Hp3 Investments Limited, a registered company, was incorporated on 07 May 2015. 9429041733950 is the New Zealand Business Number it was issued. "Restaurant operation" (business classification H451130) is how the company was classified. The company has been run by 2 directors: Richard Gordon Murray - an active director whose contract began on 06 Apr 2017,
Timothy John Scott - an inactive director whose contract began on 07 May 2015 and was terminated on 12 Apr 2017.
Last updated on 01 Mar 2024, BizDb's data contains detailed information about 1 address: 6E Pope Street, Addington, Christchurch, 8011 (types include: physical, service).
Hp3 Investments Limited had been using 1/47 Mandeville Street, Riccarton, Christchurch as their physical address up to 16 Dec 2020.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1%). Finally the 3rd share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: 1/47 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical address used from 07 May 2015 to 16 Dec 2020
Address #2: 1/47 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 07 May 2015 to 23 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Hp3 Trustees Limited Shareholder NZBN: 9429041687963 |
Addington Christchurch 8011 New Zealand |
07 May 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Murray, Rachael Anne |
Harewood Christchurch 8051 New Zealand |
14 Feb 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Murray, Richard Gordon |
Harewood Christchurch 8051 New Zealand |
14 Feb 2022 - |
Richard Gordon Murray - Director
Appointment date: 06 Apr 2017
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 04 Aug 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 06 Apr 2017
Timothy John Scott - Director (Inactive)
Appointment date: 07 May 2015
Termination date: 12 Apr 2017
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 07 May 2015
Idetail Proprietary Limited
4/47 Mandeville Street
Romac Trustees Limited
47 Mandeville Street
Primus Holdings Limited
47 Mandeville Street
Thaddeaus Ulysses Limited
47 Mandeville Street
Romac Archives Limited
47 Mandeville Street
The Bishop Selwyn Management Limited
47 Mandeville Street
Bpt Company Limited
4 Leslie Hills Drive
Canterbury Enterprises Limited
Flat 4, 37 Picton Avenue
Mama Hooch Limited
44 Mandeville Street
Sunrise Food Service Limited
Rae Hardie & Associates Limited
Supannahong Thai Cuisine Limited
1/47 Mandeville Street
The Lake House Promotions Limited
Unit 2, 68 Mandeville Street