Localhost Limited (NZBN 9429041953655) was started on 31 Aug 2015. 2 addresses are in use by the company: 15 Murphy Street, Thorndon, Wellington, 6011 (type: physical, service). 107 Springfield Road, Taradale, Napier had been their registered address, up to 13 Jul 2018. 900 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 220 shares (24.44% of shares), namely:
Renner, Matthew Martyn (a director) located at Island Bay, Wellington postcode 6023. When considering the second group, a total of 1 shareholder holds 24.44% of all shares (exactly 220 shares); it includes
Hindmarsh, Patrick Ewan (a director) - located at Maupuia, Wellington. Moving on to the third group of shareholders, share allotment (460 shares, 51.11%) belongs to 1 entity, namely:
Calcinai, Michael Anthony, located at Berhampore, Wellington (a director). "Internet consultancy service" (ANZSIC M700030) is the classification the ABS issued to Localhost Limited. Our database was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
15 Murphy Street, Thorndon, Wellington, 6011 | Registered | 13 Jul 2018 |
15 Murphy Street, Thorndon, Wellington, 6011 | Physical & service | 26 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Matthew Martyn Renner
Island Bay, Wellington, 6023
Address used since 01 Nov 2017
Mount Victoria, Wellington, 6011
Address used since 31 Aug 2015 |
Director | 31 Aug 2015 - current |
Patrick Ewan Hindmarsh
Maupuia, Wellington, 6022
Address used since 31 Aug 2015 |
Director | 31 Aug 2015 - current |
Michael Anthony Calcinai
Berhampore, Wellington, 6023
Address used since 06 Dec 2017
Te Aro, Wellington, 6011
Address used since 31 Aug 2015 |
Director | 31 Aug 2015 - current |
John Paul Michael Tocker
Ngaio, Wellington, 6035
Address used since 31 Aug 2015 |
Director | 31 Aug 2015 - 01 Jul 2020 |
Previous address | Type | Period |
---|---|---|
107 Springfield Road, Taradale, Napier, 4183 | Registered | 31 Aug 2015 - 13 Jul 2018 |
107 Springfield Road, Taradale, Napier, 4183 | Physical | 31 Aug 2015 - 26 Jul 2021 |
Shareholder Name | Address | Period |
---|---|---|
Renner, Matthew Martyn Director |
Island Bay Wellington 6023 |
31 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Hindmarsh, Patrick Ewan Director |
Maupuia Wellington 6022 |
31 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Calcinai, Michael Anthony Director |
Berhampore Wellington 6023 |
31 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Tocker, John Paul Michael Individual |
Ngaio Wellington 6035 |
31 Aug 2015 - 03 Jul 2020 |
Redcliffe Horticulture Limited 107 Springfield Road |
|
Castle-allen Holdings Limited 138 Springfield Road |
|
D&a Developments NZ Limited 15 G Omarunui Road |
|
Hanam Holdings Limited 15 G Omarunui Road |
|
B & G Henderson Trustees Limited 69 Hatas Lane |
|
Henderson Property Investments Limited 69 Hatas Lane |
Simergy Limited 91 Basil Road |
Snowflake Investments Limited 9b Bowling Road |
Bodza Limited 12 Norrie Place |
543 Web Ventures Limited Flat C303, 14 West Quay |
Ch Creative Limited 709 Grove Road |
Tonyk.nz Limited 71 Montana Road |