Hs Tauranga Limited, a registered company, was launched on 24 Jul 2002. 9429036415571 is the business number it was issued. This company has been managed by 3 directors: David John Cull - an active director whose contract began on 16 Aug 2002,
John Andrew Bagnall - an inactive director whose contract began on 16 Aug 2002 and was terminated on 01 Jul 2009,
David Raymond Courtney - an inactive director whose contract began on 24 Jul 2002 and was terminated on 16 Aug 2002.
Last updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 (types include: physical, registered).
Hs Tauranga Limited had been using Suite G3, 27 Gillies Avenue, Newmarket, Auckland as their physical address up until 03 Apr 2020.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group is comprised of 70 shares (70%) held by 2 entities. Moving on the second group includes 2 shareholders in control of 30 shares (30%).
Previous addresses
Address: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 20 Jan 2017 to 03 Apr 2020
Address: 39 Maungawhau Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 29 Aug 2013 to 20 Jan 2017
Address: Level 5, Gen-i Tower, 66 Wyndham Street, Auckland New Zealand
Registered & physical address used from 16 Sep 2004 to 29 Aug 2013
Address: 14 Floor, Harbour View Building, 152 Quay Street, Auckland
Registered & physical address used from 24 Jul 2002 to 16 Sep 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Individual | Cull, Jennifer Kate |
Pyes Pa Tauranga 3112 New Zealand |
29 Mar 2004 - |
Individual | Cull, David John |
Pyes Pa Tauranga 3112 New Zealand |
29 Mar 2004 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Cull, Jennifer Kate |
Pyes Pa Tauranga 3112 New Zealand |
29 Mar 2004 - |
Individual | Cull, David John |
Pyes Pa Tauranga 3112 New Zealand |
29 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gp Holiday Shoppe Limited Shareholder NZBN: 9429033330426 Company Number: 1953053 |
17 Jul 2009 - 21 May 2013 | |
Individual | Courtney, David Raymond |
Mission Bay Auckland |
29 Mar 2004 - 29 Mar 2004 |
Entity | H S Group Limited Shareholder NZBN: 9429036301621 Company Number: 1244633 |
29 Mar 2004 - 27 Jun 2010 | |
Entity | H S Group Limited Shareholder NZBN: 9429036301621 Company Number: 1244633 |
29 Mar 2004 - 27 Jun 2010 | |
Entity | Gp Holiday Shoppe Limited Shareholder NZBN: 9429033330426 Company Number: 1953053 |
17 Jul 2009 - 21 May 2013 |
David John Cull - Director
Appointment date: 16 Aug 2002
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 05 May 2008
John Andrew Bagnall - Director (Inactive)
Appointment date: 16 Aug 2002
Termination date: 01 Jul 2009
Address: Herne Bay, Auckland,
Address used since 16 Aug 2002
David Raymond Courtney - Director (Inactive)
Appointment date: 24 Jul 2002
Termination date: 16 Aug 2002
Address: Mission Bay, Auckland,
Address used since 24 Jul 2002
Whenuapai Drop Zone Limited
Suite G3, 27 Gillies Avenue
Sandman Lodge Auckland Limited
Suite 203, 27 Gillies Avenue
Pinnacle Life Limited
Level 2, Gillies Avenue Office Park
Natural Source New Zealand Limited
Suite G1, 27 Gillies Avenue
Travoliday Limited
Suite G3, 27 Gillies Avenue
Nz Ev Conversions Limited
Suite G1, 27 Gillies Avenue