Hilltop Building & Landscape Supplies Limited, a registered company, was registered on 01 Oct 1982. 9429032066531 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Andrew Denzil Giles - an active director whose contract began on 25 Sep 2006,
Barrie Denzil Giles - an inactive director whose contract began on 01 Oct 1982 and was terminated on 30 May 2014,
Raewyn Marie Giles - an inactive director whose contract began on 01 Oct 1982 and was terminated on 30 May 2014.
Last updated on 24 May 2025, BizDb's database contains detailed information about 1 address: Level 1, 507 Lake Road, Takapuna, Auckland, 0622 (types include: registered, physical).
Hilltop Building & Landscape Supplies Limited had been using 2Nd Floor, 507 Lake Road, Takapuna, North Shore City as their physical address up until 01 Apr 2021.
Other names used by the company, as we found at BizDb, included: from 27 Jan 2004 to 12 Feb 2004 they were called Giles Building & Landscape Supplies Limited, from 01 Oct 1982 to 27 Jan 2004 they were called Hilltop Building Supply Centre Limited.
All company shares (262000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Giles, Raewyn Marie (an individual) located at Orewa, Orewa postcode 0931,
Giles, Andrew Denzil (an individual) located at Red Beach, Red Beach postcode 0932,
Giles, Barrie Denzil (an individual) located at Orewa, Orewa postcode 0931.
Previous addresses
Address: 2nd Floor, 507 Lake Road, Takapuna, North Shore City, 0622 New Zealand
Physical & registered address used from 30 Sep 2010 to 01 Apr 2021
Address: Peter Kendall Limited, 2nd Floor, N Z I House, 507 Lake Rd, Takapuna, North Shore City New Zealand
Registered & physical address used from 29 Nov 2006 to 30 Sep 2010
Address: Anderson Kendall Limited, 2nd Floor, N Z I Building, 507 Lake Road, Takapuna, Auckland
Physical & registered address used from 06 Jul 2004 to 29 Nov 2006
Address: 1st Fl Nz Insurance Bldg, 507 Lake Rd, Takapuna, Auckland
Physical & registered address used from 01 Jul 1997 to 06 Jul 2004
Basic Financial info
Total number of Shares: 262000
Annual return filing month: September
Annual return last filed: 25 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 262000 | |||
| Individual | Giles, Raewyn Marie |
Orewa Orewa 0931 New Zealand |
02 Oct 2006 - |
| Individual | Giles, Andrew Denzil |
Red Beach Red Beach 0932 New Zealand |
02 Oct 2006 - |
| Individual | Giles, Barrie Denzil |
Orewa Orewa 0931 New Zealand |
02 Oct 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Giles, Raewyn Marie |
Whangaparaoa |
01 Oct 1982 - 02 Oct 2006 |
| Individual | Kendall, Peter John |
Northcote Auckland 0627 New Zealand |
02 Oct 2006 - 05 Oct 2020 |
| Individual | Kendall, Peter John |
Northcote Auckland 0627 New Zealand |
02 Oct 2006 - 05 Oct 2020 |
| Individual | Giles, Barrie Denzil |
Whangaparaoa |
01 Oct 1982 - 02 Oct 2006 |
Andrew Denzil Giles - Director
Appointment date: 25 Sep 2006
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 29 Aug 2017
Address: Millwater, Silverdale, 0932 New Zealand
Address used since 30 Sep 2014
Barrie Denzil Giles - Director (Inactive)
Appointment date: 01 Oct 1982
Termination date: 30 May 2014
Address: Whangaparaoa, 0932 New Zealand
Address used since 01 Oct 1982
Raewyn Marie Giles - Director (Inactive)
Appointment date: 01 Oct 1982
Termination date: 30 May 2014
Address: Whangaparaoa, 0932 New Zealand
Address used since 01 Oct 1982
Elizabeth Howard Company Limited
Level 1
Fluid Limited
Level 3
North Shore Engine Reconditioners (1983) Limited
507 Lake Road
Gwnjaker Trustee Limited
3rd Floor, 507 Lake Road
Friends Of Auckland Art Gallery Acquisitions Trust
Level 1
Jason Wall Plumbing Limited
1st Floor, Nzi Building