Shortcuts

Posh Of Holmwood Limited

Type: NZ Limited Company (Ltd)
9429039425645
NZBN
401165
Company Number
Registered
Company Status
Current address
54 Holmwood Road
Christchurch
Records & other (Address for Records) address used since 01 Jul 1997
38 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Physical & service address used since 25 May 2012
38 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 03 Jun 2015

Posh Of Holmwood Limited, a registered company, was started on 20 Jul 1988. 9429039425645 is the NZ business identifier it was issued. The company has been managed by 2 directors: Janet Marie Cooke - an active director whose contract began on 05 Aug 1992,
Clive Joseph Cooke - an inactive director whose contract began on 05 Aug 1992 and was terminated on 26 Jun 2008.
Last updated on 11 Mar 2024, our database contains detailed information about 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (type: registered, other).
Posh Of Holmwood Limited had been using 38 Birmingham Drive, Middleton, Christchurch as their registered address up until 11 Jun 2015.
One entity controls all company shares (exactly 1000 shares) - Cooke, Janet Marie - located at 8024, Rd 2, Lincoln.

Addresses

Other active addresses

Address #4: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered address used from 11 Jun 2015

Previous addresses

Address #1: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered address used from 25 May 2012 to 11 Jun 2015

Address #2: 1st Floor, 575 Colombo Street, Christchurch New Zealand

Registered address used from 17 Jan 2006 to 25 May 2012

Address #3: Neil S France Ltd, 1/575 Colombo Street, Christchurch New Zealand

Physical address used from 17 Jan 2006 to 25 May 2012

Address #4: Warren Accountants, Level 3, 315 Manchester Street, Christchurch

Registered address used from 12 Mar 2001 to 17 Jan 2006

Address #5: Warren Accountants, Level 3, 315 Manchester Street, Christchurch

Physical address used from 12 Mar 2001 to 12 Mar 2001

Address #6: 54 Holmwood Road, Christchurch

Registered & physical address used from 30 Jun 1999 to 12 Mar 2001

Address #7: Level 1, 66 Mandeville Street, Christchurch

Registered address used from 15 Apr 1996 to 30 Jun 1999

Address #8: 54 Holmwood Road, Fendalton, Christchurch

Registered address used from 30 Mar 1995 to 15 Apr 1996

Address #9: 301 Buchanans Road, R D 6, Christchurch

Registered address used from 27 Aug 1992 to 30 Mar 1995

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Cooke, Janet Marie Rd 2
Lincoln
7672
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barker, Stanley Charles Lincoln
Lincoln
7608
New Zealand
Individual Cooke, Sharon Lincoln
Lincoln
7608
New Zealand
Individual Cooke, Clive Joseph Lincoln Rd 2
Christchurch 7672

New Zealand
Directors

Janet Marie Cooke - Director

Appointment date: 05 Aug 1992

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 02 Jun 2010


Clive Joseph Cooke - Director (Inactive)

Appointment date: 05 Aug 1992

Termination date: 26 Jun 2008

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 02 Jun 2010

Nearby companies

Walnut Tree Property Limited
38 Birmingham Drive

Pegasus Pharmacy Practice Limited
38 Birmingham Drive

Rea Investments Limited
38 Birmingham Drive

Execinsitu Limited
38 Birmingham Drive

Pink Sugar Limited
38 Birmingham Drive

Wright Wire Electrical Limited
38 Birmingham Drive