Athenberry Holdings Limited, a registered company, was incorporated on 06 Jul 1983. 9429040018713 is the number it was issued. This company has been run by 22 directors: Kenneth Craig Ewington - an active director whose contract started on 17 Sep 2009,
Max Richard Mcgreevy - an active director whose contract started on 19 Nov 2009,
Roderick De Bolton Bryant - an active director whose contract started on 26 Sep 2020,
Andrew George Allen - an active director whose contract started on 13 Nov 2021,
Susan Patricia Newlands - an active director whose contract started on 13 Nov 2021.
Last updated on 27 Apr 2024, the BizDb data contains detailed information about 1 address: 204C Beach Road, Katikati, 3178 (category: registered, physical).
Athenberry Holdings Limited had been using 13 B 4 Talisman Drive, Katikati as their registered address up to 30 Jun 2021.
Previous names for the company, as we managed to find at BizDb, included: from 06 Jul 1983 to 04 Jul 1991 they were named Penmaric Holdings Ltd Iuc/O Markham & Ptnrs.
A total of 1200240 shares are allotted to 52 shareholders (37 groups). The first group includes 3339 shares (0.28 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 31668 shares (2.64 per cent). Finally we have the third share allotment (20004 shares 1.67 per cent) made up of 1 entity.
Previous addresses
Address: 13 B 4 Talisman Drive, Katikati, 3129 New Zealand
Registered & physical address used from 10 Dec 2019 to 30 Jun 2021
Address: 13-4 Talisman Drive, Katikati, 3129 New Zealand
Registered & physical address used from 30 Nov 2011 to 10 Dec 2019
Address: C/o Accumulus Ltd, 13-4 Talisman Drive, Katikati, 3129 New Zealand
Physical & registered address used from 29 Nov 2011 to 30 Nov 2011
Address: C/o Accumulus Ltd, 13 Talisman Drive, Katikati, 3129 New Zealand
Physical & registered address used from 23 Feb 2010 to 29 Nov 2011
Address: C/-oborn & Johnson, 46b Taharoto Road, Takapuna, North Shore City
Registered & physical address used from 10 Nov 2008 to 23 Feb 2010
Address: C/-deloitte, Level 4 Deloitte House, 8 Nelson St, Auckland
Registered address used from 23 Oct 2005 to 10 Nov 2008
Address: 1 Emett Rd, Rd 1, Katikati
Physical address used from 23 Oct 2005 to 10 Nov 2008
Address: Steeles Road, Rd1, Katikati
Physical address used from 30 Nov 2001 to 23 Oct 2005
Address: Same As Registered Office
Physical address used from 30 Nov 2001 to 30 Nov 2001
Address: Deloitte Touche Tohmatsu, Tower Two, Shortland Centre, Auckland.
Registered address used from 08 Feb 1999 to 23 Oct 2005
Address: Deloitte Touche Tohmatsu, Tower Two, Shortland Centre, Auckland
Physical address used from 08 Feb 1999 to 30 Nov 2001
Address: -
Physical address used from 25 Mar 1996 to 08 Feb 1999
Address: Robert B. Knyvett, Chartered Accountant,, Jocelyn Street,, Katikati.
