Hitchon International Limited, a registered company, was registered on 10 Mar 1967. 9429031920568 is the number it was issued. "Garden tool retailing" (business classification G423120) is how the company has been classified. This company has been run by 3 directors: Adrienne Lindsay Hitchon - an active director whose contract began on 03 Dec 1987,
Brian Hitchon - an active director whose contract began on 07 Dec 1987,
James Hitchon - an active director whose contract began on 08 Dec 2011.
Last updated on 16 Mar 2024, the BizDb data contains detailed information about 7 addresses the company uses, namely: 10 Syd Bradley Road, Avonhead, Christchurch, 8042 (office address),
10 Syd Bradley Road, Avonhead, Christchurch, 8042 (registered address),
280 Main South Road, Hornby, Christchurch, 8042 (physical address),
280 Main South Road, Hornby, Christchurch, 8042 (service address) among others.
Hitchon International Limited had been using 40 Hammersmith Drive, Wigram, Christchurch as their physical address up until 23 Jun 2022.
A total of 1741053 shares are allocated to 4 shareholders (4 groups). The first group consists of 87053 shares (5%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 165400 shares (9.5%). Lastly the third share allotment (744300 shares 42.75%) made up of 1 entity.
Other active addresses
Address #4: 10 Syd Bradley Road, Avonhead, Christchurch, 8042 New Zealand
Other (Address for Records) & records address (Address for Records) used from 15 Jun 2022
Address #5: 10 Syd Bradley Road, Avonhead, Christchurch, 8042 New Zealand
Registered address used from 23 Jun 2022
Address #6: 280 Main South Road, Hornby, Christchurch, 8042 New Zealand
Physical & service address used from 23 Jun 2022
Address #7: 10 Syd Bradley Road, Avonhead, Christchurch, 8042 New Zealand
Office address used from 26 Oct 2023
Principal place of activity
32 Hammersmith Drive, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 40 Hammersmith Drive, Wigram, Christchurch, 8042 New Zealand
Physical address used from 11 Jul 2019 to 23 Jun 2022
Address #2: 32 Hammersmith Drive, Sockburn, Christchurch New Zealand
Registered address used from 15 Sep 2006 to 23 Jun 2022
Address #3: 32 Hammersmith Drive, Sockburn, Christchurch New Zealand
Physical address used from 15 Sep 2006 to 11 Jul 2019
Address #4: 220 Antigua Street, Christchurch
Registered address used from 16 Jul 2003 to 15 Sep 2006
Address #5: 220 Antigua Street, Christchurch
Physical address used from 20 Aug 1996 to 15 Sep 2006
Address #6: 11a Witbrock Crescent, Christchurch
Registered address used from 20 Aug 1996 to 16 Jul 2003
Basic Financial info
Total number of Shares: 1741053
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 87053 | |||
Individual | Grieve, Jeremy Paul |
Halswell Christchurch 8025 New Zealand |
01 Jul 2020 - |
Shares Allocation #2 Number of Shares: 165400 | |||
Individual | Hitchon, James |
Avonhead Christchurch 8042 New Zealand |
12 Dec 2011 - |
Shares Allocation #3 Number of Shares: 744300 | |||
Individual | Hitchon, Brian |
Avonhead Christchurch 8042 New Zealand |
10 Mar 1967 - |
Shares Allocation #4 Number of Shares: 744300 | |||
Individual | Hitchon, Adrienne Lindsay |
Avonhead Christchurch 8042 New Zealand |
10 Mar 1967 - |
Adrienne Lindsay Hitchon - Director
Appointment date: 03 Dec 1987
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 15 Jun 2022
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 23 Jul 2010
Brian Hitchon - Director
Appointment date: 07 Dec 1987
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 15 Jun 2022
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 23 Jul 2010
James Hitchon - Director
Appointment date: 08 Dec 2011
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 15 Jun 2022
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 03 Jul 2015
Global Diesel Parts Limited
39c Sonter Road
Gallagher Business Systems Limited
40 Hammersmith Drive
Roza Food Limited
7/34 Sonter Rd
Charter Group Holding Limited
15 Wigram Close
Charter Logistics Limited
15 Wigram Close
Charter Transport Limited
15 Wigram Close
Ace Outdoor Equipment Limited
16 Boundary Road, Claudelands
Eastside Equipment Limited
16 Boundary Road
Goodsdirect2u Limited
2a Heaphy Place
Rw & Bl Fergusson Limited
37 Miriama Street
S.k. Living Limited
Whitby House, Level 3, 7 Alma Street
The Cut Above Limited
Corner Vogel And Jetty Streets