Hilo Level Monitoring Limited was started on 16 Aug 2013 and issued a business number of 9429030121782. The registered LTD company has been run by 4 directors: Jesse Teat - an active director whose contract started on 16 Aug 2013,
Mark David Butler - an active director whose contract started on 16 Aug 2013,
Sean Martin Mcmahon - an active director whose contract started on 13 Nov 2017,
Bridget Irving - an inactive director whose contract started on 16 Aug 2013 and was terminated on 30 Aug 2017.
As stated in our information (last updated on 24 Apr 2024), this company registered 1 address: 94 Crawford St, Dunedin, 9016 (category: registered, physical).
Until 14 Oct 2022, Hilo Level Monitoring Limited had been using 94B Crawford St, Dunedin as their physical address.
A total of 150000 shares are allocated to 6 groups (11 shareholders in total). As far as the first group is concerned, 7500 shares are held by 3 entities, namely:
Horne, Katrina May (an individual) located at Saint Clair, Dunedin, Otago postcode 9012,
Horne, Michael Craig (an individual) located at Saint Clair, Dunedin, Otago postcode 9012,
Webb Farry Trustee Services Limited (an entity) located at 70 Stuart Street, Dunedin postcode 9016.
The second group consists of 3 shareholders, holds 47.7% shares (exactly 71550 shares) and includes
Gca Legal Trustee 2014 Limited - located at Dunedin,
Teat, Jesse - located at Musselburgh, Dunedin, Otago,
Irving, Bridget - located at Musselburgh, Dunedin, Otago.
The third share allotment (7500 shares, 5%) belongs to 1 entity, namely:
Mcmahon Investments Limited, located at 481 Moray Place, Dunedin Central, Dunedin (an entity). Hilo Level Monitoring Limited is classified as "Electronic engineering service - consulting" (business classification M692340).
Principal place of activity
94b Crawford Street, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address #1: 94b Crawford St, Dunedin, 9016 New Zealand
Physical & registered address used from 16 Mar 2018 to 14 Oct 2022
Address #2: Level 7 John Wickliffe House, 265 Princes Street, Dunedin, 9016 New Zealand
Registered & physical address used from 16 Aug 2013 to 16 Mar 2018
Basic Financial info
Total number of Shares: 150000
Annual return filing month: February
Annual return last filed: 08 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7500 | |||
Individual | Horne, Katrina May |
Saint Clair Dunedin Otago 9012 New Zealand |
06 Oct 2022 - |
Individual | Horne, Michael Craig |
Saint Clair Dunedin Otago 9012 New Zealand |
06 Oct 2022 - |
Entity (NZ Limited Company) | Webb Farry Trustee Services Limited Shareholder NZBN: 9429034602898 |
70 Stuart Street Dunedin 9016 New Zealand |
05 Sep 2017 - |
Shares Allocation #2 Number of Shares: 71550 | |||
Entity (NZ Limited Company) | Gca Legal Trustee 2014 Limited Shareholder NZBN: 9429041069318 |
Dunedin 9016 New Zealand |
20 Jan 2015 - |
Individual | Teat, Jesse |
Musselburgh Dunedin Otago 9013 New Zealand |
06 Oct 2022 - |
Individual | Irving, Bridget |
Musselburgh Dunedin Otago 9013 New Zealand |
06 Oct 2022 - |
Shares Allocation #3 Number of Shares: 7500 | |||
Entity (NZ Limited Company) | Mcmahon Investments Limited Shareholder NZBN: 9429038475559 |
481 Moray Place Dunedin Central, Dunedin 9016 New Zealand |
05 Sep 2017 - |
Shares Allocation #4 Number of Shares: 1350 | |||
Individual | Irving, Bridget |
Musselburgh Dunedin Otago 9013 New Zealand |
06 Oct 2022 - |
Director | Bridget Irving |
Musselburgh Dunedin 9013 New Zealand |
16 Aug 2013 - |
Shares Allocation #5 Number of Shares: 60750 | |||
Director | Butler, Mark David |
Abbotsford Dunedin Otago 9018 New Zealand |
16 Aug 2013 - |
Shares Allocation #6 Number of Shares: 1350 | |||
Director | Teat, Jesse |
Musselburgh Dunedin Otago 9013 New Zealand |
16 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Horne, Michael Craig |
Saint Clair Dunedin 9012 New Zealand |
05 Sep 2017 - 06 Oct 2022 |
Individual | Horne, Katrina May |
Saint Clair Dunedin 9012 New Zealand |
05 Sep 2017 - 06 Oct 2022 |
Individual | Irving, Bridget |
Musselburgh Dunedin 9013 New Zealand |
16 Aug 2013 - 06 Oct 2022 |
Individual | Irving, Bridget |
Musselburgh Dunedin 9013 New Zealand |
16 Aug 2013 - 06 Oct 2022 |
Jesse Teat - Director
Appointment date: 16 Aug 2013
Address: Musselburgh, Dunedin, 9013 New Zealand
Address used since 16 Aug 2013
Mark David Butler - Director
Appointment date: 16 Aug 2013
Address: Abbotsford, Dunedin, 9018 New Zealand
Address used since 01 Dec 2021
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 16 Aug 2013
Sean Martin Mcmahon - Director
Appointment date: 13 Nov 2017
Address: Kelvin Heights, Queenstown, Otago, 9300 New Zealand
Address used since 08 Mar 2024
Address: Roslyn, Dunedin, Otago, 9010 New Zealand
Address used since 18 Oct 2022
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 13 Nov 2017
Bridget Irving - Director (Inactive)
Appointment date: 16 Aug 2013
Termination date: 30 Aug 2017
Address: Musselburgh, Dunedin, 9013 New Zealand
Address used since 16 Aug 2013
Wallis's Nurseries Limited
276 Princes Street
Vroom Car Loans Limited
276 Princes Street
Vroom Limited
276 Princes Street
Otago Education And Business Partnership Trust
C/o Cook Allan Gibson
Naseby Vision Incorporated
C/o Gallaway Cook Allan
Rotary Club Of Dunedin North Trailer Raffle Charitable Trust
C/o Albert Alloo & Sons
Bentech Limited
124 Glen Road
Gt Electronics Limited
79 Nisbet Street
Lott Embedded Solutions Limited
55 Argyle Street
Moonbase Otago Limited
4 Alison Crescent
Scienterra Limited
Wanbrow House
Widgets And Gadgets Limited
710 Portobello Rd