Hughes Holdings 2015 Limited, a registered company, was started on 04 Nov 2015. 9429042018131 is the New Zealand Business Number it was issued. "Investment - commercial property" (business classification L671230) is how the company was categorised. The company has been supervised by 3 directors: Ramon John Coleman - an active director whose contract began on 04 Nov 2015,
Bruce William Eathorne - an active director whose contract began on 04 Nov 2015,
Graham Michael Brown - an active director whose contract began on 04 Nov 2015.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (category: physical, registered).
Hughes Holdings 2015 Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address until 17 Jan 2020.
A total of 1203 shares are allocated to 10 shareholders (6 groups). The first group includes 400 shares (33.25%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.08%). Finally the next share allocation (1 share 0.08%) made up of 1 entity.
Previous address
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 04 Nov 2015 to 17 Jan 2020
Basic Financial info
Total number of Shares: 1203
Annual return filing month: September
Annual return last filed: 18 Sep 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Entity (NZ Limited Company) | G & S Brown Trustees Limited Shareholder NZBN: 9429041276570 |
Burnside Christchurch 8053 New Zealand |
19 Nov 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Coleman, Ramon John |
Ilam Christchurch 8041 New Zealand |
04 Nov 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Eathorne, Bruce William |
Prebbleton Prebbleton 7604 New Zealand |
04 Nov 2015 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Brown, Graham Michael |
Rd 6 Christchurch 7676 New Zealand |
04 Nov 2015 - |
Shares Allocation #5 Number of Shares: 400 | |||
Director | Eathorne, Bruce William |
Prebbleton Prebbleton 7604 New Zealand |
04 Nov 2015 - |
Individual | Thomson, Gary Ainslie |
Scarborough Christchurch 8081 New Zealand |
04 Nov 2015 - |
Individual | Eathorne, Christine June |
Prebbleton Prebbleton 7604 New Zealand |
04 Nov 2015 - |
Shares Allocation #6 Number of Shares: 400 | |||
Individual | Coleman, Jillian Denise |
Ilam Christchurch 8041 New Zealand |
04 Nov 2015 - |
Individual | Quinn, Peter John |
Ilam Christchurch 8053 New Zealand |
04 Nov 2015 - |
Director | Coleman, Ramon John |
Ilam Christchurch 8041 New Zealand |
04 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Shayne Elizabeth |
Rd 6 Christchurch 7676 New Zealand |
04 Nov 2015 - 19 Nov 2015 |
Ramon John Coleman - Director
Appointment date: 04 Nov 2015
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 04 Nov 2015
Bruce William Eathorne - Director
Appointment date: 04 Nov 2015
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 04 Nov 2015
Graham Michael Brown - Director
Appointment date: 04 Nov 2015
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 04 Nov 2015
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
Capital Investment Planning Limited
335 Lincoln Road
Virtual Radio International Limited
335 Lincoln Road, Addington
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Camden Properties Limited
335 Lincoln Road
Harewood Holdings (2016) Limited
335 Lincoln Road
Mainland Property Developments Limited
335 Lincoln Road
Roydvale Properties Limited
Markhams Christchurch Limited
Tattershall Developments Limited
335 Lincoln Road
Waterfront Limited
335 Lincoln Road