Shortcuts

Julope Holdings Limited

Type: NZ Limited Company (Ltd)
9429031842167
NZBN
136595
Company Number
Removed
Company Status
Current address
Level 1, 19-21 Maxwell Road
Blenheim 7201
New Zealand
Physical & registered & service address used since 25 May 2016

Julope Holdings Limited was started on 20 Jun 1975 and issued a number of 9429031842167. The removed LTD company has been managed by 2 directors: Grant Charles Hutchings - an active director whose contract began on 01 May 1992,
Margaret Frances Hutchings - an active director whose contract began on 01 May 1992.
According to our database (last updated on 17 Mar 2024), the company uses 1 address: Level 1, 19-21 Maxwell Road, Blenheim, 7201 (category: physical, registered).
Up to 25 May 2016, Julope Holdings Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their registered address.
BizDb identified old names for the company: from 20 Jun 1975 to 02 Jul 1991 they were named Hempseed Concrete Products Ltd.
A total of 4000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 4000 shares are held by 1 entity, namely:
Hutchings, Grant Charles (an individual) located at Waikawa, Picton postcode 7220.

Addresses

Previous addresses

Address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 21 Jul 2015 to 25 May 2016

Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 27 Feb 2012 to 21 Jul 2015

Address: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Physical & registered address used from 29 Apr 2011 to 27 Feb 2012

Address: Djca, Level 3, Cedar House, 299 Durham Street, Christchurch New Zealand

Physical & registered address used from 26 Sep 2008 to 29 Apr 2011

Address: Level 3, Landsborough House, 287 Durham Street, Christchurch

Registered address used from 07 Jul 2008 to 26 Sep 2008

Address: Level 3, Urs House, 287 Durham Street, Christchurch

Physical address used from 07 Jul 2008 to 26 Sep 2008

Address: 236 Armagh Street, Christchurch

Registered address used from 11 Jun 2001 to 07 Jul 2008

Address: Level 3, Landsborough House, 287 Durham Street, Christchurch

Physical address used from 01 Jun 2001 to 07 Jul 2008

Address: 236 Armagh Street, Christchurch

Physical address used from 01 Jun 2001 to 01 Jun 2001

Address: C/- Goldsmith Fox & Co, 131a Armagh Street, Christchurch

Registered address used from 22 Mar 1993 to 11 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: September

Annual return last filed: 03 Sep 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4000
Individual Hutchings, Grant Charles Waikawa
Picton
7220
New Zealand
Directors

Grant Charles Hutchings - Director

Appointment date: 01 May 1992

Address: Waikawa, Picton, 7220 New Zealand

Address used since 10 Sep 2015


Margaret Frances Hutchings - Director

Appointment date: 01 May 1992

Address: Waikawa, Picton, 7220 New Zealand

Address used since 10 Sep 2015

Nearby companies

Uve Bianche Limited
Level 1, 19-21 Maxwell Road

Cpr Airshop Limited
Level 1, 19-21 Maxwell Road

Robinson Forest Management Limited
Level 1, 19-21 Maxwell Road

Lift N Shift Marlborough Limited
Level 1, 19-21 Maxwell Road

Rondel Property Investment Limited
Level 1, 19-21 Maxwell Road

Waikawa Terraces Limited
Level 1, 19-21 Maxwell Road