Helen Hewitt Limited, a registered company, was started on 21 Apr 2006. 9429034194119 is the NZ business number it was issued. "Accounting service" (ANZSIC M693220) is how the company is classified. This company has been run by 4 directors: Helen Teresa Hewitt - an active director whose contract started on 21 Apr 2006,
Helen Kocks - an active director whose contract started on 21 Apr 2006,
Paul Timothy Lee - an active director whose contract started on 04 Aug 2019,
Paul Timothy Lee - an inactive director whose contract started on 02 Aug 2016 and was terminated on 24 Dec 2018.
Updated on 31 Mar 2024, our data contains detailed information about 3 addresses the company uses, specifically: 35 Hobson Street, Auckland Central, Auckland, 1010 (registered address),
35 Hobson Street, Auckland Central, Auckland, 1010 (service address),
Suite 5D Krukzeiner House, 17 Albert Street, Auckland Central, Auckland, 1010 (registered address),
Suite 5D Krukzeiner House, 17 Albert Street, Auckland Central, Auckland, 1010 (physical address) among others.
Helen Hewitt Limited had been using Flat 2E, 8 Scotia Place, Auckland Central, Auckland as their registered address up to 12 Aug 2020.
Old names used by the company, as we identified at BizDb, included: from 29 Jun 2016 to 19 Nov 2021 they were named Kocks & Co Limited, from 02 May 2011 to 29 Jun 2016 they were named Newhost Limited and from 10 May 2006 to 02 May 2011 they were named Nzmothers Limited.
One entity controls all company shares (exactly 1000 shares) - Hewitt, Helen Teresa - located at 1010, Auckland Central, Auckland.
Principal place of activity
Flat 2e, 8 Scotia Place, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Flat 2e, 8 Scotia Place, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 May 2019 to 12 Aug 2020
Address #2: 707 Dominion Road, Mt Eden, Auckland, 1041 New Zealand
Registered & physical address used from 10 Aug 2015 to 15 May 2019
Address #3: 29a Ferndale Road, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 14 Aug 2013 to 10 Aug 2015
Address #4: 621 Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 12 Sep 2011 to 14 Aug 2013
Address #5: 239b Port Road, Whangamata New Zealand
Physical & registered address used from 14 Jan 2009 to 12 Sep 2011
Address #6: 40 Hollywood Ave, Royal Oak, Auckland
Physical & registered address used from 21 Apr 2006 to 14 Jan 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Hewitt, Helen Teresa |
Auckland Central Auckland 1010 New Zealand |
26 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Kocks, Helen |
Mt Eden Auckland 1041 New Zealand |
11 Mar 2016 - 26 Jul 2021 |
Individual | Hewitt, Helen |
Mt Eden Auckland 1041 New Zealand |
21 Apr 2006 - 11 Mar 2016 |
Helen Teresa Hewitt - Director
Appointment date: 21 Apr 2006
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 02 Aug 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 25 Nov 2020
Helen Kocks - Director
Appointment date: 21 Apr 2006
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 25 Nov 2020
Address: Mt Eden, Auckland, 1041 New Zealand
Address used since 02 Aug 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 17 Jan 2019
Paul Timothy Lee - Director
Appointment date: 04 Aug 2019
Address: Te Hapara, Gisborne, 4010 New Zealand
Address used since 04 Jul 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 04 Aug 2019
Paul Timothy Lee - Director (Inactive)
Appointment date: 02 Aug 2016
Termination date: 24 Dec 2018
Address: Gisborne, 4071 New Zealand
Address used since 02 Aug 2017
Address: Te Hapara, Gisborne, 4010 New Zealand
Address used since 02 Aug 2016
Danko Investments Limited
707 Dominion Road
Dowling & Associates Limited
707 Dominion Road
Plsd Limited
707 Dominion Road
Surplustronics Trading Limited
707 Dominion Road
Kedapie Investments Limited
707 Dominion Road
Altstake Investments Limited
707 Dominion Road
John Schlooz International Limited
788 Dominion Road
Menon & Associates (2011) Limited
844 Dominion Road
Pas Health Limited
673 Dominion Road
Tara Pounamu Systems And Support Limited
2 Lambeth Road
Tomasco Services Limited
12 Volcanic Street
Xl Accounting Services Limited
36 Pine Street