Holmes Gp Anz Limited (issued a New Zealand Business Number of 9429030770171) was incorporated on 07 Mar 2012. 4 addresses are in use by the company: Level 17, 157 Lambton Quay, Wellington Central, Wellington, 6011 (type: registered, service). Holmes Gp Anz Limited used other aliases, namely: Holmes Gp Structures Limited from 29 Feb 2012 to 01 Jul 2022. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100% of shares), namely:
Holmes Group Limited (an entity) located at Wellington Central, Wellington postcode 6011. Our information was updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 50 Customhouse Quay, Wellington Central, Wellington, 6011 | Physical & registered & service | 07 Mar 2012 |
| Level 17, 157 Lambton Quay, Wellington Central, Wellington, 6011 | Registered & service | 04 Jul 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Samuel Leonard Cooper
Rd 1, Kumeu, 0891
Address used since 13 Dec 2016 |
Director | 13 Dec 2016 - current |
|
Graham Brockway Darlow
Forrest Hill, Auckland, 0620
Address used since 12 Dec 2017 |
Director | 12 Dec 2017 - current |
|
Henry John Hare
Rd 1, Lyttelton, 8971
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - current |
|
Eva Wilhelmina Cuttriss
Otumoetai, Tauranga, 3110
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - current |
|
Erik Carl Ossian Carlsson
Dee Why, Sydney, New South Wales, 2099
Address used since 05 Jun 2024
Brookvale, Nsw, 2100
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - current |
|
Jeremy John Chang
Avonhead, Christchurch, 8042
Address used since 30 Nov 2022 |
Director | 30 Nov 2022 - current |
|
Stuart Keith Harris
Titirangi, Auckland, 0604
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - 20 Oct 2022 |
|
Hamish Douglas Nevile
Castor Bay, 0620
Address used since 08 Jun 2015 |
Director | 05 Dec 2012 - 01 Jul 2022 |
|
John Fletcher Trowsdale
Pegasus, Pegasus, 7612
Address used since 12 Dec 2017 |
Director | 12 Dec 2017 - 01 Jul 2022 |
|
Colin David Leach
Kohimarama, 1071
Address used since 13 Dec 2016 |
Director | 13 Dec 2016 - 07 Dec 2021 |
|
Sulojana Shanmuganathan
Botany Downs, Auckland, 2010
Address used since 03 Dec 2020 |
Director | 03 Dec 2020 - 27 May 2021 |
|
Bruce Owen Black
Orakei, Auckland, 1071
Address used since 07 Mar 2012 |
Director | 07 Mar 2012 - 03 Dec 2020 |
|
Karen Rosemary Price
Freemans Bay, Auckland, 1011
Address used since 20 Jan 2017 |
Director | 07 Mar 2012 - 12 Dec 2017 |
|
Christine Elizabeth Spring
Ahuriri, Napier, 4110
Address used since 02 Jul 2015 |
Director | 02 Jul 2015 - 10 Aug 2017 |
|
Henry John Hare
Allandale, Christchurch, 8971
Address used since 02 Jun 2016 |
Director | 07 Mar 2012 - 13 Dec 2016 |
|
Christopher Stanley Malcolm Mackenzie
Shelly Park, Auckland, 2014
Address used since 07 Mar 2012 |
Director | 07 Mar 2012 - 13 Dec 2016 |
|
Jay Richard Scanlon
Rd 4, Cheviot, 7384
Address used since 01 Nov 2013 |
Director | 07 Mar 2012 - 24 Feb 2016 |
|
William Tuke Gordon
Rd2 Carterton, Wairarapa, 5792
Address used since 01 May 2012 |
Director | 07 Mar 2012 - 07 Aug 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Holmes Group Limited Shareholder NZBN: 9429038664694 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
07 Mar 2012 - current |
| Effective Date | 21 Jul 1991 |
| Name | Holmes Group Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 635383 |
| Country of origin | NZ |
![]() |
Pipitea Partnership Limited 50 Customhouse Quay |
![]() |
41 Pipitea Street Limited 50 Customhouse Quay |
![]() |
Ferrovial Construction (new Zealand) Limited 50 Customhouse Quay |
![]() |
Duncan Cotterill Wellington Trustee (2013) Limited 50 Customhouse Quay |
![]() |
The Heart Research Institute (nz) Limited Level 1, Chartered Accountants House |
![]() |
Duncan Cotterill Wellington Trustee (2012) Limited Level 2 |