Shortcuts

Hubbers Furniture & Carpets Limited

Type: NZ Limited Company (Ltd)
9429031863520
NZBN
134453
Company Number
Registered
Company Status
Current address
Level 5
79 Cashel Street
Christchurch 8011
New Zealand
Physical & registered & service address used since 05 Feb 2019
Level 2, 299 Durham Street North
Christchurch 8140
New Zealand
Registered & service address used since 17 Feb 2023

Hubbers Furniture & Carpets Limited was launched on 11 May 1973 and issued a number of 9429031863520. This registered LTD company has been supervised by 3 directors: Karin Maureen Hubber - an active director whose contract started on 16 Jun 2011,
Lloyd G Hubber - an inactive director whose contract started on 25 Mar 1986 and was terminated on 16 Jun 2011,
Maureen Louise Hubber - an inactive director whose contract started on 25 Mar 1986 and was terminated on 16 Feb 2006.
According to BizDb's database (updated on 29 Mar 2024), this company uses 1 address: Level 2, 299 Durham Street North, Christchurch, 8140 (types include: registered, service).
Until 05 Feb 2019, Hubbers Furniture & Carpets Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address.
A total of 500000 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 500000 shares are held by 2 entities, namely:
Hubber, Grant Lee (an individual) located at Upper Riccarton, Christchurch postcode 8041,
Hubber, Karin Maureen (a director) located at Scarborough, Christchurch postcode 8081.

Addresses

Previous addresses

Address #1: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Feb 2014 to 05 Feb 2019

Address #2: C/- P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Physical & registered address used from 07 Apr 2011 to 04 Feb 2014

Address #3: C/- P K F Goldsmith Fox, 67 Main North Road, Rd 1, Kaiapoi, 7691 New Zealand

Physical & registered address used from 06 Apr 2011 to 07 Apr 2011

Address #4: C/-p K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Registered & physical address used from 26 Mar 2009 to 06 Apr 2011

Address #5: C/-goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Physical address used from 12 Dec 2008 to 26 Mar 2009

Address #6: C/-goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141

Registered address used from 12 Dec 2008 to 26 Mar 2009

Address #7: 181 Blenheim Road, Christchurch

Physical address used from 13 Jun 1997 to 12 Dec 2008

Address #8: 611 Colombo St, Christchurch 1

Registered address used from 16 Feb 1992 to 12 Dec 2008

Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: August

Annual return last filed: 06 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Individual Hubber, Grant Lee Upper Riccarton
Christchurch
8041
New Zealand
Director Hubber, Karin Maureen Scarborough
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hubber, Lloyd Cashmere
Christchurch 8022

New Zealand
Individual Hubber, Estate Maureen Louise Christchurch
Directors

Karin Maureen Hubber - Director

Appointment date: 16 Jun 2011

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 07 Apr 2019

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 16 Jun 2011


Lloyd G Hubber - Director (Inactive)

Appointment date: 25 Mar 1986

Termination date: 16 Jun 2011

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 12 Mar 2010


Maureen Louise Hubber - Director (Inactive)

Appointment date: 25 Mar 1986

Termination date: 16 Feb 2006

Address: Christchurch,

Address used since 02 Nov 2004