Hil Industries Limited, a registered company, was registered on 06 Jul 1984. 9429039929563 is the NZ business identifier it was issued. The company has been supervised by 4 directors: John Clarke Meadowcroft - an active director whose contract started on 22 Dec 1992,
Nicole Alexandra Meadowcroft - an inactive director whose contract started on 22 Dec 1992 and was terminated on 30 Sep 1998,
Gary Claude Handley - an inactive director whose contract started on 30 Sep 1991 and was terminated on 22 Dec 1992,
Stephaie Marjorie Handley - an inactive director whose contract started on 30 Sep 1991 and was terminated on 22 Dec 1992.
Last updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: Building 2, 195 Main Highway, Ellerslie, Auckland, 1051 (types include: registered, physical).
Hil Industries Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their registered address until 26 Jul 2021.
Former names for this company, as we found at BizDb, included: from 06 Jul 1984 to 05 Mar 1992 they were named Handley Chemical Industries Limited.
One entity controls all company shares (exactly 100000 shares) - Hhl Holdings Limited - located at 1051, Ellerslie, Auckland.
Previous addresses
Address: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 08 Dec 2010 to 26 Jul 2021
Address: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland New Zealand
Registered address used from 01 May 1999 to 08 Dec 2010
Address: 2a Kipling Avenue, Epsom, Auckland
Registered address used from 01 May 1999 to 01 May 1999
Address: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Rd, Epsom, Auckland New Zealand
Physical address used from 01 May 1999 to 08 Dec 2010
Address: 2a Kipling Road, Newmarket, Auckland
Physical address used from 01 May 1999 to 01 May 1999
Address: Mcelroy Dutt & Thomson, Cnr Lake Road & Northcroft Street, Takapuna
Registered address used from 15 Jul 1994 to 01 May 1999
Address: Lock & Partners, 106 Victoria St West, Auckland
Registered address used from 10 Feb 1993 to 15 Jul 1994
Address: -
Physical address used from 19 Feb 1992 to 01 May 1999
Basic Financial info
Total number of Shares: 100000
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Hhl Holdings Limited Shareholder NZBN: 9429031679817 |
Ellerslie Auckland 1051 New Zealand |
30 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carter, Clive Robert |
18 Gilgit Road Epsom, Auckland |
06 Jul 1984 - 11 Oct 2006 |
Individual | Carter, Clive Robert |
18 Gilgit Road Epsom, Auckland |
06 Jul 1984 - 11 Oct 2006 |
Individual | Thomson, Michael George |
18 Gilgit Road Epsom, Auckland New Zealand |
06 Jul 1984 - 30 Nov 2010 |
Individual | Meadowcroft, John Clarke |
18 Gilgit Road Epsom, Auckland New Zealand |
06 Jul 1984 - 30 Nov 2010 |
Individual | Meadowcroft, Nicole Alexandra |
18 Gilgit Road Epsom, Auckland New Zealand |
06 Jul 1984 - 30 Nov 2010 |
Individual | Thomson, Michael George |
18 Gilgit Road Epsom, Auckland New Zealand |
09 Oct 2003 - 30 Nov 2010 |
Ultimate Holding Company
John Clarke Meadowcroft - Director
Appointment date: 22 Dec 1992
Address: Epsom, Auckland, 1023 New Zealand
Address used since 22 Dec 1992
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Oct 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 19 Jun 2019
Nicole Alexandra Meadowcroft - Director (Inactive)
Appointment date: 22 Dec 1992
Termination date: 30 Sep 1998
Address: Remuera, Auckland,
Address used since 22 Dec 1992
Gary Claude Handley - Director (Inactive)
Appointment date: 30 Sep 1991
Termination date: 22 Dec 1992
Address: Castor Bay, Auckland,
Address used since 30 Sep 1991
Stephaie Marjorie Handley - Director (Inactive)
Appointment date: 30 Sep 1991
Termination date: 22 Dec 1992
Address: Castor Bay, Auckland,
Address used since 30 Sep 1991
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road