Hull Properties Limited, a registered company, was registered on 06 Dec 1988. 9429039382719 is the NZBN it was issued. The company has been managed by 2 directors: Simon Alexander Hull - an active director whose contract began on 14 Nov 1990,
Harrison Alexander Hull - an active director whose contract began on 16 Jun 2023.
Last updated on 28 Apr 2024, our data contains detailed information about 2 addresses this company registered, namely: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (physical address).
Hull Properties Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address up to 09 Jan 2024.
Previous aliases for this company, as we found at BizDb, included: from 06 Dec 1988 to 15 Apr 1999 they were called Hull Construction Limited.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group includes 999 shares (99.9%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.1%).
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 09 Oct 2019 to 09 Jan 2024
Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 16 Jul 2014 to 09 Oct 2019
Address #3: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Service address used from 16 Jul 2014 to 09 Jan 2024
Address #4: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 29 Oct 2013 to 16 Jul 2014
Address #5: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 04 Jan 2012 to 29 Oct 2013
Address #6: 18 Byron Avenue, Takapuna, North Shore City 0622 New Zealand
Registered & physical address used from 20 Oct 2008 to 04 Jan 2012
Address #7: 418 Lake Road, Takapuna, Auckland
Physical address used from 23 Oct 2002 to 20 Oct 2008
Address #8: J N Couch, Gre Building, 12-14 Northcroft St, Takapuna
Registered address used from 10 Nov 1999 to 20 Oct 2008
Address #9: 418 Lake Road, Takapuna
Physical address used from 10 Nov 1999 to 23 Oct 2002
Address #10: J N Couch, Gre Building, 12-14 Northcroft St, Takapuna
Physical address used from 10 Nov 1999 to 10 Nov 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Cox, David John Graeme |
Auckland Central Auckland 1010 New Zealand |
23 Jan 2009 - |
Individual | Hull, Simon Alexander |
Penrose Auckland 1061 New Zealand |
06 Dec 1988 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hull, Simon Alexander |
Penrose Auckland 1061 New Zealand |
18 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hull, Peter |
Orewa Auckland |
21 Oct 2003 - 23 Jan 2009 |
Simon Alexander Hull - Director
Appointment date: 14 Nov 1990
Address: Penrose, Auckland, 1061 New Zealand
Address used since 16 Dec 2011
Harrison Alexander Hull - Director
Appointment date: 16 Jun 2023
Address: Penrose, Auckland, 1061 New Zealand
Address used since 16 Jun 2023
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street