P G Hoffman Building Limited was launched on 06 Apr 2004 and issued a number of 9429031773454. The registered LTD company has been run by 2 directors: Paul George Hoffman - an active director whose contract started on 06 Apr 2004,
Tania Maree Hoffman - an active director whose contract started on 14 Sep 2012.
As stated in BizDb's database (last updated on 21 Mar 2024), this company registered 1 address: 8 Cedar Drive, Kelvin Heights, Queenstown, 9300 (category: postal, office).
Up until 02 Jun 2010, P G Hoffman Building Limited had been using 8 Cedar Drive, Kelvin Heights, Queenstown 9300 as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Hoffman, Tania Maree (an individual) located at Kelvin Heights, Queenstown 9300.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Hoffman, Paul George - located at Kelvin Heights, Queenstown 9300. P G Hoffman Building Limited is classified as "House construction, alteration, renovation or general repair" (business classification E301130).
Other active addresses
Address #4: 8 Cedar Drive, Kelvin Heights, Queenstown, 9300 New Zealand
Postal address used from 04 Oct 2020
Principal place of activity
8 Cedar Drive, Kelvin Heights, Queenstown, 9300 New Zealand
Previous addresses
Address #1: 8 Cedar Drive, Kelvin Heights, Queenstown 9300, 9300 New Zealand
Physical address used from 02 Jun 2010 to 02 Jun 2010
Address #2: C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill 9810
Registered & physical address used from 20 Oct 2009 to 02 Jun 2010
Address #3: C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill
Registered & physical address used from 08 May 2007 to 20 Oct 2009
Address #4: Ward Wilson, 62 Deveron Street, Invercargill
Registered & physical address used from 09 Dec 2005 to 08 May 2007
Address #5: 8 Cedar Drive, Kelvin Heights, Queenstown
Registered & physical address used from 06 Apr 2004 to 09 Dec 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 15 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hoffman, Tania Maree |
Kelvin Heights Queenstown 9300 New Zealand |
06 Apr 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hoffman, Paul George |
Kelvin Heights Queenstown 9300 New Zealand |
06 Apr 2004 - |
Paul George Hoffman - Director
Appointment date: 06 Apr 2004
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 06 Apr 2004
Tania Maree Hoffman - Director
Appointment date: 14 Sep 2012
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 14 Sep 2012
Update Consulting Limited
28 Cedar Drive
Cpft Trustee Limited
10 Larch Court
Retailqt Limited
10 Larch Court
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
Evergreen Homes & Construction Limited
Office 303 Building 7
Heenan Brothers Construction Limited
1 Willow Place
Ild 2015 Limited
Unit 5a Level 1, 34 Grant Road
Lanes Building And Property Maintenance Limited
39 Perkins Road
Raw Enterprises Limited
32 Douglas Street
Timberline Construction Limited
Level 2