Hipgroup Limited was incorporated on 07 Jul 2010 and issued a business number of 9429031467797. The registered LTD company has been supervised by 9 directors: Jackie Lee Grant - an active director whose contract started on 05 Feb 2019,
Trevor David Steele - an inactive director whose contract started on 01 Oct 2015 and was terminated on 05 Feb 2019,
Jason Nicholas Carruthers - an inactive director whose contract started on 15 Mar 2017 and was terminated on 05 Feb 2019,
Paul Stewart Trotter - an inactive director whose contract started on 07 Apr 2017 and was terminated on 05 Feb 2019,
Colin Thomas Mccloy - an inactive director whose contract started on 14 Jun 2016 and was terminated on 03 Feb 2017.
As stated in our information (last updated on 19 Apr 2024), the company filed 1 address: L4, 152 Fanshawe Street, Auckland, 1010 (type: physical, registered).
Up to 04 Jun 2019, Hipgroup Limited had been using Level 18, 80 Queen Street, Auckland Central, Auckland as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Hip3 Limited (an entity) located at Auckland postcode 1010.
Previous addresses
Address: Level 18, 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 25 Feb 2019 to 04 Jun 2019
Address: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 01 Sep 2017 to 25 Feb 2019
Address: 2 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 20 Aug 2012 to 01 Sep 2017
Address: 41 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 07 Jul 2010 to 20 Aug 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 21 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Hip3 Limited Shareholder NZBN: 9429047122529 |
Auckland 1010 New Zealand |
05 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graham, Deborah Jane |
Saint Heliers Auckland 1071 New Zealand |
17 Aug 2010 - 01 Jul 2011 |
Director | Grant, Jackie Lee |
Waihi Beach Waihi Beach 3611 New Zealand |
15 Oct 2019 - 05 Jun 2020 |
Entity | Eye Brook Reservoir Trustee Limited Shareholder NZBN: 9429046927644 Company Number: 6948337 |
23 Jan 2019 - 05 Feb 2019 | |
Entity | Cicero Trustee Services Limited Shareholder NZBN: 9429033262772 Company Number: 1962740 |
Auckland Central Auckland 1010 New Zealand |
21 Oct 2010 - 23 Jan 2019 |
Individual | Grant, Jackie Lee |
Rd 1 Kumeu 0891 New Zealand |
07 Jul 2010 - 23 Jan 2019 |
Individual | Campbell, Neil Alistair |
Saint Heliers Auckland 1071 New Zealand |
17 Aug 2010 - 01 Jul 2011 |
Individual | Brown, John Miles Kenrick |
Remuera Auckland 1050 New Zealand |
21 Oct 2010 - 01 Jul 2011 |
Entity | Cicero Trustee Services Limited Shareholder NZBN: 9429033262772 Company Number: 1962740 |
Auckland Central Auckland 1010 New Zealand |
21 Oct 2010 - 23 Jan 2019 |
Entity | Eye Brook Reservoir Trustee Limited Shareholder NZBN: 9429046927644 Company Number: 6948337 |
23 Jan 2019 - 05 Feb 2019 | |
Individual | Brown, Scott David Macdonald |
Rd 1 Kumeu 0891 New Zealand |
07 Jul 2010 - 23 Jan 2019 |
Ultimate Holding Company
Jackie Lee Grant - Director
Appointment date: 05 Feb 2019
Address: Wanaka, 9305 New Zealand
Address used since 09 Nov 2022
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 26 Aug 2019
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 05 Feb 2019
Trevor David Steele - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 05 Feb 2019
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 01 Oct 2015
Jason Nicholas Carruthers - Director (Inactive)
Appointment date: 15 Mar 2017
Termination date: 05 Feb 2019
Address: Greytown, Greytown, 5712 New Zealand
Address used since 15 Mar 2017
Paul Stewart Trotter - Director (Inactive)
Appointment date: 07 Apr 2017
Termination date: 05 Feb 2019
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 07 Apr 2017
Colin Thomas Mccloy - Director (Inactive)
Appointment date: 14 Jun 2016
Termination date: 03 Feb 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Jun 2016
James Andrew Ross Doughty - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 15 Apr 2016
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Oct 2015
Scott David Macdonald Brown - Director (Inactive)
Appointment date: 07 Jul 2010
Termination date: 01 Oct 2015
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 02 Jul 2013
Jackie Lee Grant - Director (Inactive)
Appointment date: 07 Jul 2010
Termination date: 01 Oct 2015
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 02 Jul 2013
Neil Alistair Campbell - Director (Inactive)
Appointment date: 17 Aug 2010
Termination date: 30 Jun 2011
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 17 Aug 2010
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution Nz Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street