Shortcuts

H C Consultants Limited

Type: NZ Limited Company (Ltd)
9429037344955
NZBN
1019246
Company Number
Registered
Company Status
Current address
22e Veale Road
Frankleigh Park
New Plymouth 4310
New Zealand
Registered address used since 06 Jul 2020
22e Veale Road
Frankleigh Park
New Plymouth 4310
New Zealand
Physical & service address used since 14 Jul 2021

H C Consultants Limited, a registered company, was launched on 13 Mar 2000. 9429037344955 is the NZBN it was issued. This company has been supervised by 2 directors: Mark Anthony Hufton - an active director whose contract started on 13 Mar 2000,
Angela Marie Hufton - an inactive director whose contract started on 13 Mar 2000 and was terminated on 22 Mar 2004.
Last updated on 03 May 2024, the BizDb data contains detailed information about 1 address: 22E Veale Road, Frankleigh Park, New Plymouth, 4310 (types include: physical, service).
H C Consultants Limited had been using 3 Water Lane, New Plymouth, New Plymouth as their physical address until 14 Jul 2021.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: 3 Water Lane, New Plymouth, New Plymouth, 4310 New Zealand

Physical address used from 31 Oct 2014 to 14 Jul 2021

Address #2: 74c Karamea Street, Whalers Gate, New Plymouth, 4310 New Zealand

Registered address used from 04 Jul 2013 to 06 Jul 2020

Address #3: 66a Doone Street, New Plymouth New Zealand

Physical address used from 30 Jun 2009 to 31 Oct 2014

Address #4: 66a Doone Street, New Plymouth New Zealand

Registered address used from 30 Jun 2009 to 04 Jul 2013

Address #5: 499 Devon Street West, New Plymouth

Physical & registered address used from 24 Aug 2004 to 30 Jun 2009

Address #6: 20b Virginia Place, New Plymouth

Registered address used from 12 Apr 2000 to 24 Aug 2004

Address #7: 20b Virginia Place, New Plymouth

Physical address used from 13 Mar 2000 to 24 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 06 Jul 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Hufton, Angela Marie Frankleigh Park
New Plymouth
4310
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Hufton, Mark Anthony Frankleigh Park
New Plymouth
4310
New Zealand
Directors

Mark Anthony Hufton - Director

Appointment date: 13 Mar 2000

Address: Whalers Gate, New Plymouth, 4310 New Zealand

Address used since 01 Jun 2013


Angela Marie Hufton - Director (Inactive)

Appointment date: 13 Mar 2000

Termination date: 22 Mar 2004

Address: New Plymouth,

Address used since 13 Mar 2000