Shortcuts

Hopper Commercial Limited

Type: NZ Limited Company (Ltd)
9429031626200
NZBN
2434359
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E321110
Industry classification code
Land Development Or Subdivision (excluding Buildings Construction)
Industry classification description
Current address
8 Fletcher Place
Leamington
Cambridge 3432
New Zealand
Physical address used since 13 Sep 2017
8 Fletcher Place
Leamington
Cambridge 3432
New Zealand
Office & postal & delivery address used since 23 Sep 2019
12 William Paul Street
Cambridge
Cambridge 3434
New Zealand
Postal & office & delivery address used since 15 Sep 2023

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).

Addresses

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

Contact info
64 21 518914
25 Sep 2018 Phone
dan@onlinecontractors.co.nz
23 Sep 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Hopper, Daniel Wayne Cambridge
Cambridge
3434
New Zealand
Directors

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

Nearby companies

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

Similar companies

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