Hobsonville Gardenworld Limited was started on 28 Apr 2010 and issued an NZ business number of 9429031559072. The registered LTD company has been supervised by 3 directors: Dale Leslie Hill - an active director whose contract started on 28 Apr 2010,
Keith Andrew Routledge - an inactive director whose contract started on 28 Apr 2010 and was terminated on 05 Aug 2016,
Geoffrey Howard Macrae - an inactive director whose contract started on 28 Apr 2010 and was terminated on 05 Aug 2016.
According to BizDb's database (last updated on 12 May 2025), this company registered 2 addresses: 276 Poyner Road, Rd 2, Matakohe, 0594 (registered address),
276 Poyner Road, Rd 2, Matakohe, 0594 (service address),
Flat 1, 75B Corinthian Drive, Albany, Auckland, 0632 (physical address).
Up until 14 May 2025, Hobsonville Gardenworld Limited had been using Flat 1, 75B Corinthian Drive, Albany, Auckland as their service address.
A total of 3000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 1000 shares are held by 1 entity, namely:
Macrae, Geoffrey Howard (an individual) located at Takapuna, North Shore City 0622.
The second group consists of 1 shareholder, holds 33.33% shares (exactly 1000 shares) and includes
Hill, Dale Leslie - located at Rd 2, Matakohe.
The third share allotment (1000 shares, 33.33%) belongs to 1 entity, namely:
Routledge, Keith Andrew, located at Kohimarama, Auckland 1071 (an individual). Hobsonville Gardenworld Limited is categorised as "Nursery - retail" (ANZSIC G423250).
Previous addresses
Address #1: Flat 1, 75b Corinthian Drive, Albany, Auckland, 0632 New Zealand
Service address used from 19 May 2022 to 14 May 2025
Address #2: Flat 1, 75b Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 19 May 2015 to 14 May 2025
Address #3: 1453 Kaipara Coast Highway, Rd 4, Warkworth, 0984 New Zealand
Physical address used from 19 May 2015 to 19 May 2022
Address #4: 16 Lismore Way, Albany, North Shore City 0632 New Zealand
Registered & physical address used from 28 Apr 2010 to 19 May 2015
Basic Financial info
Total number of Shares: 3000
Annual return filing month: May
Annual return last filed: 06 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1000 | |||
| Individual | Macrae, Geoffrey Howard |
Takapuna North Shore City 0622 New Zealand |
28 Apr 2010 - |
| Shares Allocation #2 Number of Shares: 1000 | |||
| Individual | Hill, Dale Leslie |
Rd 2 Matakohe 0594 New Zealand |
28 Apr 2010 - |
| Shares Allocation #3 Number of Shares: 1000 | |||
| Individual | Routledge, Keith Andrew |
Kohimarama Auckland 1071 New Zealand |
28 Apr 2010 - |
Dale Leslie Hill - Director
Appointment date: 28 Apr 2010
Address: Rd 2, Matakohe, 0594 New Zealand
Address used since 01 May 2025
Address: Waitoki, Auckland, 0871 New Zealand
Address used since 01 Jun 2023
Address: R D 4, Warkworth, 0984 New Zealand
Address used since 02 Nov 2015
Keith Andrew Routledge - Director (Inactive)
Appointment date: 28 Apr 2010
Termination date: 05 Aug 2016
Address: Kohimarama, Auckland 1071, New Zealand
Address used since 28 Apr 2010
Geoffrey Howard Macrae - Director (Inactive)
Appointment date: 28 Apr 2010
Termination date: 05 Aug 2016
Address: Takapuna, North Shore City 0622, New Zealand
Address used since 28 Apr 2010
Element Builders Limited
Flat 1, 75b Corinthian Drive
Katalyma Hotels & Hospitality Limited
Flat 1, 75b Corinthian Drive
Electrical Pro Nz Limited
K1, 75 Corinthian Drive
Hard Yardz (2013) Limited
K1/75 Corinthian Drive
Kowkop Farms Limited
Flat 1, 75b Corinthian Drive
Jt Kiwisaver Services Limited
Flat 1, 75b Corinthian Drive
Gamman Retail Limited
Level 6, 130 Broadway
Gordons Nurseries Limited
159a Scenic Drive
House Of Plants Nz Limited
4 Duart Avenue
Kaipara Coast Plant Centre Limited
1481 Kaipara Coast Highway
Palm Garden Limited
Level 4, 52 Symonds St
Taxi Lease Limited
3/20 Umere Crescent