Shortcuts

Holton Marine Limited

Type: NZ Limited Company (Ltd)
9429040728131
NZBN
49117
Company Number
Registered
Company Status
Current address
Suite 203 Pakuranga Plaza Tower
2 Aylesbury Street
Pakuranga, Auckland 2010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 31 Jul 2013
100 Hamilton Road
Waimauku
Auckland 0881
New Zealand
Registered & physical & service address used since 11 Jan 2021

Holton Marine Limited, a registered company, was started on 22 Aug 1951. 9429040728131 is the number it was issued. The company has been run by 5 directors: Rodney Dennis Holton - an active director whose contract started on 02 Oct 2000,
Andrew Norman Holton - an inactive director whose contract started on 02 Oct 2000 and was terminated on 16 Nov 2011,
Ronald Arthur Holton - an inactive director whose contract started on 06 Aug 1979 and was terminated on 29 Jul 2003,
Shirley Anne Holton - an inactive director whose contract started on 18 Aug 1994 and was terminated on 02 Oct 2000,
Arthur Stanley Holton - an inactive director whose contract started on 06 Aug 1979 and was terminated on 19 Mar 1983.
Last updated on 10 Apr 2024, our data contains detailed information about 1 address: 100 Hamilton Road, Waimauku, Auckland, 0881 (type: registered, physical).
Holton Marine Limited had been using Unit 24, Orams Marine Village, 142 Beaumont Street, Auckland as their registered address up to 11 Jan 2021.
Former names used by the company, as we identified at BizDb, included: from 22 Aug 1951 to 10 Jul 2001 they were named Holton Enterprises Limited.
A single entity controls all company shares (exactly 3000 shares) - Holton, Rodney Dennis - located at 0881, Muriwai Valley, Auckland.

Addresses

Previous addresses

Address #1: Unit 24, Orams Marine Village, 142 Beaumont Street, Auckland New Zealand

Registered & physical address used from 11 Aug 2003 to 11 Jan 2021

Address #2: 27 Kentigern Close, Pakuranga, Auckland

Physical address used from 01 Jul 1997 to 11 Aug 2003

Address #3: 1 Endymion Place, Bucklands Beach, Auckland

Registered address used from 26 Jul 1996 to 11 Aug 2003

Address #4: Trig Rd, Huapai, R D 1, Kumeu

Registered address used from 26 Jul 1991 to 26 Jul 1996

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: July

Annual return last filed: 17 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000
Individual Holton, Rodney Dennis Muriwai Valley
Auckland
0881
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Holton, Shirley Ann Matarange Road
Botany Downs , Auckland
Individual Holton, Andrew Norman Mt Albert
Auckland

New Zealand
Directors

Rodney Dennis Holton - Director

Appointment date: 02 Oct 2000

Address: Muriwai Valley, Auckland, 0881 New Zealand

Address used since 30 Jul 2018

Address: Avondale, Auckland, 1026 New Zealand

Address used since 30 Jul 2010

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 28 Jul 2017


Andrew Norman Holton - Director (Inactive)

Appointment date: 02 Oct 2000

Termination date: 16 Nov 2011

Address: Mt Albert, Auckland,

Address used since 29 Jul 2009


Ronald Arthur Holton - Director (Inactive)

Appointment date: 06 Aug 1979

Termination date: 29 Jul 2003

Address: Pakuranga, Auckland,

Address used since 06 Aug 1979


Shirley Anne Holton - Director (Inactive)

Appointment date: 18 Aug 1994

Termination date: 02 Oct 2000

Address: Pakuranga, Auckland,

Address used since 18 Aug 1994


Arthur Stanley Holton - Director (Inactive)

Appointment date: 06 Aug 1979

Termination date: 19 Mar 1983

Address: Pah Rd, Auckland,

Address used since 06 Aug 1979

Nearby companies

The Cover Co. Limited
Unit 19 Orams Marine Village

Mokoroa Deer Limited
142-148 Beaumont Street

Mokoroa Limited
142-148 Beaumont Street

Skara Brae Trustee Limited
L1 152 Beaumont St

Orams Marine Services Limited
Unit 31

Global Dive Limited
132 Beaumont Street