Shortcuts

Philip Hopkinson Limited

Type: NZ Limited Company (Ltd)
9429032058239
NZBN
116348
Company Number
Registered
Company Status
Current address
2a Grant Street
Kamo
Whangarei 0112
New Zealand
Registered address used since 12 Dec 2019
69 School Road
Paihia
Paihia 0200
New Zealand
Physical & service address used since 02 Sep 2022

Philip Hopkinson Limited, a registered company, was registered on 21 Jan 1983. 9429032058239 is the NZBN it was issued. The company has been managed by 2 directors: Philip Hopkinson - an active director whose contract started on 27 Jan 1983,
Wendy Patricia Hopkinson - an active director whose contract started on 13 Jul 1995.
Updated on 22 Apr 2024, our database contains detailed information about 2 addresses this company uses, specifically: 69 School Road, Paihia, Paihia, 0200 (physical address),
69 School Road, Paihia, Paihia, 0200 (service address),
2A Grant Street, Kamo, Whangarei, 0112 (registered address).
Philip Hopkinson Limited had been using 2A Grant Street, Kamo, Whangarei as their physical address up until 02 Sep 2022.
A total of 30000 shares are allotted to 2 shareholders (2 groups). The first group consists of 3771 shares (12.57 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 26229 shares (87.43 per cent).

Addresses

Previous addresses

Address #1: 2a Grant Street, Kamo, Whangarei, 0112 New Zealand

Physical address used from 12 Dec 2019 to 02 Sep 2022

Address #2: 1a Douglas Street, Kensington, Whangarei, 0112 New Zealand

Registered & physical address used from 19 Aug 2019 to 12 Dec 2019

Address #3: 1a Douglas Street, Kensington, Whangarei, 0112 New Zealand

Physical & registered address used from 04 Sep 2014 to 19 Aug 2019

Address #4: Johnston O'shea Limited, 9-11 Reyburn Street, Whangarei New Zealand

Physical & registered address used from 24 Feb 2009 to 04 Sep 2014

Address #5: 69 School Road, Paihia, Bay Of Islands

Registered address used from 28 Aug 2007 to 24 Feb 2009

Address #6: Johnston O'shea Limited, Third Floor, 4 Vinery Lane, Whangarei

Registered address used from 11 Jul 2007 to 28 Aug 2007

Address #7: Johnston O'shea Limited, Third Floor, 4 Vinery Lane, Whangarei

Physical address used from 11 Jul 2007 to 24 Feb 2009

Address #8: Sudburys Limited, 1st Floor, 25 Rathbone Street, Whangarei

Registered address used from 07 Sep 2006 to 11 Jul 2007

Address #9: Sudburys Limited, 1st Floor, 25 Rathbone Street, Whangarei

Physical address used from 11 Sep 2003 to 11 Jul 2007

Address #10: 15 Kings Road, Paihia

Registered address used from 01 Sep 2001 to 07 Sep 2006

Address #11: 15 Kings Road, Paihia

Physical address used from 21 Aug 1997 to 11 Sep 2003

Address #12: C/o Hart & Mcphail, Norwich Union Bldg, Cnr Durham Lane & Queen St, Auckland

Registered address used from 21 Jul 1995 to 01 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: August

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3771
Individual Hopkinson, Wendy Patricia Paihia

New Zealand
Shares Allocation #2 Number of Shares: 26229
Individual Hopkinson, Philip Paihia

New Zealand
Directors

Philip Hopkinson - Director

Appointment date: 27 Jan 1983

Address: Paihia, 0200 New Zealand

Address used since 26 Aug 2015


Wendy Patricia Hopkinson - Director

Appointment date: 13 Jul 1995

Address: Paihia, 0200 New Zealand

Address used since 26 Aug 2015

Nearby companies

Abercrombie Trustee Limited
1a Douglas Street

Back Track Dairies Limited
1a Douglas Street

Aponga Jerseys Limited
1a Douglas Street

Kerigold Chalets Limited
1a Douglas

B & D Larmer Limited
1a Douglas Street

Northland Turf Specialists Limited
1a Douglas Street