Hpc Coatings (1999) Limited was registered on 23 Dec 1998 and issued a number of 9429037700706. The registered LTD company has been run by 4 directors: Derek Stent - an active director whose contract began on 23 Dec 1998,
Carol Fay Stent - an inactive director whose contract began on 23 Dec 1998 and was terminated on 12 Jun 2015,
Robert William Fowler - an inactive director whose contract began on 23 Dec 1998 and was terminated on 30 Jan 2001,
Stephanie Jane Fowler - an inactive director whose contract began on 23 Dec 1998 and was terminated on 30 Jan 2001.
According to BizDb's database (last updated on 26 Mar 2024), the company registered 1 address: 61 Edinburgh Street, Pukekohe (category: physical, service).
Until 23 Dec 1998, Hpc Coatings (1999) Limited had been using 61 Edinburgh Street, Pukekohe as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Stent, Derek (an individual) located at The Gardens, Auckland postcode 2105.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Stent, Carol Fay - located at The Gardens, Auckland.
Previous address
Address: 61 Edinburgh Street, Pukekohe New Zealand
Registered address used from 23 Dec 1998 to 23 Dec 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Stent, Derek |
The Gardens Auckland 2105 New Zealand |
23 Dec 1998 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Stent, Carol Fay |
The Gardens Auckland 2105 New Zealand |
23 Dec 1998 - |
Derek Stent - Director
Appointment date: 23 Dec 1998
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 04 Mar 2013
Carol Fay Stent - Director (Inactive)
Appointment date: 23 Dec 1998
Termination date: 12 Jun 2015
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 04 Mar 2013
Robert William Fowler - Director (Inactive)
Appointment date: 23 Dec 1998
Termination date: 30 Jan 2001
Address: Howick, Auckland,
Address used since 23 Dec 1998
Stephanie Jane Fowler - Director (Inactive)
Appointment date: 23 Dec 1998
Termination date: 30 Jan 2001
Address: Howick, Auckland,
Address used since 23 Dec 1998
Zurich Settlement Trustee Company Limited
61 Edinburgh Street
Aston Trustee Company Limited
61 Edinburgh Street
Turner Solutions Limited
61 Edinburgh Street
S B Inc (2013) Limited
61 Edinburgh Street
Bel Cavallo Equestrian Limited
61 Edinburgh Street
Bindi Trustee Company Limited
61 Edinburgh Street