Shortcuts

Hank Courtney Holdings Limited

Type: NZ Limited Company (Ltd)
9429039834935
NZBN
276290
Company Number
Registered
Company Status
Current address
51 Dudley Street
Lower Hutt
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 05 Nov 2010

Hank Courtney Holdings Limited, a registered company, was started on 05 Dec 1985. 9429039834935 is the number it was issued. The company has been run by 4 directors: Lesley Jennifer Walker - an active director whose contract began on 28 Oct 2003,
Scott James Courtney - an active director whose contract began on 13 Sep 2021,
Francis William James Courtney - an inactive director whose contract began on 05 Dec 1985 and was terminated on 25 Jan 2023,
Huia James Courtney - an inactive director whose contract began on 05 Dec 1985 and was terminated on 13 Oct 1990.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 51 Dudley Street, Lower Hutt, Lower Hutt, 5010 (types include: registered, physical).
Hank Courtney Holdings Limited had been using 11 Peterkin Street, Wingate, Lower Hutt as their registered address up to 05 Nov 2010.
Former names used by the company, as we identified at BizDb, included: from 05 Dec 1985 to 05 Jul 2007 they were named M.f. King Industries Limited.
A total of 800000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 390000 shares (48.75%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 410000 shares (51.25%).

Addresses

Previous addresses

Address: 11 Peterkin Street, Wingate, Lower Hutt New Zealand

Registered address used from 04 Jun 2004 to 05 Nov 2010

Address: Insurance House, 51 Dudley Street, Lower Hutt

Registered address used from 18 Jun 1997 to 04 Jun 2004

Address: Ground Floor, Insurance House, 51 Dudley Street, Lower Hutt New Zealand

Physical address used from 16 Jun 1997 to 05 Nov 2010

Address: C/o A F Sparkes, Flanders Building, 68 High St, Lower Hutt

Registered address used from 28 Dec 1994 to 18 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 800000

Annual return filing month: October

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 390000
Director Courtney, Scott James Ngaio
Wellington
6035
New Zealand
Individual Courtney, Jennifer Anne Wellington Central
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 410000
Individual Courtney, Jennifer Anne Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Courtney, Francis William James Wellington Central
Wellington
6011
New Zealand
Individual Walker, Lesley Jennifer Lower Hutt

New Zealand
Individual Courtney, Francis William James Wellington Central
Wellington
6011
New Zealand
Individual Macdonald, William Duncan Silverstream
Upper Hutt

New Zealand
Individual Walker, Lesley Jennifer Lower Hutt
Individual Walker, Lesley Jennifer Lower Hutt

New Zealand
Individual Watson, John Kempthorne Khandallah
Wellington
Individual Courtney, Zane Vance Upper Hutt
Directors

Lesley Jennifer Walker - Director

Appointment date: 28 Oct 2003

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 31 Oct 2017

Address: Lower Hutt, Wellington, 5010 New Zealand

Address used since 30 Oct 2015


Scott James Courtney - Director

Appointment date: 13 Sep 2021

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 13 Sep 2021


Francis William James Courtney - Director (Inactive)

Appointment date: 05 Dec 1985

Termination date: 25 Jan 2023

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 31 Oct 2017

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 14 Apr 2015


Huia James Courtney - Director (Inactive)

Appointment date: 05 Dec 1985

Termination date: 13 Oct 1990

Address: Lower Hutt,

Address used since 05 Dec 1985

Nearby companies