Hohepa Services Limited, a registered company, was incorporated on 06 Jun 2012. 9429030638075 is the business number it was issued. "Residential care service nec" (business classification Q860950) is how the company is classified. The company has been supervised by 27 directors: Stuart Robert Campbell - an active director whose contract started on 27 Apr 2018,
Mark Rowan Boyle - an active director whose contract started on 24 Oct 2018,
Tracey Lanigan - an active director whose contract started on 22 Jun 2021,
Melanie Kenrick - an active director whose contract started on 22 Jun 2021,
Sandra Dennice Budd - an active director whose contract started on 22 Jun 2021.
Last updated on 12 Apr 2024, our data contains detailed information about 1 address: 363 Sh51Main Road, Clive, Hastings, 4102 (types include: postal, office).
Hohepa Services Limited had been using 363 Main Road, Clive, Hawke's Bay as their registered address until 30 Jul 2019.
A single entity controls all company shares (exactly 1000100 shares) - Cc10865 - Hohepa Homes Trust Board - located at 4102, Clive, Hastings.
Principal place of activity
363 Sh51main Road, Clive, Hastings, 4102 New Zealand
Previous addresses
Address #1: 363 Main Road, Clive, Hawke's Bay, 4140 New Zealand
Registered & physical address used from 31 Jul 2014 to 30 Jul 2019
Address #2: 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 06 Jun 2012 to 31 Jul 2014
Basic Financial info
Total number of Shares: 1000100
Annual return filing month: July
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000100 | |||
Other (Other) | Cc10865 - Hohepa Homes Trust Board |
Clive Hastings 4102 New Zealand |
06 Jun 2012 - |
Stuart Robert Campbell - Director
Appointment date: 27 Apr 2018
Address: Rd 5, Palmerston North, 4775 New Zealand
Address used since 27 Apr 2018
Mark Rowan Boyle - Director
Appointment date: 24 Oct 2018
Address: Te Puke, 3189 New Zealand
Address used since 09 Jul 2021
Address: Rd 9, Te Puke, 3189 New Zealand
Address used since 24 Oct 2018
Tracey Lanigan - Director
Appointment date: 22 Jun 2021
Address: Marewa, Napier, 4110 New Zealand
Address used since 22 Jun 2021
Melanie Kenrick - Director
Appointment date: 22 Jun 2021
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 22 Jun 2021
Sandra Dennice Budd - Director
Appointment date: 22 Jun 2021
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 22 Jun 2021
Waylyn Tahuri-whaipakanga - Director
Appointment date: 07 Dec 2021
Address: Rd 2, Napier, 4182 New Zealand
Address used since 07 Dec 2021
Sean Maguire - Director
Appointment date: 22 Feb 2022
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 22 Feb 2022
Andrew Brown - Director
Appointment date: 28 Aug 2023
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 28 Aug 2023
Glenn Livingstone - Director
Appointment date: 31 Oct 2023
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 31 Oct 2023
Ewan John Chapman - Director (Inactive)
Appointment date: 25 Feb 2020
Termination date: 31 Oct 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 25 Feb 2020
Anne Maree Read - Director (Inactive)
Appointment date: 05 Dec 2016
Termination date: 07 Dec 2021
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 05 Dec 2016
Christopher John Bunny - Director (Inactive)
Appointment date: 07 Feb 2018
Termination date: 07 Dec 2021
Address: Karori, Wellington, 6012 New Zealand
Address used since 07 Feb 2018
Sue Simpson - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 26 Oct 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Jul 2014
Craig Leonard Murphy - Director (Inactive)
Appointment date: 23 Oct 2018
Termination date: 30 Sep 2019
Address: Burnside, Christchurch, 8042 New Zealand
Address used since 23 Oct 2018
Kathleen Majella Fox - Director (Inactive)
Appointment date: 07 Feb 2018
Termination date: 09 Nov 2018
Address: Middleton, Christchurch, 8024 New Zealand
Address used since 07 Feb 2018
Peter Bosworth - Director (Inactive)
Appointment date: 03 Mar 2015
Termination date: 16 Oct 2018
Address: Waipara, 7483 New Zealand
Address used since 14 Jul 2017
Michele Gay Witchalls - Director (Inactive)
Appointment date: 29 Jun 2016
Termination date: 16 Oct 2018
Address: Rd 2, Napier, 4182 New Zealand
Address used since 14 Jul 2017
Neil Fergus - Director (Inactive)
Appointment date: 03 Mar 2015
Termination date: 08 Jun 2018
Address: Rd 3, Napier, 4183 New Zealand
Address used since 03 Mar 2015
Suzanne Mary Gates - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 26 Feb 2018
Address: The Glen, Dunedin, 9011 New Zealand
Address used since 01 Jul 2014
Gregory O'connor - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 17 Oct 2017
Address: Seatoun, Wellington, 6011 New Zealand
Address used since 01 Jul 2014
Peter Wallace Phillips - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 04 Oct 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Jul 2014
Stephen John Curham - Director (Inactive)
Appointment date: 01 Aug 2015
Termination date: 15 Sep 2016
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Aug 2015
Wendie Harvey - Director (Inactive)
Appointment date: 03 Mar 2015
Termination date: 29 Jun 2016
Address: Bay View, Napier, 4104 New Zealand
Address used since 03 Mar 2015
Simon Dennistoun Martin - Director (Inactive)
Appointment date: 06 Jun 2012
Termination date: 08 Sep 2015
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 06 Jun 2012
Laurenson James - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 30 Jul 2015
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 01 Jul 2014
Carol Fletcher - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 03 Mar 2015
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Jul 2014
Rodney Arthur Deterte - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 04 Dec 2014
Address: Rd 2, Napier, 4182 New Zealand
Address used since 01 Jul 2014
Te Matau A Maui Voyaging Trust
255 Main Road
Clive's Eyes Charitable Trust Board
23 Waitaha Place
Kidz First Trust
8 Hicks Lane
Moot Family Limited
35 Ferry Road
Gardna Carpet Cleaning Limited
35 Ferry Road
Hawke's Bay Montessori Education Trust Incorporated
4 Hicks Lane
Candid Limited
32 Parawai Road
Careplus Services Limited
Suite 1, 202 Eastbourne Street
Danny Services Limited
48 John F Kennedy Drive
Prometheus Care & Service Limited
31 Arthur Hobson Avenue
Quality Service Solutions Limited
Suite 4, 50 White Street
Silc Limited
Level 1, The Hub