Hoff Holdings Limited, a registered company, was started on 02 May 2007. 9429033430218 is the number it was issued. "Bar - licensed" (business classification H452010) is how the company is categorised. This company has been managed by 6 directors: Mathew Ryan Mclaughlin - an active director whose contract started on 02 May 2007,
Christian Mathias Cullen - an inactive director whose contract started on 20 Jun 2008 and was terminated on 10 Sep 2019,
Jose Ubiaga - an inactive director whose contract started on 02 May 2007 and was terminated on 01 Mar 2015,
Gregory Norman Cowles - an inactive director whose contract started on 20 Jun 2008 and was terminated on 15 May 2009,
Daniel Keith - an inactive director whose contract started on 02 May 2007 and was terminated on 18 Jun 2008.
Last updated on 12 Apr 2024, our database contains detailed information about 1 address: Po Box 15082, Miramar, Wellington, 6243 (category: postal, office).
Hoff Holdings Limited had been using 61 Taranaki Street, Te Aro, Wellington as their physical address up until 29 Apr 2015.
A total of 625 shares are allotted to 7 shareholders (5 groups). The first group includes 78 shares (12.48 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 31 shares (4.96 per cent). Finally we have the 3rd share allotment (63 shares 10.08 per cent) made up of 3 entities.
Principal place of activity
61-63 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 61 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 31 Mar 2015 to 29 Apr 2015
Address #2: Suite 2, 330 High Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 16 Apr 2014 to 31 Mar 2015
Address #3: 22 Kings Crescent, Lower Hutt, Lower Hutt, 5010 New Zealand
Physical & registered address used from 11 Oct 2010 to 16 Apr 2014
Address #4: Drawbridge Consultants, Quinovic House, 32 Kent Terrace, Wellington New Zealand
Physical address used from 18 Jun 2009 to 11 Oct 2010
Address #5: Drawbridge Consulting, Level 6, Quinovic House, 32 Ken Tce, Wellington New Zealand
Registered address used from 18 Jun 2009 to 11 Oct 2010
Address #6: 7-11 Dixon Street, Wellington
Physical address used from 21 Nov 2008 to 18 Jun 2009
Address #7: C/-pocock Hudson Limited, Level 7, 44 Victoria Street, Wellington
Registered address used from 21 Nov 2008 to 18 Jun 2009
Address #8: C/-strawbridge Consulting, Level 6, 32-34 Kent Terrace, Wellington
Registered & physical address used from 02 May 2007 to 21 Nov 2008
Basic Financial info
Total number of Shares: 625
Annual return filing month: October
Annual return last filed: 17 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 78 | |||
Individual | Mclaughlin, Mathew Ryan |
Wadestown Wellington 6012 New Zealand |
02 May 2007 - |
Shares Allocation #2 Number of Shares: 31 | |||
Individual | Greenham, Nathan |
Waterloo Lower Hutt 5011 New Zealand |
11 Dec 2009 - |
Shares Allocation #3 Number of Shares: 63 | |||
Individual | Cullen, Patricia Joan |
Paraparaumu Paraparaumu 5032 New Zealand |
01 Jul 2008 - |
Individual | Cullen, Christian George |
Paraparaumu Paraparaumu 5032 New Zealand |
01 Jul 2008 - |
Individual | Cullen, Christian Mathias |
Paraparaumu Paraparaumu 5032 New Zealand |
01 Jul 2008 - |
Shares Allocation #4 Number of Shares: 375 | |||
Individual | Mclaughlin, Mathew Ryan |
Wadestown Wellington 6012 New Zealand |
02 May 2007 - |
Shares Allocation #5 Number of Shares: 78 | |||
Individual | Browne, Jonathan |
Lake Hayes Estate Queenstown 9304 New Zealand |