Registered address used from 09 Jul 1993 to 08 Feb 1999
Basic Financial info
Total number of Shares: 1200240
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3339 | |||
Entity (NZ Limited Company) | Terry Newlands Limited Shareholder NZBN: 9429046682055 |
Athenree Gorge Katikati 3177 New Zealand |
14 Jan 2019 - |
Shares Allocation #2 Number of Shares: 31668 | |||
Individual | Allen, Andrew George |
Kaiwaka 0573 New Zealand |
27 Apr 2021 - |
Individual | Allen, Anneliese Elizabeth |
Kaiwaka 0573 New Zealand |
27 Apr 2021 - |
Shares Allocation #3 Number of Shares: 20004 | |||
Individual | Denholm, Allan Craig |
Wanaka Wanaka 9305 New Zealand |
06 Jul 1983 - |
Shares Allocation #4 Number of Shares: 26672 | |||
Entity (NZ Limited Company) | Maxam Corporation Limited Shareholder NZBN: 9429039875068 |
46-50 Bloomfield Terrace Lower Hutt New Zealand |
12 May 2023 - |
Shares Allocation #5 Number of Shares: 30006 | |||
Entity (NZ Limited Company) | Eth (day) Trustees Limited Shareholder NZBN: 9429041731413 |
19 Knox Street Hamilton 3204 New Zealand |
12 Sep 2022 - |
Individual | Day, Robert Murray |
Singapore 269827 Singapore |
12 Sep 2022 - |
Individual | Day, Peter Charles |
Mount Maunganui Mount Maunganui 3116 New Zealand |
12 Sep 2022 - |
Shares Allocation #6 Number of Shares: 20004 | |||
Entity (NZ Limited Company) | Dorothy Henton Trustee Limited Shareholder NZBN: 9429050324361 |
Rd 3 Silverdale 0993 New Zealand |
10 Jun 2022 - |
Shares Allocation #7 Number of Shares: 10835 | |||
Individual | Webster, Gordon Frederick |
St Heliers Auckland 1071 New Zealand |
12 Mar 2014 - |
Individual | Ewington, Kenneth Craig |
St Heliers Auckland 1071 New Zealand |
14 Feb 2011 - |
Shares Allocation #8 Number of Shares: 20004 | |||
Individual | Knight, Christine Isabel |
Remuera Auckland 1050 New Zealand |
02 Aug 2022 - |
Shares Allocation #9 Number of Shares: 40008 | |||
Individual | Nye, Emil Bowden |
Rd 1 Russell 0272 New Zealand |
06 Jul 1983 - |
Individual | Nye, Judith Ann |
Rd 1 Russell 0272 New Zealand |
06 Jul 1983 - |
Shares Allocation #10 Number of Shares: 20004 | |||
Individual | Campbell, Nigel Edwin |
Greenlane Auckland 1051 New Zealand |
06 Jul 1983 - |
Shares Allocation #11 Number of Shares: 15003 | |||
Individual | Newlands, Susan Patricia |
Otumoetai Tauranga 3110 New Zealand |
06 Jul 1983 - |
Shares Allocation #12 Number of Shares: 4000 | |||
Individual | Bryant, Roderick De Bolton |
Flagstaff Hamilton 3210 New Zealand |
24 Nov 2010 - |
Shares Allocation #13 Number of Shares: 20004 | |||
Individual | Slabber, Cornelis Adriaan |
Hamilton 3206 New Zealand |
06 Jul 1983 - |
Shares Allocation #14 Number of Shares: 20004 | |||
Individual | Poole, Philip Raymond |
Broadmeadows Wellington 6035 New Zealand |
06 Jul 1983 - |
Individual | Poole, Machiko |
Wellington 6035 New Zealand |
24 Nov 2010 - |
Individual | Mckinnon, Norris Ward |
Wellington 6035 New Zealand |
24 Nov 2010 - |
Shares Allocation #15 Number of Shares: 20004 | |||
Individual | Jukich, Olga Nada |
West Harbour Auckland 0618 New Zealand |
17 Mar 2022 - |
Shares Allocation #16 Number of Shares: 6113 | |||
Individual | Brown, Donald Raymond |
Riverwood Sydney 2210 Australia |
05 Nov 2013 - |
Shares Allocation #17 Number of Shares: 13336 | |||
Individual | Will, Brent Melville |
Birkenhead Auckland 0626 New Zealand |
07 Aug 2019 - |
Shares Allocation #18 Number of Shares: 3334 | |||
Individual | Boswell, Paul Mclaurin |
