Hollobon Electrical Services Limited (issued an NZ business identifier of 9429040044200) was registered on 15 Aug 1979. 3 addresses are currently in use by the company: 79 Colombo Street, Frankton, Hamilton, 3204 (type: service, postal). 79 Colombo Street, Frankton, Hamilton had been their registered address, up to 11 Mar 2020. Hollobon Electrical Services Limited used other names, namely: Contact Electrical Services (Waikato) Limited from 15 Aug 1979 to 18 Feb 1992. 1000 shares are allocated to 7 shareholders who belong to 4 shareholder groups. The first group is composed of 3 entities and holds 399 shares (39.9% of shares), namely:
Hollobon, Tanya Mary (an individual) located at Te Awamutu, Te Awamutu postcode 3800,
Hollobon, Richard Dean (a director) located at Te Awamutu, Te Awamutu postcode 3800,
O'brien, Garth William (an individual) located at Te Awamutu, Te Awamutu postcode 3800. When considering the second group, a total of 2 shareholders hold 59.9% of all shares (exactly 599 shares); it includes
Hollobon, Joanne Teresa (an individual) - located at Fairfield, Hamilton,
Hollobon, Philip Grant (a director) - located at Fairfield, Hamilton. The third group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Hollobon, Philip Grant, located at Fairfield, Hamilton (a director). "Electrical services" (business classification E323220) is the category the Australian Bureau of Statistics issued to Hollobon Electrical Services Limited. Our data was updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
79 Colombo Street, Frankton, Hamilton, 3204 | Office & delivery | 03 Mar 2020 |
Po Box 5478, Frankton, Hamilton, 3242 | Postal | 03 Mar 2020 |
79 Colombo Street, Frankton, Hamilton, 3204 | Service | 11 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Richard Dean Hollobon
Te Awamutu, Te Awamutu, 3800
Address used since 01 Jun 2019
Te Awamutu, Te Awamutu, 3800
Address used since 28 Mar 2018
Te Awamutu, 3800
Address used since 23 Feb 2016 |
Director | 02 May 1988 - current |
Philip Grant Hollobon
Fairfield, Hamilton, 3214
Address used since 03 Apr 2012 |
Director | 02 May 1988 - current |
79 Colombo Street , Frankton , Hamilton , 3204 |
Previous address | Type | Period |
---|---|---|
79 Colombo Street, Frankton, Hamilton, 3204 | Registered & physical | 11 Mar 2020 - 11 Mar 2020 |
54 Greenwwod St, Hamilton, 3204 | Registered & physical | 09 Apr 2019 - 11 Mar 2020 |
98 Vickery Street, Te Rapa, Hamilton, 3200 | Registered & physical | 15 Apr 2016 - 09 Apr 2019 |
Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton, 3204 | Registered & physical | 12 Nov 2013 - 15 Apr 2016 |
3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton, 3204 | Registered & physical | 16 Aug 2010 - 12 Nov 2013 |
54 Greenwood Street, Hamilton | Registered & physical | 16 Mar 2006 - 16 Aug 2010 |
Unit 2, 778 Heaphy Tce, Hamilton | Registered | 23 Mar 2005 - 16 Mar 2006 |
53 Hairini Road, Rd5, Te Awamutu | Registered | 17 Apr 2002 - 23 Mar 2005 |
Unit 2, 778 Heaphy Terrace, Hamilton | Physical | 14 Dec 1999 - 16 Mar 2006 |
Flyger & Associates, 12 Alma Street, Hamilton | Physical | 14 Dec 1999 - 14 Dec 1999 |
Level 1, Drew Bullen House, Cnr King Street & Seddon Road, Hamilton | Registered | 08 Jul 1997 - 17 Apr 2002 |
Level 1, Drew Bullen House, Cnr King Street & Seddon Road, Hamilton | Physical | 08 Jul 1997 - 14 Dec 1999 |
Level 1, Drew Flyger House, Cnr King Street & Seddon Road, Hamilton | Registered | 27 Apr 1997 - 08 Jul 1997 |
Video Source Building, 1st Floor, Bridge Street, Hamilton | Registered | 20 May 1996 - 27 Apr 1997 |
5th Floor, Minolta House, Cnr Princes & Harwood Streets, Hamilton | Registered | 06 May 1996 - 20 May 1996 |
Ernst & Young, Cnr London & Victoria Streets, 5th Floor, Hamilton | Registered | 31 Jul 1995 - 06 May 1996 |
Ernst & Young, Cnr London & Victoria Streets, 5th Floor, Hamilton | Registered | 11 May 1994 - 31 Jul 1995 |
25 Roche Street, Te Awamutu | Registered | 23 Jul 1993 - 11 May 1994 |
Shareholder Name | Address | Period |
---|---|---|
Hollobon, Tanya Mary Individual |
Te Awamutu Te Awamutu 3800 |
17 May 2018 - current |
Hollobon, Richard Dean Director |
Te Awamutu Te Awamutu 3800 |
14 Apr 2011 - current |
O'brien, Garth William Individual |
Te Awamutu Te Awamutu 3800 |
17 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Hollobon, Joanne Teresa Individual |
Fairfield Hamilton 3214 |
17 May 2018 - current |
Hollobon, Philip Grant Director |
Fairfield Hamilton 3214 |
14 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Hollobon, Philip Grant Director |
Fairfield Hamilton 3214 |
14 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Hollobon, Richard Dean Director |
Te Awamutu Te Awamutu 3800 |
14 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Hollobon, Richard Dean Individual |
Te Awamutu |
14 May 2004 - 14 May 2004 |
Bon Holdings Limited Shareholder NZBN: 9429036558674 Company Number: 1199862 Entity |
Te Rapa Hamilton 3200 |
03 Apr 2012 - 17 May 2018 |
Hollobon, Joanne Teresa Individual |
Hamilton |
14 May 2004 - 27 Jun 2010 |
Bon Holdings Limited Shareholder NZBN: 9429036558674 Company Number: 1199862 Entity |
Te Rapa Hamilton 3200 |
03 Apr 2012 - 17 May 2018 |
Hollobon, Phillip Grant Individual |
Hamilton |
15 Aug 1979 - 18 Mar 2005 |
Bon Holdings Limited Shareholder NZBN: 9429036558674 Company Number: 1199862 Entity |
18 Mar 2005 - 03 Apr 2012 | |
Hollobon, Phillip Grant Individual |
Hamilton |
14 May 2004 - 27 Jun 2010 |
Bon Holdings Limited Shareholder NZBN: 9429036558674 Company Number: 1199862 Entity |
18 Mar 2005 - 03 Apr 2012 | |
Hollobon, Tanya Mary Individual |
Te Awamutu |
14 May 2004 - 14 May 2004 |
Effective Date | 21 Jul 1991 |
Name | Bon Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 1199862 |
Country of origin | NZ |
Address |
98 Vickery Street Te Rapa Hamilton 3200 |
Licence To Build 2014 Limited 98 Vickery Street |
|
The Reno Guys Limited 98 Vickery Street |
|
Urban Consulting Limited 1st Floor, 98 Vickery Street |
|
Spark City (2008) Limited 98 Vickery Street |
|
Nf & Nmc Properties Limited 98 Vickery Street |
|
Hennessy Group Limited 98 Vickery Street |
Glolec Electrical Limited 4 Chestnut Place |
Kennedy Electrical Limited 30 Ashurst Avenue |
Hamish Carter Electrician Limited 36 Duncan Road |
Remote Area Power Systems Limited 10 Partington Place |
Waikato Lift Services Limited 5 Bouverie Crescent |
Hammonds Electrical Limited 10 Cairns Crescent |