Hepburn Joinery 1972 Limited, a registered company, was incorporated on 03 Apr 1973. 9429031868976 is the NZ business identifier it was issued. This company has been run by 2 directors: Michael Bensemann - an active director whose contract started on 26 Apr 2010,
Robert Bruce Coombes - an inactive director whose contract started on 27 Nov 1991 and was terminated on 26 Apr 2010.
Updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (type: physical, registered).
Hepburn Joinery 1972 Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address up to 18 Dec 2013.
A total of 15000 shares are allocated to 3 shareholders (3 groups). The first group consists of 1896 shares (12.64%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 6552 shares (43.68%). Finally the next share allotment (6552 shares 43.68%) made up of 1 entity.
Previous addresses
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 04 May 2012 to 18 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 23 Jun 2011 to 04 May 2012
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 23 Jun 2011 to 18 Dec 2013
Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Registered & physical address used from 29 Apr 2003 to 23 Jun 2011
Address: C/- Ashton Wheelans & Hegan Ltd, Chartered Accountants, 127 Armagh Street, Christchurch
Physical & registered address used from 28 Apr 2002 to 29 Apr 2003
Address: C/o Messrs Ashton Wheelans & Hegan, Chartered Accountants, 127 Armagh Street, Christchurch
Registered address used from 24 Apr 1997 to 28 Apr 2002
Address: C/- Ashton Wheelans & Hegan, Chartered Accountants, 127 Armagh Street, Christchurch
Physical address used from 24 Apr 1997 to 28 Apr 2002
Basic Financial info
Total number of Shares: 15000
Annual return filing month: April
Annual return last filed: 16 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1896 | |||
Individual | Gregory, Nicholas Warren |
Ilam Christchurch 8041 New Zealand |
13 Jul 2021 - |
Shares Allocation #2 Number of Shares: 6552 | |||
Individual | Bensemann, Lynette May |
Rolleston Rolleston 7614 New Zealand |
03 Apr 1973 - |
Shares Allocation #3 Number of Shares: 6552 | |||
Individual | Bensemann, Michael |
Rolleston Rolleston 7614 New Zealand |
03 Apr 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coombes, Gwenda Joyce |
Avonhead Christchurch 8004 |
03 Apr 1973 - 22 Apr 2005 |
Individual | Coombes, Robert Bruce |
Avonhead Christchurch 8004 |
03 Apr 1973 - 22 Apr 2005 |
Michael Bensemann - Director
Appointment date: 26 Apr 2010
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 24 Aug 2015
Robert Bruce Coombes - Director (Inactive)
Appointment date: 27 Nov 1991
Termination date: 26 Apr 2010
Address: Avonhead, Christchurch 4,
Address used since 27 Nov 1991
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2