Kohimarama Auckland 1071 New Zealand |
15 Dec 2010 - |
Shares Allocation #19 Number of Shares: 20004 | |||
Individual | Mcalister, Lloyd Miles |
Rd 4 Whakamarama 3174 New Zealand |
22 Mar 2012 - |
Shares Allocation #20 Number of Shares: 12224 | |||
Individual | Irving, David Ross |
St Andrews Hamilton 3200 New Zealand |
15 Dec 2010 - |
Shares Allocation #21 Number of Shares: 40008 | |||
Individual | Martin, Shirley Thelma |
Glenview Hamilton 3206 New Zealand |
06 Jul 1983 - |
Individual | Martin, Eric Byron |
Glenview Hamilton 3206 New Zealand |
06 Jul 1983 - |
Shares Allocation #22 Number of Shares: 20004 | |||
Individual | Mcalister, Diana |
Otumoetai Tauranga 3110 New Zealand |
02 Jun 2021 - |
Individual | Mcalister, Hugh |
Otumoetai Tauranga 3110 New Zealand |
02 Jun 2021 - |
Shares Allocation #23 Number of Shares: 13300 | |||
Individual | Veenendaal, Allen |
R D 1 Katikati 3177 New Zealand |
29 Sep 2020 - |
Shares Allocation #24 Number of Shares: 13300 | |||
Individual | Veenendaal, Joy |
R D 1 Thames 3578 New Zealand |
29 Sep 2020 - |
Shares Allocation #25 Number of Shares: 13336 | |||
Individual | Newlands, Susan Patricia |
Otumoetai Tauranga 3110 New Zealand |
06 Jul 1983 - |
Shares Allocation #26 Number of Shares: 21671 | |||
Individual | O'rorke, Julie |
Rd 31 Opunake 4681 New Zealand |
14 Jan 2019 - |
Shares Allocation #27 Number of Shares: 10002 | |||
Individual | Scarrott, Michael Ronald |
New Lynn Auckland 0600 New Zealand |
05 Nov 2013 - |
Individual | Scarrott, Alan Francis |
Waiuku Waiuku 2123 New Zealand |
05 Nov 2013 - |
Shares Allocation #28 Number of Shares: 6668 | |||
Individual | Mccready, Neal Bernard |
Springfield Rotorua 3015 New Zealand |
25 Nov 2010 - |
Shares Allocation #29 Number of Shares: 6668 | |||
Individual | Colhoun, Graham Stewart |
Beachhaven Auckland 0626 New Zealand |
25 Nov 2010 - |
Shares Allocation #30 Number of Shares: 617030 | |||
Individual | Mcgreevy, Max Richard |
Waihi Beach Waihi Beach 3611 New Zealand |
06 Jul 1983 - |
Individual | Mcgreevy, Catherine Lucy |
Waihi Beach Waihi Beach 3611 New Zealand |
06 Jul 1983 - |
Shares Allocation #31 Number of Shares: 20004 | |||
Individual | Bryant, Roderick De Bolton |
Flagstaff Hamilton 3210 New Zealand |
24 Nov 2010 - |
Shares Allocation #32 Number of Shares: 18337 | |||
Individual | Washer, Max |
Golflands Manukau 2013 New Zealand |
24 Nov 2010 - |
Shares Allocation #33 Number of Shares: 13336 | |||
Individual | Peters, Maree Elizabeth |
Parnell Auckland 1052 New Zealand |
21 Nov 2018 - |
Individual | Horner, Denis William |
Parnell Auckland 1052 New Zealand |
24 Nov 2010 - |
Individual | Horner, Allan John |
Parnell Auckland 1052 New Zealand |
24 Nov 2010 - |
Shares Allocation #34 Number of Shares: 10002 | |||
Individual | Mowbray, Pamela Carol |
Mt Eden Auckland 1024 New Zealand |
24 Nov 2010 - |
Individual | Wilson, Douglas John |
Mt Eden Auckland 1024 New Zealand |
24 Nov 2010 - |
Shares Allocation #35 Number of Shares: 13336 | |||
Individual | Mccready, Patricia Muriel |
Springfield Rotorua 3015 New Zealand |
25 Nov 2010 - |
Shares Allocation #36 Number of Shares: 3334 | |||
Individual | Wooldridge, Kenneth John |
Harewood Christchurch 8051 New Zealand |
31 Dec 2010 - |
Shares Allocation #37 Number of Shares: 3334 | |||
Individual | Frye, Carol Janine |
Mission Bay Auckland 1071 New Zealand |
31 Dec 2010 - |
Individual | Frye, Rex Noel |
Mission Bay Auckland 1071 New Zealand |
