183 Holdings Limited, a registered company, was launched on 07 Feb 1979. 9429040400907 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: James Maxwell Dollimore - an active director whose contract started on 17 Jun 1982,
Grant Evan Mcculloch - an active director whose contract started on 23 Jul 2014,
Calvin John Claridge - an active director whose contract started on 23 Jul 2014,
Craig Hamilton Stobo - an active director whose contract started on 21 Aug 2014,
Jonathan Nicholson - an inactive director whose contract started on 17 Jun 1982 and was terminated on 31 Mar 2005.
Updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: 482 Woodcocks Road, Rd1, Warkworth, 0981 (category: physical, registered).
183 Holdings Limited had been using 58 Queen Street, Warkworth as their physical address up until 02 Jul 2018.
Former names for this company, as we established at BizDb, included: from 01 Apr 2010 to 21 Apr 2010 they were called Bio Marine Holdings Limited, from 07 Feb 1979 to 01 Apr 2010 they were called Bio Marine Limited.
A single entity controls all company shares (exactly 5000 shares) - Biomarine Group Limited - located at 0981, Rd1, Warkworth.
Previous addresses
Address: 58 Queen Street, Warkworth, 0910 New Zealand
Physical & registered address used from 03 May 2012 to 02 Jul 2018
Address: Nicholls Brown & Partners, Kowhai House, 4 Warkworth Street, Warkworth New Zealand
Physical & registered address used from 05 Jul 2007 to 03 May 2012
Address: 1st Floor, Godfey Durham House, 2 Burns Avenue, Takapuna
Registered address used from 27 Sep 2001 to 05 Jul 2007
Address: Henning & Associates Ltd, Chartered, Accountants, 1st Floor, Spicers, House, 2 Burns Ave, Takapuna
Physical address used from 27 Sep 2001 to 05 Jul 2007
Address: 1st Floor, Godfey Durham House, 2 Burns Avenue, Takapuna
Physical address used from 27 Sep 2001 to 27 Sep 2001
Address: Spicer & Oppenheim, Level 1, 17 Anzac Street, Takapuna
Registered & physical address used from 01 Mar 2001 to 27 Sep 2001
Address: 3 Elizabeth Street, Warkworth
Registered address used from 15 Oct 1996 to 01 Mar 2001
Address: Jacksons Bldg, Kapanui St, Warkworth
Registered address used from 08 Feb 1995 to 15 Oct 1996
Basic Financial info
Total number of Shares: 5000
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Biomarine Group Limited Shareholder NZBN: 9429041150504 |
Rd1 Warkworth 0981 New Zealand |
16 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicholson, Jonathan |
Warkworth |
07 Feb 1979 - 08 Sep 2004 |
Individual | Nicholson, L F |
33 Rangimarie Crescent Warkworth |
07 Feb 1979 - 08 Sep 2004 |
Other | Henning & Associates Trustees Ltd | 07 Feb 1979 - 04 May 2007 | |
Individual | Dollimore, James Maxwell |
Warkworth |
07 Feb 1979 - 16 Jun 2014 |
Individual | Nicholson, Jonathan |
Warkworth |
07 Feb 1979 - 08 Sep 2004 |
Individual | Dollimore, Frith Anne |
Warkworth |
04 May 2007 - 04 May 2007 |
Individual | Simpson, G G |
33 Rangimarie Crescent Warkworth |
07 Feb 1979 - 08 Sep 2004 |
Individual | Dollimore, James Maxwell |
Warkworth |
07 Feb 1979 - 16 Jun 2014 |
Other | Null - Henning & Associates Trustees Ltd | 07 Feb 1979 - 04 May 2007 | |
Entity | Dollimore Trustee Limited Shareholder NZBN: 9429033446530 Company Number: 1934687 |
28 Jun 2007 - 16 Jun 2014 | |
Individual | Pope, Steven Michael |
Warkworth |
07 Feb 1979 - 08 Sep 2004 |
Individual | Dollimore, Penelope Anne |
Renwick |
07 Feb 1979 - 09 Sep 2005 |
Entity | Dollimore Trustee Limited Shareholder NZBN: 9429033446530 Company Number: 1934687 |
28 Jun 2007 - 16 Jun 2014 |
Ultimate Holding Company
James Maxwell Dollimore - Director
Appointment date: 17 Jun 1982
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 05 Jul 2012
Grant Evan Mcculloch - Director
Appointment date: 23 Jul 2014
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 23 Jul 2014
Calvin John Claridge - Director
Appointment date: 23 Jul 2014
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 23 Jul 2014
Craig Hamilton Stobo - Director
Appointment date: 21 Aug 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 10 Jul 2020
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 21 Aug 2014
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 26 Jul 2018
Jonathan Nicholson - Director (Inactive)
Appointment date: 17 Jun 1982
Termination date: 31 Mar 2005
Address: Snells Beach, Warkworth,
Address used since 17 Jun 1982
Mahurangi Oyster Farmers Limited
58 Queen Street
Dollimore Trustee Limited
58 Queen Street
A J Drainage & Contracting Limited
58 Queen Street
Copy Works Limited
60d Queen Street
Rodney Christian Community Charitable Trust
60 Queen Street
Insurance Design Group Limited
42 Queen St