Hocquette Limited was registered on 22 Jan 2013 and issued an NZ business number of 9429030375215. This registered LTD company has been managed by 2 directors: Hongtao Su - an active director whose contract started on 28 May 2018,
Shu Yao - an inactive director whose contract started on 22 Jan 2013 and was terminated on 01 Apr 2019.
According to BizDb's database (updated on 24 May 2025), the company filed 1 address: Shop 4 The Landing, 5 Hawthorne Drive, Frankton, Queenstown, 9300 (category: registered, service).
Up until 08 Mar 2019, Hocquette Limited had been using 19 Shotover Street, Queenstown, Queenstown as their physical address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Yang, Zairan (an individual) located at Lower Shotover, Queenstown postcode 9304.
The second group consists of 1 shareholder, holds 49 per cent shares (exactly 49 shares) and includes
Su, Hongtao - located at Lower Shotover, Queenstown.
The third share allocation (50 shares, 50%) belongs to 1 entity, namely:
Su, Hongtao, located at Lower Shotover, Queenstown (an individual). Hocquette Limited was categorised as "Grocery supermarket operation" (ANZSIC G411040).
Other active addresses
Address #4: Shop 4 The Landing, 5 Hawthorne Drive, Frankton, Queenstown, 9300 New Zealand
Postal & office & delivery address used from 04 Nov 2024
Address #5: Shop 4 The Landing, 5 Hawthorne Drive, Frankton, Queenstown, 9300 New Zealand
Registered & service address used from 13 Feb 2025
Principal place of activity
19 Shotover Street, Queenstown, Queenstown, 9300 New Zealand
Previous addresses
Address #1: 19 Shotover Street, Queenstown, Queenstown, 9300 New Zealand
Physical & registered address used from 21 Feb 2017 to 08 Mar 2019
Address #2: 43 Carradale Avenue, Broomfield, Christchurch, 8042 New Zealand
Registered & physical address used from 21 Jan 2016 to 21 Feb 2017
Address #3: 15 Mallard Place, Woolston, Christchurch, 8023 New Zealand
Registered address used from 28 Feb 2014 to 21 Jan 2016
Address #4: 15 Mallard Place, Woolston, Christchurch, 8023 New Zealand
Physical address used from 12 Feb 2014 to 21 Jan 2016
Address #5: 41b Picton Avenue, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 22 Jan 2013 to 28 Feb 2014
Address #6: 41b Picton Avenue, Riccarton, Christchurch, 8011 New Zealand
Physical address used from 22 Jan 2013 to 12 Feb 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 04 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Yang, Zairan |
Lower Shotover Queenstown 9304 New Zealand |
26 Nov 2024 - |
| Shares Allocation #2 Number of Shares: 49 | |||
| Individual | Su, Hongtao |
Lower Shotover Queenstown 9304 New Zealand |
20 Jun 2018 - |
| Shares Allocation #3 Number of Shares: 50 | |||
| Individual | Su, Hongtao |
Lower Shotover Queenstown 9304 New Zealand |
20 Jun 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Yao, Shu |
Queenstown 9371 New Zealand |
22 Jan 2013 - 26 Aug 2019 |
Hongtao Su - Director
Appointment date: 28 May 2018
Address: Lower Shotover, Queenstown, 9304 New Zealand
Address used since 28 May 2018
Shu Yao - Director (Inactive)
Appointment date: 22 Jan 2013
Termination date: 01 Apr 2019
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 13 Feb 2017
Qt Rec Limited
19 Shotover Street
Still Vision Limited
19 Shotover Street
Camp Street Properties Limited
19 Shotover Street
High Five Pizza Nz Limited
19 Shotover Street
Wicked Stag Parties Limited
Unit 3, 19 Shotover Street
Domain Road Water Supply Limited
Chester Building
Alpine Supermarket Limited
C/- Cook Adam & Co
Bbk Limited
139 Springvale Road
Blackstone Supermarket Limited
Unit 3/22 Hallenstein Street
Brightview Food Centre Limited
21 Brownston Street
Hollyer Holdings Limited
18a Loop Road
Wrightwild Limited
64 Gorge Road