31 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sheoke Orchards Limited Shareholder NZBN: 9429038580420 Company Number: 654163 |
Katikati 3129 New Zealand |
25 Nov 2010 - 22 Nov 2017 |
Individual | Scarrott, Lois Althea |
Tiktirangi Waitakere 0604 New Zealand |
14 Feb 2011 - 05 Nov 2013 |
Individual | Mcalister, Lloyd Dawson |
Parnell Auckland 1052 New Zealand |
06 Jul 1983 - 22 Mar 2012 |
Individual | Mackie, Jillian Rosemary |
3-88 Mitchell Street Northward Queensland 4810 Australia |
02 Dec 2019 - 02 Jun 2021 |
Individual | Mcalister, Hugh Francis |
Level 9, Bdo Tower, 120 Albert Street, Auckland 1140 New Zealand |
22 Mar 2012 - 05 Nov 2013 |
Individual | Denholm, John Kevin |
R D 9 Waimate 7979 New Zealand |
06 Jul 1983 - 05 Sep 2023 |
Individual | Macmillan, John Leslie |
R D 2 Katikati 3178 New Zealand |
06 Jul 1983 - 22 Nov 2017 |
Individual | Carran, Colin Alfred |
St Heliers Auckland 1071 New Zealand |
06 Jul 1983 - 02 Dec 2015 |
Individual | Macmillan, Lynette Anne |
R D 2 Katikati 3178 New Zealand |
06 Jul 1983 - 19 Nov 2014 |
Individual | Sparling, John Trevor |
Greenlane Auckland 1051 New Zealand |
06 Jul 1983 - 02 Aug 2022 |
Individual | Roberts, Sarah Mary |
221 Abbotts Way Auckland 1050 New Zealand |
14 Feb 2011 - 02 Aug 2022 |
Entity | Avice Trustees Limited Shareholder NZBN: 9429037187903 Company Number: 1051411 |
Parnell Auckland 1052 New Zealand |
12 Mar 2014 - 02 Aug 2022 |
Individual | Knight, Andrew Tracy Nicholas |
221 Abbotts Way Auckland 1050 New Zealand |
14 Feb 2011 - 02 Aug 2022 |
Individual | Knight, Andrew Tracy Nicholas |
221 Abbotts Way Auckland 1050 New Zealand |
14 Feb 2011 - 02 Aug 2022 |
Entity | Young Oswald Trustees Limited Shareholder NZBN: 9429037383756 Company Number: 1011462 |
60 Durham Street Tauranga 3110 New Zealand |
06 Jul 1983 - 10 Jun 2022 |
Individual | Mackie, Jillian Rosemary |
3-88 Mitchell Street Northward, Queensland 4810 Australia |
05 Nov 2013 - 12 Mar 2014 |
Individual | Knight, Horatio Tracey David |
221 Abbotts Way, Ellerslie Auckland 1050 New Zealand |
25 Nov 2010 - 12 Mar 2014 |
Individual | Mackey, Janine Theresa |
Omokoroa 3143 New Zealand |
13 Dec 2010 - 05 Nov 2013 |
Individual | Cromie, Graeme |
Roseneath Wellington 6011 New Zealand |
31 Dec 2010 - 12 May 2023 |
Individual | Mackey, David Hugh |
Omokoroa 3143 New Zealand |
13 Dec 2010 - 05 Nov 2013 |
Individual | Farr, David Mark |
Rd 1 Katikati 3177 New Zealand |
22 Nov 2017 - 03 Feb 2022 |
Individual | Day, Murray Charles |
Hamilton 3204 New Zealand |
13 Dec 2010 - 12 Sep 2022 |
Other | Mcalister Trustee Limited | 05 Nov 2013 - 12 Mar 2014 | |
Individual | Petry, Nicholas Lawrence |
Glendene Auckland 0602 New Zealand |
06 Jul 1983 - 17 Mar 2022 |
Entity | Mcalister Trustee Limited Shareholder NZBN: 9429032072471 Company Number: 2294520 |
02 Dec 2019 - 02 Jun 2021 | |
Entity | Independent Trustees (tauranga) Limited Shareholder NZBN: 9429039822888 Company Number: 279994 |
Tauranga Tauranga 3110 New Zealand |
06 Jul 1983 - 22 Nov 2017 |
Individual | Denholm, Janet Cowan |
R D 9 Waimate 7979 New Zealand |
06 Jul 1983 - 12 Mar 2014 |
Individual | Newlands, Terence William Sosan |
Rd 1 Katikati New Zealand |
13 Dec 2006 - 23 Nov 2010 |
Entity | Young Oswald Trustees Limited Shareholder NZBN: 9429037383756 Company Number: 1011462 |
60 Durham Street Tauranga 3110 New Zealand |
06 Jul 1983 - 10 Jun 2022 |
Individual | Westbrooke, Brian David |
Mairangi Bay Auckland 0630 New Zealand |
