Shortcuts

183 Holdings Limited

Type: NZ Limited Company (Ltd)
9429040400907
NZBN
104889
Company Number
Registered
Company Status
Current address
482 Woodcocks Road
Rd1
Warkworth 0981
New Zealand
Physical & registered & service address used since 02 Jul 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 5000
Entity (NZ Limited Company) Biomarine Group Limited
Shareholder NZBN: 9429041150504
Rd1
Warkworth
0981
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nicholson, Jonathan Warkworth
Individual Nicholson, L F 33 Rangimarie Crescent
Warkworth
Other Henning & Associates Trustees Ltd
Individual Dollimore, James Maxwell Warkworth
Individual Nicholson, Jonathan Warkworth
Individual Dollimore, Frith Anne Warkworth
Individual Simpson, G G 33 Rangimarie Crescent
Warkworth
Individual Dollimore, James Maxwell Warkworth
Other Null - Henning & Associates Trustees Ltd
Entity Dollimore Trustee Limited
Shareholder NZBN: 9429033446530
Company Number: 1934687
Individual Pope, Steven Michael Warkworth
Individual Dollimore, Penelope Anne Renwick
Entity Dollimore Trustee Limited
Shareholder NZBN: 9429033446530
Company Number: 1934687

Ultimate Holding Company

21 Jul 1991
Effective Date
Biomarine Group Limited
Name
Ltd
Type
5062321
Ultimate Holding Company Number
NZ
Country of origin
Directors

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