General information

Narnia Holdings Limited

Type: NZ Limited Company (Ltd)
9429039447869
New Zealand Business Number
394371
Company Number
Registered
Company Status

Narnia Holdings Limited (issued an NZ business identifier of 9429039447869) was incorporated on 04 Aug 1988. 2 addresses are currently in use by the company: 504 Wairakei Road, Burnside, Christchurch, 8053 (type: physical, registered). Level 1, 100 Moorhouse Avenue, Christchurch had been their registered address, up to 02 Feb 2017. Narnia Holdings Limited used more names, namely: Photo-Centre Holdings Limited from 04 Aug 1988 to 03 Mar 1997. 100 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 14 shares (14% of shares), namely:
Morton, Susan (an individual) located at Rd 2, Leeston postcode 7682. When considering the second group, a total of 1 shareholder holds 14% of all shares (14 shares); it includes
Mccaul, Penelope (an individual) - located at Casebrook, Christchurch. Moving on to the 3rd group of shareholders, share allotment (14 shares, 14%) belongs to 1 entity, namely:
Lennox, Brian, located at Waimairi Beach, Christchurch (an individual). Our database was last updated on 07 Apr 2024.

Current address Type Used since
504 Wairakei Road, Burnside, Christchurch, 8053 Physical & registered & service 02 Feb 2017
Directors
Name and Address Role Period
Richard Gwynn Hope Thomson
Leeston, Leeston, 7632
Address used since 19 Nov 2018
Leeston, 7632
Address used since 01 Dec 2015
Director 04 Aug 1988 - current
John Malcolm Mccaul
Casebrook, Christchurch, 8051
Address used since 15 Jan 2019
Harewood, Christchurch, 8051
Address used since 01 Nov 2011
Director 04 Aug 1988 - current
John Timaru Tavener
Christchurch,
Address used since 04 Aug 1988
Director 04 Aug 1988 - 01 Dec 1997
Addresses
Previous address Type Period
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 Registered & physical 26 Mar 2014 - 02 Feb 2017
P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 Registered & physical 31 May 2011 - 26 Mar 2014
P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 Registered & physical 27 Nov 2009 - 31 May 2011
Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch Registered & physical 13 Jun 2006 - 27 Nov 2009
C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch Registered 19 Mar 1993 - 13 Jun 2006
Same As Registered Office Physical 20 Feb 1992 - 13 Jun 2006
- Physical 20 Feb 1992 - 20 Feb 1992
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
23 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 14
Shareholder Name Address Period
Morton, Susan
Individual
Rd 2
Leeston
7682
04 Aug 1988 - current
Shares Allocation #2 Number of Shares: 14
Shareholder Name Address Period
Mccaul, Penelope
Individual
Casebrook
Christchurch
8051
04 Aug 1988 - current
Shares Allocation #3 Number of Shares: 14
Shareholder Name Address Period
Lennox, Brian
Individual
Waimairi Beach
Christchurch
8083
04 Aug 1988 - current
Shares Allocation #4 Number of Shares: 29
Shareholder Name Address Period
Thomson, Richard Gwynn Hope
Individual
Leeston
Leeston
7632
04 Aug 1988 - current
Shares Allocation #5 Number of Shares: 29
Shareholder Name Address Period
Mccaul, John Malcolm
Individual
Casebrook
Christchurch
8051
04 Aug 1988 - current
Location
Companies nearby