General information

Aristocrat Holdings Limited

Type: NZ Limited Company (Ltd)
9429039689016
New Zealand Business Number
319494
Company Number
Registered
Company Status

Aristocrat Holdings Limited (New Zealand Business Number 9429039689016) was launched on 29 Oct 1986. 2 addresses are in use by the company: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical). 5 Newnham Terrace, Upper Riccarton, Christchurch had been their registered address, up to 14 Feb 2020. Aristocrat Holdings Limited used other aliases, namely: Duncan Shelf No. 8 Limited from 29 Oct 1986 to 26 Apr 1993. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Wallace, Leonie Cushla (a director) located at Half Moon Bay, Auckland postcode 2012. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
White, Craig Laurence (a director) - located at Halswell, Christchurch. Businesscheck's data was last updated on 18 Apr 2024.

Current address Type Used since
Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 Registered & physical & service 14 Feb 2020
Directors
Name and Address Role Period
Leonie Cushla Wallace
Half Moon Bay, Auckland, 2012
Address used since 23 Apr 2013
Director 15 Mar 2010 - current
Craig Laurence White
Halswell, Christchurch, 8025
Address used since 04 May 2023
Halswell, Christchurch, 8025
Address used since 06 May 2021
Halswell, Christchurch, 8025
Address used since 16 Jul 2020
Halswell, Christchurch, 8025
Address used since 02 Apr 2019
Halswell, Christchurch, 8025
Address used since 29 Apr 2010
Director 15 Mar 2010 - current
Leonie Cushla White
Manukau 2012,
Address used since 15 Mar 2010
Director 15 Mar 2010 - 18 Mar 2010
Gaynor Alice White
Christchurch, 8022
Address used since 30 Jun 1994
Director 30 Jun 1994 - 19 Feb 2010
Dennis Laurence White
Christchurch,
Address used since 22 Feb 1990
Director 22 Feb 1990 - 27 Mar 2004
Ian Leslie Rowlands
Christchurch,
Address used since 22 Feb 1990
Director 22 Feb 1990 - 30 Jun 1994
Gary Thomas White
Hasketts Road, R D 5, Christchurch,
Address used since 22 Feb 1990
Director 22 Feb 1990 - 30 Jun 1994
Addresses
Previous address Type Period
5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 Registered & physical 21 Feb 2014 - 14 Feb 2020
Ager Riley & Cocks, 124 St. James Avenue, Christchurch, 8053 Physical & registered 10 May 2012 - 21 Feb 2014
C/- Ager Riley & Cocks, Chartered Accountants, 84 Gloucester Street, Christchurch Registered 30 Jul 2001 - 30 Jul 2001
Ager Riley & Cocks, Level 2 167 Victoria Street, Christchurch Registered 30 Jul 2001 - 10 May 2012
Ager Riley & Cocks, 84 Gloucester Street, Christchurch Physical 30 Jul 2001 - 30 Jul 2001
- Physical 01 Jul 1997 - 30 Jul 2001
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
08 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Wallace, Leonie Cushla
Director
Half Moon Bay
Auckland
2012
19 Jan 2015 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
White, Craig Laurence
Director
Halswell
Christchurch
8025
19 Jan 2015 - current

Historic shareholders

Shareholder Name Address Period
Riley, Graham William
Individual
Redcliffs
Christchurch
8081
03 May 2012 - 19 Jan 2015
White, Gaynor Alice
Individual
Christchurch
30 Apr 2004 - 03 May 2012
White, Dennis Laurence
Individual
Christchurch
29 Oct 1986 - 27 Apr 2005
Ayers, Kerry
Individual
Middleton
Christchurch
8024
03 May 2012 - 19 Jan 2015
Location
Companies nearby
Earl Investments Limited
5 Newnham Terrace
Wigram Skies Vet Property Limited
5 Newnham Terrace
Mt Michael Lodge Limited Partnership
Ager, Riley & Cocks Chartered Accountant
Stewart Island Smoked Salmon Limited
322 Riccarton Road
Round 12 Tuam Street Limited
322 Riccarton Road
Tuohy Associates (nz) Pty Limited
Level 1