06 Jul 1983 - 10 Jun 2022 |
Individual | Elliffe, Douglas Mcfarlane |
Kohimarama Auckland New Zealand |
06 Jul 1983 - 02 Aug 2022 |
Individual | Roberts, Sarah Mary |
221 Abbotts Way Auckland 1050 New Zealand |
14 Feb 2011 - 02 Aug 2022 |
Entity | Avice Trustees Limited Shareholder NZBN: 9429037187903 Company Number: 1051411 |
Parnell Auckland 1052 New Zealand |
12 Mar 2014 - 02 Aug 2022 |
Entity | Young Oswald Trustees Limited Shareholder NZBN: 9429037383756 Company Number: 1011462 |
60 Durham Street Tauranga 3110 New Zealand |
06 Jul 1983 - 10 Jun 2022 |
Individual | Westbrooke, Bruce Clifford |
Mairangi Bay Auckland 0630 New Zealand |
06 Jul 1983 - 10 Jun 2022 |
Individual | O'rorke, Janet Marie |
1 Dawson Street New Plymouth 4310 New Zealand |
06 Jul 1983 - 14 Jan 2019 |
Individual | Horner, Maree Elizabeth |
Parnell Auckland 1052 New Zealand |
24 Nov 2010 - 21 Nov 2018 |
Individual | Will, Graham Melville |
Springfield Rotorua 3015 New Zealand |
14 Feb 2011 - 07 Aug 2019 |
Individual | Lawes, M H |
Glenfield Auckland New Zealand |
06 Jul 1983 - 24 Nov 2010 |
Entity | Tetley Coolstores Limited Shareholder NZBN: 9429038565564 Company Number: 657421 |
06 Jul 1983 - 13 Dec 2010 | |
Individual | Tharmapalan, Estate Vettivelpillai |
6 Phoenix Avenue Concorde West, Nsw 2139 Australia |
24 Nov 2010 - 22 Nov 2011 |
Entity | Mcalister Trustee Limited Shareholder NZBN: 9429032072471 Company Number: 2294520 |
Somerville Auckland 2014 New Zealand |
02 Dec 2019 - 02 Jun 2021 |
Individual | Newlands, Terence William |
R D 1 Katikati 3177 New Zealand |
06 Jul 1983 - 14 Jan 2019 |
Individual | Knight, Christine Isabel |
221 Abbotts Way, Ellerslie Auckland 1050 New Zealand |
25 Nov 2010 - 12 Mar 2014 |
Individual | Singh, Harbhajan |
45 Miriama Street Taumaranui 3920 New Zealand |
13 Dec 2010 - 27 Apr 2021 |
Individual | Webster, Glenda Frederick |
Orakei Auckland 1074 New Zealand |
14 Feb 2011 - 12 Mar 2014 |
Individual | Mcalister, Hugh Francis |
3-88 Mitchell Street, Northward Queensland 4810 Australia |
12 Mar 2014 - 02 Dec 2019 |
Individual | Veenendaal, Walter |
R D 1 Katikati 3177 New Zealand |
22 Nov 2017 - 29 Sep 2020 |
Entity | Independent Trustees (tauranga) Limited Shareholder NZBN: 9429039822888 Company Number: 279994 |
06 Jul 1983 - 22 Nov 2017 | |
Individual | Carran, Patricia Anne |
St Heliers Auckland 1071 New Zealand |
06 Jul 1983 - 02 Dec 2015 |
Entity | Sheoke Orchards Limited Shareholder NZBN: 9429038580420 Company Number: 654163 |
25 Nov 2010 - 22 Nov 2017 | |
Individual | Newlands, Terence William |
R D 1 Katikati 3177 New Zealand |
06 Jul 1983 - 14 Jan 2019 |
Individual | Newlands, Terence William |
R D 1 Katikati 3177 New Zealand |
06 Jul 1983 - 14 Jan 2019 |
Other | Null - Mcalister Trustee Limited | 05 Nov 2013 - 12 Mar 2014 | |
Entity | Tetley Coolstores Limited Shareholder NZBN: 9429038565564 Company Number: 657421 |
06 Jul 1983 - 13 Dec 2010 |
Kenneth Craig Ewington - Director
Appointment date: 17 Sep 2009
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Dec 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 13 Oct 2009
Max Richard Mcgreevy - Director
Appointment date: 19 Nov 2009
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 01 Nov 2023
Address: R D 1, Katikati, 3177 New Zealand
Address used since 11 Nov 2013
Roderick De Bolton Bryant - Director
Appointment date: 26 Sep 2020
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 26 Sep 2020
