Shortcuts

Hoare & Co Limited

Type: NZ Limited Company (Ltd)
9429032191691
NZBN
2266906
Company Number
Registered
Company Status
Current address
Po Box 240
Blenheim
Blenheim 7240
New Zealand
Postal address used since 05 Mar 2020
178 Middle Renwick Road
Springlands
Blenheim 7201
New Zealand
Physical & registered & service address used since 19 Jul 2021

Hoare & Co Limited, a registered company, was registered on 30 Jun 2009. 9429032191691 is the NZ business number it was issued. The company has been supervised by 2 directors: Thomas George Hoare - an active director whose contract began on 30 Jun 2009,
Carolina Delgado - an active director whose contract began on 30 Jun 2009.
Updated on 25 Mar 2024, our data contains detailed information about 2 addresses this company uses, namely: 178 Middle Renwick Road, Springlands, Blenheim, 7201 (physical address),
178 Middle Renwick Road, Springlands, Blenheim, 7201 (registered address),
178 Middle Renwick Road, Springlands, Blenheim, 7201 (service address),
Po Box 240, Blenheim, Blenheim, 7240 (postal address) among others.
Hoare & Co Limited had been using 59 High Street, Blenheim as their physical address up to 19 Jul 2021.
Old names for this company, as we identified at BizDb, included: from 05 Mar 2020 to 07 Apr 2020 they were called Hoare & Co Limited, from 17 Feb 2010 to 05 Mar 2020 they were called Talisman Invest Co Limited and from 30 Jun 2009 to 17 Feb 2010 they were called Talisman Management Co Limited.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 998 shares (99.8 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Finally there is the 3rd share allocation (1 share 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 59 High Street, Blenheim, 7201 New Zealand

Physical & registered address used from 03 Dec 2012 to 19 Jul 2021

Address #2: 101 Jervois Road, Herne Bay, Auckland, 1011 New Zealand

Physical & registered address used from 29 Mar 2012 to 03 Dec 2012

Address #3: C/-john Hoare, 598 Old Renwick Road, Rd 2, Blenheim, 7272 New Zealand

Physical & registered address used from 20 Jun 2011 to 29 Mar 2012

Address #4: C/-john Hoare, 598 Old Renwick Road, Rd 2, Blenheim New Zealand

Physical & registered address used from 03 Nov 2009 to 20 Jun 2011

Address #5: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland

Physical & registered address used from 30 Jun 2009 to 03 Nov 2009

Contact info
64 03 5787159
05 Mar 2020 Phone
info@petersdoig.co.nz
05 Mar 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 07 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Entity (NZ Limited Company) Simba 2020 Limited
Shareholder NZBN: 9429047983854
Springlands
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Hoare, Thomas George Herne Bay
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Delgado, Carolina Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nala 2020 Limited
Shareholder NZBN: 9429047983960
Company Number: 7909076
Individual Hoare, Thomas George 598 Old Renwick Road
Rd2, Blenheim
Entity Nala 2020 Limited
Shareholder NZBN: 9429047983960
Company Number: 7909076
Individual Hoare, John Alexander Rd 2
Blenheim
7272
New Zealand
Individual Delgado, Carolina 598 Old Renwick Road
Rd2, Blenheim
Directors

Thomas George Hoare - Director

Appointment date: 30 Jun 2009

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 14 Mar 2013


Carolina Delgado - Director

Appointment date: 30 Jun 2009

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 14 Mar 2013

Nearby companies

Fourey J's Limited
59 High Street

Willowgrove Dairies Limited
59 High Street

Er & Sa Holdings Limited
59 High Street

Peters Doig Limited
59 High Street

Burleigh Estate Limited
59 High Street

John Nicholls Builder Limited
59 High Street