Shortcuts

Hub Holdings Limited

Type: NZ Limited Company (Ltd)
9429039049940
NZBN
525636
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Flat 5, 456a Remuera Road
Remuera
Auckland 1050
New Zealand
Shareregister & other (Address For Share Register) address used since 23 Jun 2014
P O Box 32114
Devonport
Auckland 0744
New Zealand
Invoice & postal address used since 17 Jul 2020
Flat 5, 456 Remuera Road
Remuera
Auckland 1050
New Zealand
Office & delivery address used since 17 Jul 2020

Hub Holdings Limited, a registered company, was started on 15 Oct 1991. 9429039049940 is the business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is classified. The company has been managed by 3 directors: Pauline Leeson Andrews - an active director whose contract began on 15 Oct 1991,
Robert Brown Alexander - an inactive director whose contract began on 29 Nov 2002 and was terminated on 31 Dec 2014,
William John Scott - an inactive director whose contract began on 15 Oct 1991 and was terminated on 13 Jun 2002.
Updated on 07 Mar 2024, our data contains detailed information about 1 address: Floor 7, 57 Symonds Street, Grafton, Auckland, 1010 (category: registered, physical).
Hub Holdings Limited had been using 5/456 Remuera Road, Remuera, Auckland as their physical address up until 14 Sep 2022.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%).

Addresses

Other active addresses

Address #4: Floor 7, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical & service address used from 14 Sep 2022

Principal place of activity

Flat 5, 456 Remuera Road, Remuera, Auckland, 1050 New Zealand


Previous addresses

Address #1: 5/456 Remuera Road, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 19 Jun 2019 to 14 Sep 2022

Address #2: 5/456 Remuera Road, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 01 Jul 2014 to 19 Jun 2019

Address #3: C/-quest Associates Limited, 334a Victoria Avenue, Remuera, Auckland New Zealand

Registered address used from 27 Mar 2008 to 01 Jul 2014

Address #4: 334a Victoria Avenue, Remuera, Auckland New Zealand

Physical address used from 01 Jul 1997 to 01 Jul 2014

Address #5: Messrs Andrews Patten & Cartwright, National Bank Building, 387-391 Great North Road, Henderson

Physical address used from 01 Jul 1997 to 01 Jul 1997

Contact info
64 9 3032200
17 Jul 2020 Phone
markandrews@wilsonmckay.co.nz
17 Jul 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 23 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Andrews, Pauline Leeson Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 500
Entity (NZ Limited Company) Lakewood Trading Company Limited
Shareholder NZBN: 9429040561509
Grafton
Auckland
1010
New Zealand
Directors

Pauline Leeson Andrews - Director

Appointment date: 15 Oct 1991

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Jun 2016


Robert Brown Alexander - Director (Inactive)

Appointment date: 29 Nov 2002

Termination date: 31 Dec 2014

Address: Devenport, Auckland, New Zealand

Address used since 29 Nov 2002


William John Scott - Director (Inactive)

Appointment date: 15 Oct 1991

Termination date: 13 Jun 2002

Address: Stanley Point, Auckland,

Address used since 15 Oct 1991

Nearby companies

Chester Holdings Limited
Flat 3, 328 Victoria Avenue

Oss Systems Limited
291 Victoria Avenue

Incity Developments Limited
291 Victoria Avenue

Mainship Marine Limited
291 Victoria Avenue

Teddies Investments Limited
326 Victoria Avenue

The Life Shop Limited
289 Victoria Avenue

Similar companies

Castle Capital Gp Limited
306 Victoria Avenue

Castle Capital Management Limited
306 Victoria Avenue

Jpgft Limited
10 Burwood Crescent

Summit Holdings Akl Limited
82 Spencer Street

Tawari Investment Limited
75 Shore Road

Tradin Post Properties Limited
73b Shore Road