13 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Greene, Philip Michael |
Waikanae Waikanae 5036 New Zealand |
03 Dec 2018 - 19 Dec 2023 |
Individual | Greene, Michael James |
Karori Wellington 6012 New Zealand |
13 Jul 2015 - 19 Dec 2023 |
Individual | Greene, Michael James |
Karori Wellington 6012 New Zealand |
13 Jul 2015 - 19 Dec 2023 |
Individual | Whitehead, John Richard |
Chartered Accountants 267 Broadway Avenue, Palmerston North New Zealand |
01 Jul 2008 - 13 Jul 2015 |
Individual | Browne, Jonathan Mark |
Karori Wellington New Zealand |
11 Dec 2009 - 24 Mar 2014 |
Entity | Wairakei Trustees Limited Shareholder NZBN: 9429033408279 Company Number: 1940627 |
01 Jul 2008 - 24 Mar 2014 | |
Individual | Browne, Jonathan Mark |
Karori Wellington New Zealand |
11 Dec 2009 - 24 Mar 2014 |
Entity | Wairakei Trustees Limited Shareholder NZBN: 9429033408279 Company Number: 1940627 |
01 Jul 2008 - 24 Mar 2014 | |
Individual | Gray, Stuart David |
Anaheim Hills California, United States Of America |
01 Jul 2008 - 24 Mar 2014 |
Individual | Keith, Daniel |
Wellington |
02 May 2007 - 01 Jul 2008 |
Entity | Wairakei Holdings Limited Shareholder NZBN: 9429035641773 Company Number: 1463501 |
11 Dec 2009 - 11 Dec 2009 | |
Individual | Browne, Jonathon |
Karori |
02 May 2007 - 27 Jun 2010 |
Entity | U M Holdings Limited Shareholder NZBN: 9429034141625 Company Number: 1810640 |
24 Mar 2014 - 13 Jul 2015 | |
Individual | Browne, Jonathan Mark |
Karori Wellington |
01 Jul 2008 - 01 Jul 2008 |
Individual | Ubiaga, Jose |
Karori Wellington New Zealand |
02 May 2007 - 23 Mar 2015 |
Individual | Grahame, Vanessa |
Karori Wellington 6012 New Zealand |
13 Jul 2015 - 24 Sep 2015 |
Entity | U M Holdings Limited Shareholder NZBN: 9429034141625 Company Number: 1810640 |
24 Mar 2014 - 13 Jul 2015 | |
Entity | Wairakei Holdings Limited Shareholder NZBN: 9429035641773 Company Number: 1463501 |
11 Dec 2009 - 11 Dec 2009 |
Mathew Ryan Mclaughlin - Director
Appointment date: 02 May 2007
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Apr 2013
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 09 Jul 2018
Christian Mathias Cullen - Director (Inactive)
Appointment date: 20 Jun 2008
Termination date: 10 Sep 2019
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 21 Sep 2015
Jose Ubiaga - Director (Inactive)
Appointment date: 02 May 2007
Termination date: 01 Mar 2015
Address: Karori,
Address used since 02 May 2007
Gregory Norman Cowles - Director (Inactive)
Appointment date: 20 Jun 2008
Termination date: 15 May 2009
Address: Christchurch,
Address used since 20 Jun 2008
Daniel Keith - Director (Inactive)
Appointment date: 02 May 2007
Termination date: 18 Jun 2008
Address: Wellington,
Address used since 02 May 2007
Jonathon Browne - Director (Inactive)
Appointment date: 02 May 2007
Termination date: 23 Nov 2007
Address: Karori,
Address used since 02 May 2007
Hutt City Barbers Limited
3/330 High Street Lower Hutt
Zebrano Investments Limited
Shop 4
Zebrano Holdings Limited
Shop 4
Mr Bun Cafe Manners Street Limited
Tasman Buillding, 131 Queens Drive
Mtc Trustees Limited
Tasman Buillding, 131 Queens Drive
Galani Pty Limited
131 Queens Drive
Blind Tiger Limited
8 Raroa Road
Cheshire Cat Holdings Limited
25 Laings Road
D4th Clover Limited
324 - 326 Jackson Street
Munch Bar And Grill Limited
112 High Street
The Courtenay Establishment Limited
Level 6
U M Holdings Limited
Level 2, 330 High Street