Hector House Limited, a registered company, was started on 27 Jul 2009. 9429032085617 is the NZ business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was classified. This company has been managed by 3 directors: Scott George Anson - an active director whose contract started on 27 Jul 2009,
Jennifer Susan Anson - an active director whose contract started on 27 Jul 2009,
Nicholas George Vernon Anson - an active director whose contract started on 07 Mar 2016.
Updated on 06 Jun 2025, BizDb's data contains detailed information about 2 addresses the company registered, specifically: Unit 8A, 22-32 Queen Street, Auckland Central, Auckland, 1010 (registered address),
Unit 8A, 22-32 Queen Street, Auckland Central, Auckland, 1010 (service address),
35 Hobson Street, Auckland Central, Auckland, 1010 (physical address).
Hector House Limited had been using Unit 8A, 22 Queen Street, Auckland Central, Auckland as their registered address up until 30 Jul 2024.
Previous aliases used by the company, as we managed to find at BizDb, included: from 27 Jul 2009 to 08 Mar 2016 they were named Progetto Casa Limited.
A single entity controls all company shares (exactly 200 shares) - Anson, Scott George - located at 1010, Auckland Central, Auckland.
Principal place of activity
35 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Unit 8a, 22 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 29 Jul 2024 to 30 Jul 2024
Address #2: 35 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 05 Mar 2019 to 29 Jul 2024
Address #3: 58 Cyril French Drive, Flat Bush, Manukau, 2016 New Zealand
Registered & physical address used from 01 Mar 2011 to 05 Mar 2019
Address #4: 20 Keepers Drive, Gulf Harbour, Auckland 0930 New Zealand
Registered & physical address used from 27 Jul 2009 to 01 Mar 2011
Basic Financial info
Total number of Shares: 200
Annual return filing month: February
Annual return last filed: 26 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 200 | |||
| Director | Anson, Scott George |
Auckland Central Auckland 1010 New Zealand |
23 Jun 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Anson, Nicholas George Vernon |
Auckland Central Auckland 1010 New Zealand |
07 Mar 2016 - 23 Jun 2021 |
| Individual | Anson, Scott George |
Flat Bush Manukau 2016 New Zealand |
27 Jul 2009 - 03 Apr 2018 |
| Individual | Anson, Nicholas George Vernon |
Auckland Central Auckland 1010 New Zealand |
07 Mar 2016 - 23 Jun 2021 |
| Individual | Anson, Jennifer Susan |
Flat Bush Manukau 2016 New Zealand |
27 Jul 2009 - 03 Apr 2018 |
| Individual | Anson, Jennifer Susan |
Flat Bush Manukau 2016 New Zealand |
27 Jul 2009 - 03 Apr 2018 |
| Individual | Anson, Scott George |
Flat Bush Manukau 2016 New Zealand |
27 Jul 2009 - 03 Apr 2018 |
Scott George Anson - Director
Appointment date: 27 Jul 2009
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 16 Jul 2024
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 23 Feb 2011
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 25 Feb 2019
Jennifer Susan Anson - Director
Appointment date: 27 Jul 2009
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 16 Jul 2024
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 25 Feb 2019
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 23 Feb 2011
Nicholas George Vernon Anson - Director
Appointment date: 07 Mar 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 19 Jul 2024
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 25 Feb 2019
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 07 Mar 2016
A & H Saini Traders Limited
2a Duntrune Road
Axcellent Limited
5 Camith Close
Oceania Trading Group Limited
5 Camith Close
Wazmic Investments Limited
29 Bronwylian Drive
Faith In Families Foundation Board Of Trustees
25 Bronwylian Drive
A & C Maintenance Services Limited
12 Tornish Drive
D C Mcintosh Limited
505 Chapel Road
Eastwick Property Management Limited
4 Edzell Close
Era (orewa) Development Limited
20 Elwyn Close
Future Sunset Holding Company Limited
18 Earlshall Drive
Pretty Chic Limited
14 Karson Place
Prisha Miren Limited
62 Cyril French Drive