Shortcuts

New Zealand Hydrangea Company Limited

Type: NZ Limited Company (Ltd)
9429033226033
NZBN
1969350
Company Number
Registered
Company Status
Current address
Level 2, 76 Victoria Street
Central City
Christchurch 8013
New Zealand
Service & physical address used since 06 Apr 2022
Level 2, 76 Victoria Street
Central City
Christchurch 8013
New Zealand
Registered address used since 07 Apr 2022

New Zealand Hydrangea Company Limited was started on 27 Jul 2007 and issued an NZ business number of 9429033226033. The registered LTD company has been managed by 5 directors: Gwenyth Mary Reid - an active director whose contract began on 10 Feb 2022,
Eleanor Joan Hubbard Denton - an active director whose contract began on 10 Feb 2022,
Lesley Margaret Limbe - an active director whose contract began on 10 Feb 2022,
Robert Arnold Linton - an inactive director whose contract began on 27 Sep 2011 and was terminated on 18 Feb 2022,
Allan James Hubbard - an inactive director whose contract began on 27 Jul 2007 and was terminated on 02 Sep 2011.
According to our database (last updated on 22 May 2025), the company filed 1 address: Level 2, 76 Victoria Street, Central City, Christchurch, 8013 (types include: registered, physical).
Until 07 Apr 2022, New Zealand Hydrangea Company Limited had been using 39 George Street, Timaru as their registered address.
A total of 100 shares are issued to 4 groups (4 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Hubbard, Jane (an individual) located at Burnside, Christchurch postcode 8053.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Reid, Gwenyth Mary - located at Russley, Christchurch.
The third share allocation (25 shares, 25%) belongs to 1 entity, namely:
Denton, Eleanor Joan Hubbard, located at The Wood, Nelson (an individual).

Addresses

Previous addresses

Address #1: 39 George Street, Timaru, 7910 New Zealand

Registered address used from 07 Oct 2011 to 07 Apr 2022

Address #2: 39 George Street, Timaru, 7910 New Zealand

Physical address used from 07 Oct 2011 to 06 Apr 2022

Address #3: Mr A J Hubbard, 6 Morgans Road, Timaru, 7910 New Zealand

Registered & physical address used from 09 Nov 2010 to 07 Oct 2011

Address #4: Hubbard Churcher & Co, 39 George Street, Timaru New Zealand

Registered & physical address used from 27 Jul 2007 to 09 Nov 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 02 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Hubbard, Jane Burnside
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Reid, Gwenyth Mary Russley
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Denton, Eleanor Joan Hubbard The Wood
Nelson
7010
New Zealand
Shares Allocation #4 Number of Shares: 25
Director Limbe, Lesley Margaret Rd 22
Geraldine
7992
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Limbe, Leslie Margaret Rd 22
Geraldine
7992
New Zealand
Individual Hubbard, Margaret Glenwood
Timaru
7910
New Zealand
Individual Linton, Robert Arnold Highfield
Timaru
7910
New Zealand
Individual Morris, Andrew James Rd 3
Ashburton
7773
New Zealand
Individual Hubbard, Estate Allan James Glenwood
Timaru
7910
New Zealand
Directors

Gwenyth Mary Reid - Director

Appointment date: 10 Feb 2022

Address: Russley, Christchurch, 8042 New Zealand

Address used since 10 Feb 2022


Eleanor Joan Hubbard Denton - Director

Appointment date: 10 Feb 2022

Address: The Wood, Nelson, 7010 New Zealand

Address used since 10 Feb 2022


Lesley Margaret Limbe - Director

Appointment date: 10 Feb 2022

Address: Rd 22, Geraldine, 7992 New Zealand

Address used since 10 Feb 2022


Robert Arnold Linton - Director (Inactive)

Appointment date: 27 Sep 2011

Termination date: 18 Feb 2022

Address: Highfield, Timaru, 7910 New Zealand

Address used since 01 Oct 2012


Allan James Hubbard - Director (Inactive)

Appointment date: 27 Jul 2007

Termination date: 02 Sep 2011

Address: Timaru, 7910 New Zealand

Address used since 27 Jul 2007

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street