Shortcuts

Hilton Nominees Limited

Type: NZ Limited Company (Ltd)
9429033680774
NZBN
1897387
Company Number
Registered
Company Status
096059854
GST Number
No Abn Number
Australian Business Number
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
156-158 Stafford Street
Timaru
Timaru 7910
New Zealand
Physical address used since 08 May 2018
5 Park Lane
Highfield
Timaru 7910
New Zealand
Postal & office & delivery & invoice address used since 09 Mar 2020
31 George Street
Timaru
Timaru 7910
New Zealand
Registered & service address used since 13 Mar 2025

Hilton Nominees Limited was registered on 19 Dec 2006 and issued a business number of 9429033680774. This registered LTD company has been run by 9 directors: Nigel James Gormack - an active director whose contract began on 25 Nov 2010,
Milne William Horne - an active director whose contract began on 11 Dec 2012,
Kenneth John Buckingham - an active director whose contract began on 11 Dec 2012,
Robert Arnold Linton - an active director whose contract began on 17 Mar 2017,
Andrew James Morris - an active director whose contract began on 17 Mar 2017.
According to the BizDb information (updated on 26 May 2025), the company uses 3 addresses: 31 George Street, Timaru, Timaru, 7910 (registered address),
31 George Street, Timaru, Timaru, 7910 (service address),
5 Park Lane, Highfield, Timaru, 7910 (postal address),
5 Park Lane, Highfield, Timaru, 7910 (office address) among others.
Until 13 Mar 2025, Hilton Nominees Limited had been using 156-158 Stafford Street, Timaru, Timaru as their registered address.
A total of 10000 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 4044 shares are held by 1 entity, namely:
Gsg Properties Limited (an entity) located at Timaru, Timaru postcode 7910.
The 2nd group consists of 1 shareholder, holds 35.01 per cent shares (exactly 3501 shares) and includes
Double Hill Holdings Limited - located at Timaru.
The third share allotment (2455 shares, 24.55%) belongs to 3 entities, namely:
Reid, Alvin John, located at Wanaka, Wanaka (an individual),
Horne, Milne William, located at Rd 21, Geraldine (an individual),
Morris, Andrew James, located at Rd 3, Ashburton (an individual). Hilton Nominees Limited is classified as "Rental of commercial property" (business classification L671250).

Addresses

Principal place of activity

5 Park Lane, Highfield, Timaru, 7910 New Zealand


Previous addresses

Address #1: 156-158 Stafford Street, Timaru, Timaru, 7910 New Zealand

Registered & service address used from 08 May 2018 to 13 Mar 2025

Address #2: 4c Sefton Street East, Timaru, 7910 New Zealand

Registered & physical address used from 20 Nov 2017 to 08 May 2018

Address #3: 4c Sefton Street East, Timaru, 7910 New Zealand

Registered & physical address used from 31 Mar 2014 to 20 Nov 2017

Address #4: 269 Stafford Street, Timaru, 7910 New Zealand

Physical & registered address used from 16 Apr 2012 to 31 Mar 2014

Address #5: 39 George Street, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 08 Apr 2011 to 16 Apr 2012

Address #6: 269 Stafford Street, Timaru 7910 New Zealand

Physical address used from 26 Mar 2010 to 08 Apr 2011

Address #7: 269 Stafford Strett, Timaru 7910 New Zealand

Registered address used from 26 Mar 2010 to 08 Apr 2011

Address #8: 74 The Bay Hill, Timaru

Physical & registered address used from 05 Feb 2008 to 26 Mar 2010

Address #9: C/-hubbard Churcher & Co, 39 George Street, Timaru

Physical & registered address used from 19 Dec 2006 to 05 Feb 2008

Contact info
64 274 374548
05 Mar 2019 Phone
nigel.gormack@gmail.com
05 Mar 2019 Email
No website
Website
www.209hilton.co.nz
06 Mar 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 04 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4044
Entity (NZ Limited Company) Gsg Properties Limited
Shareholder NZBN: 9429033592961
Timaru
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 3501
Entity (NZ Limited Company) Double Hill Holdings Limited
Shareholder NZBN: 9429031846844
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 2455
Individual Reid, Alvin John Wanaka
Wanaka
9305
New Zealand
Individual Horne, Milne William Rd 21
Geraldine
7991
New Zealand
Individual Morris, Andrew James Rd 3
Ashburton
7773
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Forresters Nominee Company Limited
Shareholder NZBN: 9429040333090
Company Number: 141610
Entity Forresters Nominee Company Limited
Shareholder NZBN: 9429040333090
Company Number: 141610
Entity Commercial Investment Acquisitions Limited
Shareholder NZBN: 9429034024010
Company Number: 1834094
Entity Commercial Investment Acquisitions Limited
Shareholder NZBN: 9429034024010
Company Number: 1834094
Directors

Nigel James Gormack - Director

Appointment date: 25 Nov 2010

Address: Highfield, Timaru, 7910 New Zealand

Address used since 21 Mar 2013


Milne William Horne - Director

Appointment date: 11 Dec 2012

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 11 Dec 2012


Kenneth John Buckingham - Director

Appointment date: 11 Dec 2012

Address: Rd 8, Waimate, 7978 New Zealand

Address used since 11 Dec 2012


Robert Arnold Linton - Director

Appointment date: 17 Mar 2017

Address: Highfield, Timaru, 7910 New Zealand

Address used since 17 Mar 2017


Andrew James Morris - Director

Appointment date: 17 Mar 2017

Address: Rd 3, Ashburton, 7773 New Zealand

Address used since 17 Mar 2017


Christine Anne McMillan Linton - Director

Appointment date: 18 Feb 2022

Address: Highfield, Timaru, 7910 New Zealand

Address used since 18 Feb 2022


Geoffrey Alan Mccrostie - Director (Inactive)

Appointment date: 11 Dec 2012

Termination date: 27 Jul 2015

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 11 Dec 2012


Richie James Smith - Director (Inactive)

Appointment date: 25 Nov 2010

Termination date: 11 Dec 2012

Address: Tekapo, 7999 New Zealand

Address used since 04 Apr 2012


Cheryl Tracy Mccaulay - Director (Inactive)

Appointment date: 19 Dec 2006

Termination date: 25 Nov 2010

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 22 Apr 2010

Nearby companies

Makikihi Fries Limited
4c Sefton Street East

High Country Building Limited
4c Sefton Street East

High Country Construction Limited
4c Sefton Street East

Hunter Downs Water Limited
4e Sefton Street East

Tekapo Rise Limited
4c Sefton Street East

Symes Farming Limited
4c Sefton Street East

Similar companies

Aorangi Veterinary Group (2013) Limited
26 Canon Street

Flowbet Limited
100-104 Sophia Street

Manifest Properties Limited
4c Sefton Street East

Mcleod M D Limited
16a Canon Street

Robroy Investments (2013) Limited
100-104 Sophia Street

Twizel Commercial Property Holdings Limited
100-104 Sophia Street