Hose Manufacturing Limited, a registered company, was registered on 12 Feb 2007. 9429033612348 is the number it was issued. This company has been supervised by 4 directors: Kelly Marie Stephens - an active director whose contract started on 12 Feb 2007,
Rhett Stephens - an active director whose contract started on 12 Feb 2007,
Sharon Patricia Stephens - an inactive director whose contract started on 12 Feb 2007 and was terminated on 07 Mar 2008,
Michael George Stephens - an inactive director whose contract started on 12 Feb 2007 and was terminated on 07 Mar 2008.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 57 Tawera Road, Greenlane, Auckland, 1051 (types include: physical, registered).
Hose Manufacturing Limited had been using 529 Manukau Rd, Epsom as their registered address until 01 Feb 2016.
Previous names used by the company, as we found at BizDb, included: from 12 Feb 2007 to 27 Sep 2019 they were named Epsom Automotive (2007) Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 98 shares (98 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly we have the next share allotment (1 share 1 per cent) made up of 1 entity.
Previous address
Address: 529 Manukau Rd, Epsom New Zealand
Registered & physical address used from 12 Feb 2007 to 01 Feb 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | R & K Stephens Trustees Limited Shareholder NZBN: 9429046788726 |
Greenlane Auckland 1051 New Zealand |
09 Nov 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Stephens, Kelly Marie |
Greenlane Auckland 1051 New Zealand |
15 Nov 2023 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Stephens, Rhett |
Greenlane Auckland 1051 New Zealand |
15 Nov 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Stephens, Rhett |
Greenlane Auckland 1051 New Zealand |
05 Aug 2018 - 09 Nov 2023 |
Director | Stephens, Rhett |
Greenlane Auckland 1051 New Zealand |
05 Aug 2018 - 09 Nov 2023 |
Director | Stephens, Rhett |
Greenlane Auckland 1051 New Zealand |
05 Aug 2018 - 09 Nov 2023 |
Director | Stephens, Kelly Marie |
Greenlane Auckland 1051 New Zealand |
05 Aug 2018 - 09 Nov 2023 |
Director | Stephens, Kelly Marie |
Greenlane Auckland 1051 New Zealand |
05 Aug 2018 - 09 Nov 2023 |
Director | Stephens, Kelly Marie |
Greenlane Auckland 1051 New Zealand |
05 Aug 2018 - 09 Nov 2023 |
Individual | Carpenter, Brett Avon Leavett |
203 Queen Street Auckland 1010 New Zealand |
12 Feb 2007 - 09 Nov 2023 |
Individual | Carpenter, Brett Avon Leavett |
Rd1 Hastings |
12 Feb 2007 - 09 Nov 2023 |
Individual | Stephens, Michael George |
Royal Oak New Zealand |
12 Feb 2007 - 05 Aug 2018 |
Individual | Carpenter, Brett Avon Leavett |
Rd1 Hastings New Zealand |
12 Feb 2007 - 09 Nov 2023 |
Individual | Stephens, Rhett |
Greenlane |
12 Feb 2007 - 27 Jun 2010 |
Kelly Marie Stephens - Director
Appointment date: 12 Feb 2007
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 04 Aug 2015
Rhett Stephens - Director
Appointment date: 12 Feb 2007
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 04 Aug 2015
Sharon Patricia Stephens - Director (Inactive)
Appointment date: 12 Feb 2007
Termination date: 07 Mar 2008
Address: Royal Oak,
Address used since 12 Feb 2007
Michael George Stephens - Director (Inactive)
Appointment date: 12 Feb 2007
Termination date: 07 Mar 2008
Address: Royal Oak,
Address used since 12 Feb 2007
Mcalister Consulting Limited
51 Tawera Road
Beanstalk Cafe Limited
147a Great South Road
Hojo Trustee Company Limited
Flat 2, 40 Tawera Road
The Auckland Hungarian Club Incorporated
C/o Andrew Weisz-koves
Lumi Smart Limited
45 Tawera Road
T&j Fine Wine Limited
151 Great South Road