road North, Rd 2, Pahiatua New Zealand
Registered & physical address used from 15 Sep 2006 to 08 Aug 2012
Address: 44 Vogel Street, Shannon
Registered & physical address used from 05 Apr 2005 to 15 Sep 2006
Address: C/- Small & Co, 284 Mill Road, Otaki
Registered address used from 11 Nov 2001 to 05 Apr 2005
Address: Axa Centre, Level 6, 1-25 Fitzherbert Ave, Palmerston North
Physical address used from 11 Nov 2001 to 05 Apr 2005
Address: C/- Small & Co, 284 Mill Road, Otaki
Physical address used from 11 Nov 2001 to 11 Nov 2001
Address: Sorenson & Spicer, 30 Queen Street, Levin
Registered & physical address used from 17 Apr 2000 to 11 Nov 2001
Address: 8 Fleming Place, Hamilton
Registered address used from 11 Apr 2000 to 17 Apr 2000
Address: 8 Fleming Place, Hamilton
Physical address used from 09 Sep 1996 to 17 Apr 2000
Address: 8 Fleming Place, Hamilton
Registered address used from 09 Sep 1996 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Kelly, Andrew James |
West End Palmerston North 4412 New Zealand |
08 Jul 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Prince, Bridgette |
Pahiatua |
08 Jul 1996 - 24 Jul 2007 |
Andrew James Kelly - Director
Appointment date: 22 Mar 2002
Address: West End, Palmerston North, 4412 New Zealand
Address used since 09 Oct 2020
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 08 Jun 2020
Address: Palmerston North, 4414 New Zealand
Address used since 31 Jul 2012
Address: Roslyn, Palmerston North, 4414 New Zealand
Address used since 24 Aug 2017
Bridgette Prince - Director (Inactive)
Appointment date: 25 May 1999
Termination date: 10 Sep 2009
Address: R D 2, Pahiatua,
Address used since 15 Aug 2006
Lionell Murray Graham - Director (Inactive)
Appointment date: 17 Jul 1996
Termination date: 25 May 1999
Address: Levin,
Address used since 17 Jul 1996
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 08 Jul 1996
Termination date: 17 Jul 1996
Address: Hamilton,
Address used since 08 Jul 1996
Golden Crust Pastries Limited
244 Broadway Avenue
Olds Cool Autos Limited
244 Broadway Avenue
Adventure Services Limited
C/-small Business Accounting
Palmerston North Stamp Centre Limited
244 Broadway Avenue
Springbell Limited
244 Broadway Ave
Jacob Investments Limited
244 Broadway Avenue
Build-tek Construction Limited
1289 Rangitikei Line
Carnarvon Estate Limited
3 Milton St
D J Westerby Contracting Limited
183 Mcleavey Road
Gb Contracting (2015) Limited
6 Gordon Street
Gpz Construction Limited
598 Main Street
Kingswood Property Services Limited
40a Kingswood Street