M J Hoban Investments Limited, a registered company, was registered on 08 Jul 1966. 9429031924566 is the NZ business number it was issued. This company has been supervised by 8 directors: David Ballantyne Hoban - an active director whose contract began on 02 Feb 2016,
Philip Adrian Ballantyne Richards - an active director whose contract began on 13 Apr 2023,
Evan John Owens - an inactive director whose contract began on 20 Jan 2017 and was terminated on 13 Apr 2023,
Peter Edward Hoban - an inactive director whose contract began on 02 Mar 1993 and was terminated on 01 Aug 2016,
Sally Anna Hoban - an inactive director whose contract began on 02 Feb 2016 and was terminated on 01 Aug 2016.
Updated on 28 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, 7 Winston Avenue, Papanui, Christchurch, 8053 (category: registered, service).
M J Hoban Investments Limited had been using C/- Grant Thornton (Chch) Ltd, 9Th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch as their registered address until 31 Mar 2008.
A total of 100110 shares are issued to 3 shareholders (3 groups). The first group includes 33370 shares (33.33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 33370 shares (33.33 per cent). Lastly we have the 3rd share allotment (33370 shares 33.33 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 2, 7 Winston Avenue, Papanui, Christchurch, 8053 New Zealand
Registered & service address used from 02 Apr 2024
Previous addresses
Address #1: C/- Grant Thornton (chch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch
Registered & physical address used from 23 Apr 2002 to 31 Mar 2008
Address #2: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch
Registered address used from 01 Apr 2001 to 23 Apr 2002
Address #3: Grant Thornton, Amp Centre, Cathedral Square, Christchurch
Physical address used from 01 Apr 2001 to 01 Apr 2001
Address #4: C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch
Registered address used from 25 Mar 1994 to 01 Apr 2001
Address #5: Chambers Nicholls, Amp Building, Cathedral Sq, Christchurch
Registered address used from 23 Mar 1994 to 25 Mar 1994
Basic Financial info
Total number of Shares: 100110
Annual return filing month: April
Annual return last filed: 23 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33370 | |||
Other (Other) | Hobantyne Pty Limited |
Balwyn Victoria 3103 Australia |
26 Apr 2018 - |
Shares Allocation #2 Number of Shares: 33370 | |||
Other (Other) | Milladore Pty Limited |
Balwyn Victoria 3103 Australia |
26 Apr 2018 - |
Shares Allocation #3 Number of Shares: 33370 | |||
Other (Other) | Hoban Investment Pty Ltd |
Balwyn Victoria 3103 Australia |
26 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hoban, Sarah Jane |
Balwyn Victoria Australia |
08 Jul 1966 - 26 Apr 2018 |
Individual | Mark, Sally Anna |
Balwyn Victoria Australia |
08 Jul 1966 - 26 Apr 2018 |
Individual | Hoban, Peter Edward |
Balwyn Victoria Australia |
30 Aug 2016 - 24 Nov 2021 |
Individual | Hoban, Margaret Jan |
Balwyn Melbourne, Australia |
08 Jul 1966 - 30 Aug 2016 |
Individual | Hoban, David Ballantyne |
Balwyn Victoria, Australia |
08 Jul 1966 - 26 Apr 2018 |
David Ballantyne Hoban - Director
Appointment date: 02 Feb 2016
ASIC Name: Print Seen Pty Ltd
Address: Balwyn, Victoria, 3103 Australia
Address used since 02 Feb 2016
Address: Balwyn, Victoria, 3103 Australia
Philip Adrian Ballantyne Richards - Director
Appointment date: 13 Apr 2023
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 13 Apr 2023
Evan John Owens - Director (Inactive)
Appointment date: 20 Jan 2017
Termination date: 13 Apr 2023
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 20 Jan 2017
Peter Edward Hoban - Director (Inactive)
Appointment date: 02 Mar 1993
Termination date: 01 Aug 2016
ASIC Name: Peter Hoban Sleepwear Proprietary Limited
Address: Surrey Hills, Victoria, 3127 Australia
Address: Surrey Hills, Victoria, 3127 Australia
Address: Balwyn, Victoria, Australia
Address used since 02 Mar 1993
Sally Anna Hoban - Director (Inactive)
Appointment date: 02 Feb 2016
Termination date: 01 Aug 2016
ASIC Name: Milladore Pty Ltd
Address: Balwyn, Victoria, 3103 Australia
Address: North Balwyn, Victoria, 3104 Australia
Address used since 02 Feb 2016
Address: Balwyn, Victoria, 3103 Australia
Sarah Jane Hoban - Director (Inactive)
Appointment date: 02 Feb 2016
Termination date: 01 Aug 2016
ASIC Name: Milladore Pty Ltd
Address: Deepdene, Victoria, 3103 Australia
Address used since 02 Feb 2016
Address: Balwyn, Victoria, 3103 Australia
Address: Balwyn, Victoria, 3103 Australia
Margaret Jan Hoban - Director (Inactive)
Appointment date: 29 Nov 1989
Termination date: 15 Jun 2016
ASIC Name: Peter Hoban Sleepwear Proprietary Limited
Address: Surrey Hills, Victoria, 3127 Australia
Address: Balwyn, Melbourne, Australia
Address used since 29 Nov 1989
Address: Surrey Hills, Victoria, 3127 Australia
Kenneth William Ballantyne - Director (Inactive)
Appointment date: 02 Mar 1993
Termination date: 03 May 1993
Address: Southshore, Christchurch,
Address used since 02 Mar 1993
Arthur Cates Limited
19 Skyedale Drive
Dunstable Trustees Limited
C/-19 Skyedale Drive
Russ Fergus Agencies Limited
5 St Clair Close
Random Projects Limited
12 St Clair Close
Canterbury Hockey Association Incorporated
Nunweek Park
Performance Care Podiatry Limited
7 Napoleon Close