Hill Design Engineering Limited., a registered company, was started on 12 Aug 1981. 9429032128178 is the business number it was issued. This company has been managed by 3 directors: Peter Hill - an active director whose contract started on 20 Oct 1988,
Margaret Agnes Hill - an active director whose contract started on 20 Oct 1988,
Grant Beazley - an inactive director whose contract started on 18 Jun 1999 and was terminated on 11 Nov 2002.
Updated on 08 Feb 2022, the BizDb database contains detailed information about 2 addresses the company uses, specifically: Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 (registered address),
23 Great South Road, Papakura, 2110 (physical address).
Hill Design Engineering Limited. had been using 16 Ryan Place, Manukau as their registered address until 08 Aug 2017.
Previous names used by the company, as we managed to find at BizDb, included: from 12 Aug 1981 to 26 Oct 1988 they were called M.p. Kenrick Limited.
A total of 8000 shares are allotted to 6 shareholders (4 groups). The first group consists of 2099 shares (26.24 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1560 shares (19.5 per cent). Finally the third share allotment (2171 shares 27.14 per cent) made up of 2 entities.
Previous addresses
Address #1: 16 Ryan Place, Manukau New Zealand
Registered address used from 29 Oct 2008 to 08 Aug 2017
Address #2: Hunua Road, Rd3 Papakura
Physical address used from 22 Feb 2007 to 04 Dec 2009
Address #3: Hunua Road, Rd3 Papakura
Registered address used from 22 Feb 2007 to 29 Oct 2008
Address #4: M J Howley, 24 Coles Crescent, Papakura, Auckland
Registered address used from 06 Jul 2000 to 22 Feb 2007
Address #5: 23 Great South Rd, Papakura
Physical address used from 06 Jul 2000 to 22 Feb 2007
Address #6: M J Howley, 24 Coles Crescent, Papakura, Auckland
Physical address used from 06 Jul 2000 to 06 Jul 2000
Address #7: 6 Queen Street, Papakura
Physical address used from 15 Dec 1997 to 06 Jul 2000
Address #8: 6 Queen St, Papakura
Registered address used from 15 Dec 1997 to 06 Jul 2000
Basic Financial info
Total number of Shares: 8000
Annual return filing month: November
Annual return last filed: 02 Nov 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2099 | |||
Individual | Peter Hill |
Papakura Papakura 2110 New Zealand |
12 Aug 1981 - |
Shares Allocation #2 Number of Shares: 1560 | |||
Individual | Margaret Agnes Hill |
Papakura Papakura 2110 New Zealand |
12 Aug 1981 - |
Shares Allocation #3 Number of Shares: 2171 | |||
Individual | John Burton |
Papakura Papakura 2110 New Zealand |
12 Aug 1981 - |
Individual | Margaret Agnes 1560 |
Papakura Papakura 2110 New Zealand |
12 Aug 1981 - |
Shares Allocation #4 Number of Shares: 2170 | |||
Individual | John Burton |
Papakura Papakura 2110 New Zealand |
12 Aug 1981 - |
Individual | Peter Hill |
Papakura Papakura 2110 New Zealand |
12 Aug 1981 - |
Peter Hill - Director
Appointment date: 20 Oct 1988
Address: Papakura, Papakura, 2110 New Zealand
Address used since 26 Nov 2012
Margaret Agnes Hill - Director
Appointment date: 20 Oct 1988
Address: Papakura, Papakura, 2110 New Zealand
Address used since 26 Nov 2012
Grant Beazley - Director (Inactive)
Appointment date: 18 Jun 1999
Termination date: 11 Nov 2002
Address: Waihi,
Address used since 18 Jun 1999
R & M Plasterboard Limited
Suite 3, 277 Te Irirangi Drive
Your Electrical Solutions Limited
Suite 3, 277 Te Irirangi Drive
Fowler Family Investments Limited
Suite 3, 277 Te Irirangi Drive
Outpost Consulting Limited
Suite 3, 277 Te Irirangi Drive
Northstar Solutions Limited
Suite 3, 277 Te Irirangi Drive
Idp International Limited
Suite 3, 277 Te Irirangi Drive