Hopper Commercial Limited was incorporated on 10 Mar 2010 and issued an NZBN of 9429031626200. The registered LTD company has been run by 1 director, named Daniel Wayne Hopper - an active director whose contract started on 10 Mar 2010.
As stated in our information (last updated on 15 May 2025), this company registered 1 address: 12 William Paul Street, Cambridge, Cambridge, 3434 (category: registered, service).
Up until 25 Sep 2023, Hopper Commercial Limited had been using 8 Fletcher Place, Leamington, Cambridge as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Hopper, Daniel Wayne (an individual) located at Cambridge, Cambridge postcode 3434. Hopper Commercial Limited was categorised as "Land development or subdivision (excluding buildings construction)" (business classification E321110).
Other active addresses
Address #4: 12 William Paul Street, Cambridge, Cambridge, 3434 New Zealand
Registered & service address used from 25 Sep 2023
Principal place of activity
8 Fletcher Place, Leamington, Cambridge, 3432 New Zealand
Previous addresses
Address #1: 8 Fletcher Place, Leamington, Cambridge, 3432 New Zealand
Registered & service address used from 13 Sep 2017 to 25 Sep 2023
Address #2: 71 Fisher-point Drive, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 31 Oct 2012 to 13 Sep 2017
Address #3: 71 Fisher-point Drive, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 30 Oct 2012 to 13 Sep 2017
Address #4: 71 Fisher-point Drive, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 15 Oct 2012 to 31 Oct 2012
Address #5: 71 Fisher-point Drive, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 15 Oct 2012 to 30 Oct 2012
Address #6: Flat 102, 22 Fisher-point Drive, Auckland Central, Auckland, 1011 New Zealand
Registered address used from 30 Aug 2010 to 15 Oct 2012
Address #7: Flat 102, 22 Fisher-point Drive, Auckland Central, Auckland, 1011 New Zealand
Physical address used from 20 Aug 2010 to 15 Oct 2012
Address #8: 4g/21 Hargreaves Street Saint Marys Bay, Auckland New Zealand
Registered address used from 10 Mar 2010 to 30 Aug 2010
Address #9: 4g/21 Hargreaves Street Saint Marys Bay, Auckland New Zealand
Physical address used from 10 Mar 2010 to 20 Aug 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 07 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Hopper, Daniel Wayne |
Cambridge Cambridge 3434 New Zealand |
10 Mar 2010 - |
Daniel Wayne Hopper - Director
Appointment date: 10 Mar 2010
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 05 Sep 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 05 Oct 2012
Nzinnovate Limited
14 Marlowe Drive
Mindful Care Limited
Unit 1, 17 Pope Terrace
Hazel's House Limited
24 Marlowe Drive
The Speedster Car Company Limited
24 Marlowe Drive
Running In Heels Consulting Limited
24 Marlowe Drive
Children 1st Charitable Trust
4 Goldsmith Street
Cmz1 Limited
298 Alexandra
Monarch Park Limited
23 Empire Street
Nick Pemberton Construction Limited
24 Anzac Parade
Queenwood Developments Limited
411 Greenhill Drive
Te Miro Property Limited
24 Anzac Parade
Thorncombe Park Holdings Limited
195 Mahoe Street