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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4044 | |||
| Entity (NZ Limited Company) | Gsg Properties Limited Shareholder NZBN: 9429033592961 |
Timaru Timaru 7910 New Zealand |
19 Aug 2009 - |
| Shares Allocation #2 Number of Shares: 3501 | |||
| Entity (NZ Limited Company) | Double Hill Holdings Limited Shareholder NZBN: 9429031846844 |
Timaru 7910 New Zealand |
21 Feb 2022 - |
| Shares Allocation #3 Number of Shares: 2455 | |||
| Individual | Reid, Alvin John |
Wanaka Wanaka 9305 New Zealand |
31 Mar 2011 - |
| Individual | Horne, Milne William |
Rd 21 Geraldine 7991 New Zealand |
31 Mar 2011 - |
| Individual | Morris, Andrew James |
Rd 3 Ashburton 7773 New Zealand |
31 Mar 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
19 Dec 2006 - 27 Jun 2010 | |
| Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
19 Dec 2006 - 27 Jun 2010 | |
| Entity | Commercial Investment Acquisitions Limited Shareholder NZBN: 9429034024010 Company Number: 1834094 |
19 Aug 2009 - 31 Mar 2011 | |
| Entity | Commercial Investment Acquisitions Limited Shareholder NZBN: 9429034024010 Company Number: 1834094 |
19 Aug 2009 - 31 Mar 2011 |
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
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
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