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 30 Nov 2020
Andrew George Allen - Director
Appointment date: 13 Nov 2021
Address: Kaiwaka, 0573 New Zealand
Address used since 13 Nov 2021
Susan Patricia Newlands - Director
Appointment date: 13 Nov 2021
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 12 Sep 2022
Address: Rd 6, Tauranga, 3176 New Zealand
Address used since 13 Nov 2021
David Mark Farr - Director (Inactive)
Appointment date: 31 Oct 2013
Termination date: 13 Nov 2021
Address: Rd 1, Katikati, 3177 New Zealand
Address used since 31 Oct 2013
Eric Byron Martin - Director (Inactive)
Appointment date: 14 Aug 2008
Termination date: 26 Sep 2020
Address: Glenview, Hamilton, 3206 New Zealand
Address used since 13 Oct 2009
John Leslie Macmillan - Director (Inactive)
Appointment date: 17 Sep 2009
Termination date: 31 Oct 2013
Address: R D 2, Katikati, 3178 New Zealand
Address used since 22 Nov 2011
Martin Henry Lawes - Director (Inactive)
Appointment date: 29 Jul 1992
Termination date: 11 Feb 2010
Address: Totara Vale, North Shore City 0629,
Address used since 13 Oct 2009
George Stephen Lawes - Director (Inactive)
Appointment date: 15 Aug 2002
Termination date: 17 Sep 2009
Address: Papakowhai, Porirua,
Address used since 15 Aug 2002
Terrence William Newlands - Director (Inactive)
Appointment date: 15 Aug 2002
Termination date: 17 Sep 2009
Address: Rd 1, Katikati, 3177 New Zealand
Address used since 15 Aug 2002
Craig Martin Thomson - Director (Inactive)
Appointment date: 09 Jun 2008
Termination date: 14 Aug 2008
Address: Rd 1, Katikati,
Address used since 09 Jun 2008
Vettivelpillai Tharmapalan - Director (Inactive)
Appointment date: 03 Aug 2005
Termination date: 14 Apr 2008
Address: Epsom, Auckland,
Address used since 03 Aug 2005
Max Richard Mcgreevy - Director (Inactive)
Appointment date: 03 Aug 2004
Termination date: 09 Aug 2007
Address: R D 1, Katikati,
Address used since 03 Aug 2004
Philip Raymond Poole - Director (Inactive)
Appointment date: 05 Jul 2001
Termination date: 15 Aug 2004
Address: Broadmeadows, Wellington,
Address used since 05 Nov 2002
Malcolm Mclennan - Director (Inactive)
Appointment date: 29 Jul 1992
Termination date: 22 Jul 2004
Address: Kohimarama, Auckland,
Address used since 29 Jul 1992
Brian Dale Armstrong - Director (Inactive)
Appointment date: 29 Jul 1992
Termination date: 15 Aug 2002
Address: Rd3 Albany, Auckland,
Address used since 29 Jul 1992
John Leslie Macmillian - Director (Inactive)
Appointment date: 02 Apr 2001
Termination date: 15 Aug 2002
Address: Katikati,
Address used since 02 Apr 2001
Max Richard Mcgreevy - Director (Inactive)
Appointment date: 10 Jun 2002
Termination date: 15 Aug 2002
Address: Rd 1, Katikati,
Address used since 10 Jun 2002
Thomas Alan Matthews - Director (Inactive)
Appointment date: 29 Jul 1992
Termination date: 29 Apr 2002
Address: Auckland,
Address used since 29 Jul 1992
Graham Will - Director (Inactive)
Appointment date: 16 Jan 1991
Termination date: 05 Jul 2001
Address: Rotorua,
Address used since 16 Jan 1991
John Barrington Mcilroy - Director (Inactive)
Appointment date: 06 Aug 1993
Termination date: 01 Dec 1999
Address: Northcote, Auckland,
Address used since 06 Aug 1993
4 Bees Limited
13 Talisman Drive
Johnson Builders 2010 Limited
13-4 Talisman Drive
Living Decor Limited
13-4 Talisman Drive
Go Pro Limited
13 Talisman Drive
Southridge Lodge Limited
Unit 3, 13 Talisman Drive
Waterford Trustee Services Limited
13 Talisman Drive