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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Individual | Hubbard, Jane |
Burnside Christchurch 8053 New Zealand |
21 Feb 2022 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Individual | Reid, Gwenyth Mary |
Russley Christchurch 8042 New Zealand |
21 Feb 2022 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Individual | Denton, Eleanor Joan Hubbard |
The Wood Nelson 7010 New Zealand |
21 Feb 2022 - |
| Shares Allocation #4 Number of Shares: 25 | |||
| Director | Limbe, Lesley Margaret |
Rd 22 Geraldine 7992 New Zealand |
22 Feb 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Limbe, Leslie Margaret |
Rd 22 Geraldine 7992 New Zealand |
21 Feb 2022 - 22 Feb 2022 |
| Individual | Hubbard, Margaret |
Glenwood Timaru 7910 New Zealand |
13 May 2009 - 13 Oct 2020 |
| Individual | Linton, Robert Arnold |
Highfield Timaru 7910 New Zealand |
13 Oct 2020 - 21 Feb 2022 |
| Individual | Morris, Andrew James |
Rd 3 Ashburton 7773 New Zealand |
13 Oct 2020 - 21 Feb 2022 |
| Individual | Hubbard, Estate Allan James |
Glenwood Timaru 7910 New Zealand |
27 Jul 2007 - 22 Jun 2015 |
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
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