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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Simba 2020 Limited Shareholder NZBN: 9429047983854 |
Springlands Blenheim 7201 New Zealand |
12 Oct 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Hoare, Thomas George |
Herne Bay Auckland 1011 New Zealand |
10 Jun 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Delgado, Carolina |
Herne Bay Auckland 1011 New Zealand |
10 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nala 2020 Limited Shareholder NZBN: 9429047983960 Company Number: 7909076 |
09 Oct 2020 - 12 Oct 2020 | |
Individual | Hoare, Thomas George |
598 Old Renwick Road Rd2, Blenheim |
30 Jun 2009 - 09 Oct 2020 |
Entity | Nala 2020 Limited Shareholder NZBN: 9429047983960 Company Number: 7909076 |
09 Oct 2020 - 12 Oct 2020 | |
Individual | Hoare, John Alexander |
Rd 2 Blenheim 7272 New Zealand |
30 Jun 2009 - 09 Oct 2020 |
Individual | Delgado, Carolina |
598 Old Renwick Road Rd2, Blenheim |
30 Jun 2009 - 10 Jun 2011 |
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
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