Hge Pty Ltd, a registered company, was started on 02 Jul 2012. 9429030605367 is the NZ business identifier it was issued. This company has been supervised by 11 directors: Cherry Denise Rankin - an active director whose contract began on 02 Jul 2012,
Richard Wimsett person authorised for service whose contract began on 02 Jul 2012,
David Mcquiggan Chadkirk - an active director whose contract began on 02 Jul 2012,
Michael Richard Gordon - an active director whose contract began on 15 Dec 2021,
Tomas Graeme Gordon - an active director whose contract began on 15 Dec 2021.
Updated on 10 Mar 2025, our data contains detailed information about 3 addresses the company uses, namely: 36 Bridge Street, Ahuriri, Napier, 4110 (registered address),
106A Kennedy Road, Marewa, Napier, 4110 (registered address),
27 Austin Street, Onekawa, Napier, 4110 (service address).
Hge Pty Ltd had been using 47 Edmundson Street, Onekawa, Napier as their registered address up to 08 Mar 2018.
Previous addresses
Address #1: 47 Edmundson Street, Onekawa, Napier, 4110 New Zealand
Registered address used from 10 Sep 2013 to 08 Mar 2018
Address #2: 6 Finnis Lane, Hospital Hill, Napier, 4110 New Zealand
Registered address used from 10 Sep 2013 to 10 Sep 2013
Address #3: 47 Edmundson Street, Onekawa, Napier, 4110 New Zealand
Registered address used from 03 Jul 2013 to 10 Sep 2013
Address #4: Unit 7 7 Cadbury Street, Onekawa, Napier, 4110 New Zealand
Registered address used from 25 Jan 2013 to 03 Jul 2013
Address #5: 27 Austin Street, Onekawa, Napier, 4110 New Zealand
Registered address used from 02 Jul 2012 to 25 Jan 2013
Basic Financial info
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 23 Feb 2024
Country of origin: AU
Cherry Denise Rankin - Director
Appointment date: 02 Jul 2012
Address: Bellbowrie Qld 4070, Australia
Address used since 02 Jul 2012
Richard Wimsett - Person Authorised For Service
Appointment date: 02 Jul 2012
Address: Taradale, Napier, 4112 New Zealand
Address used since 02 Jul 2012
David Mcquiggan Chadkirk - Director
Appointment date: 02 Jul 2012
Address: Bellbowrie Qld 4070, Australia
Address used since 02 Jul 2012
Michael Richard Gordon - Director
Appointment date: 15 Dec 2021
Address: Norman Park, Qld, 4170 New Zealand
Address used since 16 Dec 2021
Tomas Graeme Gordon - Director
Appointment date: 15 Dec 2021
Address: Norman Park, Qld, 4170 Australia
Address used since 16 Dec 2021
Address: Norman Park, Qld, 4170 Australia
Address used since 16 Dec 2021
Selwyn Roy Brandt - Director
Appointment date: 15 Dec 2021
Address: 5 Banksia Road, Bellevue Hill, Nsw, 2023 Australia
Address used since 16 Dec 2021
Address: Bondi Junction, Nsw, 2022 Australia
Address used since 16 Dec 2021
Susan Keating - Director (Inactive)
Appointment date: 02 Jul 2012
Termination date: 15 Dec 2021
Address: Pullenvale, Qld, 4069 Australia
Address used since 02 Jul 2012
Cherry Denise Rankin - Director (Inactive)
Appointment date: 02 Jul 2012
Termination date: 15 Dec 2021
Address: Bellbowrie Qld 4070, Australia
Address used since 02 Jul 2012
David Mcquiggan Chadkirk - Director (Inactive)
Appointment date: 02 Jul 2012
Termination date: 15 Dec 2021
Address: Bellbowrie Qld 4070, Australia
Address used since 02 Jul 2012
Shaun Michael Brown - Person Authorised For Service
Appointment date: 02 Jul 2012
Termination date: 08 Mar 2018
Address: Marewa, Napier, 4110 New Zealand
Address used since 02 Jul 2012
Address: Marewa, Napier, 4110 New Zealand
Address used from 02 Jul 2012 to 08 Mar 2018
Shaun Michael Brown - Person Authorised for Service
Appointment date: 02 Jul 2012
Termination date: 08 Mar 2018
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 02 Jul 2012
Address: Marewa, Napier, 4110 New Zealand
Address used since 02 Jul 2012
Dhesi Grocery Store Limited
106 A Kennedy Road
Pacific Spas Limited
106a Kennedy Road
Oldershaw & Co (wealth) Limited
106 A Kennedy Road
P & D Robertson Holdings Limited
106a Kennedy Road
Ridgemount Station Limited
106a Kennedy Road
Get Branded Limited
106 A Kennedy Road