Hopper House Limited was registered on 28 Sep 2004 and issued an NZ business number of 9429035227076. This registered LTD company has been run by 2 directors: Andrew Barry Coates - an active director whose contract began on 28 Sep 2004,
Lois Anne Coates - an active director whose contract began on 28 Sep 2004.
As stated in BizDb's database (updated on 21 Mar 2024), this company uses 1 address: 120 Potter Road, Rd 2, Dairy Flat, 0792 (types include: office, postal).
Until 23 Aug 2016, Hopper House Limited had been using 59 Wade River Road, Arkles Bay, Whangaparaoa as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Coates, Andrew Barry (an individual) located at Rd 2, Dairy Flat postcode 0792.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Coates, Lois Anne - located at Rd 2, Dairy Flat. Hopper House Limited has been categorised as "Residential care service nec" (ANZSIC Q860950).
Principal place of activity
120 Potter Road, Rd 2, Dairy Flat, 0792 New Zealand
Previous addresses
Address #1: 59 Wade River Road, Arkles Bay, Whangaparaoa, 0932 New Zealand
Physical address used from 12 Aug 2014 to 23 Aug 2016
Address #2: 59 Wade River Road, Arkles Bay, Whangaparaoa, 0932 New Zealand
Registered address used from 03 Sep 2013 to 23 Aug 2016
Address #3: 64 Blue Heron Rise, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Physical address used from 08 Oct 2012 to 12 Aug 2014
Address #4: 64 Blue Heron Rise, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered address used from 08 Oct 2012 to 03 Sep 2013
Address #5: 84 Rivervale Grove, Stanmore Bay New Zealand
Registered address used from 03 Oct 2009 to 08 Oct 2012
Address #6: 84 Rivervale Grove, Stanmore Bay, Auckland
Registered address used from 02 Oct 2009 to 03 Oct 2009
Address #7: 84 Rivervale Grove, Stanmore Bay, Aukland New Zealand
Physical address used from 02 Oct 2009 to 08 Oct 2012
Address #8: 4a Mably Court, Stanmore Bay, Auckland 1463
Registered & physical address used from 28 Sep 2004 to 02 Oct 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Coates, Andrew Barry |
Rd 2 Dairy Flat 0792 New Zealand |
28 Sep 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Coates, Lois Anne |
Rd 2 Dairy Flat 0792 New Zealand |
28 Sep 2004 - |
Andrew Barry Coates - Director
Appointment date: 28 Sep 2004
Address: Rd 2, Albany, 0792 New Zealand
Address used since 15 Aug 2016
Lois Anne Coates - Director
Appointment date: 28 Sep 2004
Address: Rd 2, Albany, 0792 New Zealand
Address used since 15 Aug 2016
Hopper Lifestyle Services Limited
120 Potter Road
Premium Landscapes Limited
95 Potter Road
Danks Electrical Limited
127 Potter Road
Formosa Mercantile Limited
77 Potter Road
Formosa Heritage Limited
77 Potter Road
Prime Property Nz Limited
61 Potter Road
Agilitytrx Limited
Level 2, 151 Victoria Street
Cumberland Lodge Limited
511 Rosebank Road
Geneva Care Limited
139 Quay Street
New Zealand Integrity Investment Limited
Suite 3, Level 6, 220 Queen St
Tu Ake Limited
8 Marine Parade
Wellbeing Homecare Limited
22 Pukatea Avenue