Hulme Enterprises Limited, a registered company, was incorporated on 16 May 1986. 9429039742971 is the New Zealand Business Number it was issued. "Service to finance and investment nec" (ANZSIC K641945) is how the company was categorised. The company has been managed by 7 directors: William Geoffrey Koloti Hulme - an active director whose contract started on 01 Aug 1986,
Michelle Tania Hulme - an active director whose contract started on 01 May 2022,
Benjamin Hulme - an active director whose contract started on 30 Sep 2023,
William Koloti Geoffrey Hulme - an inactive director whose contract started on 01 Aug 1986 and was terminated on 01 Oct 2023,
Michelle Tania Hulme - an inactive director whose contract started on 16 May 1986 and was terminated on 31 May 2019.
Updated on 04 May 2024, BizDb's database contains detailed information about 1 address: 9 Enderby Drive, Te Atatu Peninsula, Auckland, 0610 (type: registered, physical).
Hulme Enterprises Limited had been using 9A Quiet Street, Te Atatu South, Auckland as their physical address up until 04 May 2021.
A total of 1000 shares are allocated to 7 shareholders (7 groups). The first group consists of 100 shares (10%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 100 shares (10%). Finally the 3rd share allotment (100 shares 10%) made up of 1 entity.
Principal place of activity
9 Enderby Drive, Te Atatu Peninsula, Auckland, 0610 New Zealand
Previous addresses
Address: 9a Quiet Street, Te Atatu South, Auckland, 0610 New Zealand
Physical & registered address used from 28 Apr 2009 to 04 May 2021
Address: 31 Noall St, Te Atatu Peninsula, Auckland 1008
Registered & physical address used from 01 Mar 2006 to 28 Apr 2009
Address: 9 Enderby Drive, Te Atatu Peninsula, Auckland 1008
Physical & registered address used from 12 May 2003 to 01 Mar 2006
Address: 723 Te Atatu Rd, Te Atatu North, Auckland
Registered address used from 11 May 2000 to 12 May 2003
Address: 723 Te Atatu Rd, Te Atatu North, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: 164 Candia Road, Henderson, Auckland 1008
Physical address used from 01 Jul 1997 to 12 May 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 20 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Hulme, Jessica |
Te Atatu Peninsula Auckland 0610 New Zealand |
20 Apr 2024 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Hulme, Thomas |
Te Atatu Peninsula Auckland 0610 New Zealand |
20 Apr 2024 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Hulme, Alesha |
Te Atatu Peninsula Auckland 0610 New Zealand |
20 Apr 2024 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Hulme, Benjamin |
Te Atatu Peninsula Auckland 0610 New Zealand |
01 Oct 2023 - |
Shares Allocation #5 Number of Shares: 400 | |||
Individual | Hulme, Michelle Tania |
Te Atatu Peninsula Auckland 0610 New Zealand |
16 May 1986 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Hulme, William Koloti Geoffrey |
Te Atatu Peninsula Auckland 0610 New Zealand |
07 Jun 2019 - |
Shares Allocation #7 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Nick Tuitasi Limited Shareholder NZBN: 9429034758632 |
Avondale Auckland 1026 New Zealand |
02 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hulme, William Geoffrey |
Te Atatu South Waitakere 0610 New Zealand |
16 May 1986 - 07 Jun 2019 |
William Geoffrey Koloti Hulme - Director
Appointment date: 01 Aug 1986
Address: Te Atatu South, Waitakere, 0610 New Zealand
Address used since 21 Apr 2009
Michelle Tania Hulme - Director
Appointment date: 01 May 2022
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 17 Jul 2023
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 01 May 2022
Benjamin Hulme - Director
Appointment date: 30 Sep 2023
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 30 Sep 2023
William Koloti Geoffrey Hulme - Director (Inactive)
Appointment date: 01 Aug 1986
Termination date: 01 Oct 2023
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 17 Jul 2023
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 May 2022
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 24 Apr 2021
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 07 Jun 2019
Michelle Tania Hulme - Director (Inactive)
Appointment date: 16 May 1986
Termination date: 31 May 2019
Address: Te Atatu South, Waitakere, 0610 New Zealand
Address used since 21 Apr 2009
Kaye Patrick Hall - Director (Inactive)
Appointment date: 23 Sep 1987
Termination date: 23 Sep 1987
Address: Papatoetoe, Auckland,
Address used since 23 Sep 1987
Robert Nicholl Thomson - Director (Inactive)
Appointment date: 23 Sep 1987
Termination date: 23 Sep 1987
Address: Pakuranga, Auckland,
Address used since 23 Sep 1987
Apac Technologies Limited
9a Quiet Street
360 Bowling Limited
33 Sylvan Crescent
Selwyn Education Limited
7 Blethyn Place
Ali's Towing & Salvage Limited
9 Blethyn Place
Rz Family Trust Limited
26 Sylvan Crescent
Ww Star Limited
25b Blethyn Place
Dedicated To You Financial Services Limited
13 Chrome Place
Fono Nesian Services Limited
38 Lincoln Road
Haven Misc Services Limited
511 Rosebank Road
Knowledge For Good Limited
7 Braemar Terace
Quantitative Musing Limited
88 Lincoln Park Avenue
Rp Enterprise Investment Limited
6/22 Te Pai Place