Shortcuts

Hits Holdings Limited

Type: NZ Limited Company (Ltd)
9429032701999
NZBN
2140640
Company Number
Registered
Company Status
Current address
Ground Floor, 308 Great South Road
Greenlane
Auckland 1051
New Zealand
Registered & physical & service address used since 29 Aug 2022

Hits Holdings Limited, a registered company, was registered on 18 Jun 2008. 9429032701999 is the NZ business identifier it was issued. The company has been run by 2 directors: Lisle Antony Mcerlane - an active director whose contract began on 31 Oct 2008,
Gary James Stevens - an inactive director whose contract began on 18 Jun 2008 and was terminated on 31 Oct 2008.
Last updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: Ground Floor, 308 Great South Road, Greenlane, Auckland, 1051 (category: registered, physical).
Hits Holdings Limited had been using Level 3 - Pwc Centre, Cnr Ward & 109 Anglesea Streets, Hamilton as their registered address up to 29 Aug 2022.
A single entity controls all company shares (exactly 1 share) - Mcerlane, Lisle Antony - located at 1051, Westmere, Auckland.

Addresses

Previous addresses

Address: Level 3 - Pwc Centre, Cnr Ward & 109 Anglesea Streets, Hamilton, 3204 New Zealand

Registered & physical address used from 21 Jun 2016 to 29 Aug 2022

Address: Level 20, 88 Shortland Street, Auckland New Zealand

Registered & physical address used from 18 Jun 2008 to 21 Jun 2016

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Mcerlane, Lisle Antony Westmere
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Vtl Group Limited (in Rec)
Shareholder NZBN: 9429037933579
Company Number: 890166
Entity Vtl Group Limited (in Rec)
Shareholder NZBN: 9429037933579
Company Number: 890166
Directors

Lisle Antony Mcerlane - Director

Appointment date: 31 Oct 2008

Address: Westmere, Auckland, 1022 New Zealand

Address used since 13 Jun 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 Jun 2016


Gary James Stevens - Director (Inactive)

Appointment date: 18 Jun 2008

Termination date: 31 Oct 2008

Address: Takapuna, Auckland, New Zealand

Address used since 18 Jun 2008

Nearby companies

Mistry & Sons Limited
Level 3, Pwc Centre

Square Cheese Limited
Level 3 - Pwc Centre

Rgm Plant Limited
Level 3, Pwc Centre

Parklands Runoff Limited
Level 3, Pwc Centre

D J Rydon Limited
Level 3, Pwc Centre

Boulder Creek Hydro Limited
Level 3 - Pwc Centre