Hillcon Group Limited, a registered company, was registered on 28 Sep 2006. 9429033857985 is the New Zealand Business Number it was issued. The company has been run by 4 directors: James Cooper Senescall - an active director whose contract started on 28 Sep 2006,
Joel Peter Taylor - an active director whose contract started on 01 Jul 2019,
Bernard Wayne Hill - an inactive director whose contract started on 28 Sep 2006 and was terminated on 30 May 2018,
Simon John Eilering - an inactive director whose contract started on 01 May 2015 and was terminated on 29 May 2018.
Last updated on 07 Apr 2024, our database contains detailed information about 1 address: 121 Port Road, Whangarei, 0110 (types include: physical, registered).
Hillcon Group Limited had been using Level 1, 35 Robert Street, Whangarei as their registered address up to 25 Feb 2020.
Past names used by the company, as we found at BizDb, included: from 28 Sep 2006 to 23 Dec 2019 they were called Hill Construction Management Limited.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 500 shares (50%).
Previous addresses
Address: Level 1, 35 Robert Street, Whangarei, 0110 New Zealand
Registered & physical address used from 21 Feb 2018 to 25 Feb 2020
Address: Level 1, 4 Vinery Lane, Whangarei, 0110 New Zealand
Registered & physical address used from 28 Sep 2015 to 21 Feb 2018
Address: Spire Chartered Accountants Limited, Level 1, 35 Robert Street, Whangarei New Zealand
Registered & physical address used from 13 Feb 2008 to 28 Sep 2015
Address: C/-grant Thornton Whangarei Limited, Level 1, Grant Thornton House, 35 Robert Street, Whangarei
Physical address used from 28 Mar 2007 to 13 Feb 2008
Address: 20 Gumdigger Place, Whangarei
Physical address used from 28 Sep 2006 to 28 Mar 2007
Address: C/-grant Thornton Whangarei Limited, Level 1, Grant Thornton House, 35 Robert Street, Whangarei
Registered address used from 28 Sep 2006 to 13 Feb 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Inca Taylor Trustees Limited Shareholder NZBN: 9429047544352 |
Whangarei 0110 New Zealand |
12 Sep 2019 - |
Shares Allocation #2 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Senescall Trustees Limited Shareholder NZBN: 9429041824641 |
Whangarei 0110 New Zealand |
04 Apr 2016 - |
Individual | Senescall, James Cooper |
Matapouri 0173 New Zealand |
28 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Senescall, Cathy Marie |
Rd 3 Whangarei 0173 New Zealand |
04 Apr 2016 - 26 Nov 2020 |
Individual | Senescall, Cathy Marie |
Rd 3 Whangarei 0173 New Zealand |
05 Nov 2010 - 30 Mar 2015 |
Individual | Senescall, Cathy Marie |
Rd 3 Whangarei 0173 New Zealand |
04 Apr 2016 - 26 Nov 2020 |
Entity | Ns Corporate Trustees Limited Shareholder NZBN: 9429041614358 Company Number: 5600746 |
4 Vinery Lane Whangarei 0110 New Zealand |
02 Apr 2015 - 05 Jun 2018 |
Individual | Senescall, Cathy Marie |
Rd 3 Whangarei 0173 New Zealand |
04 Apr 2016 - 26 Nov 2020 |
Individual | Hill, Bernard Wayne |
Raumanga Whangarei 0110 New Zealand |
28 Sep 2006 - 02 Apr 2015 |
Entity | Wwp Trustees 2007 Limited Shareholder NZBN: 9429033587936 Company Number: 1912016 |
05 Nov 2010 - 04 Apr 2016 | |
Entity | Wwp Trustees 2007 Limited Shareholder NZBN: 9429033587936 Company Number: 1912016 |
05 Nov 2010 - 04 Apr 2016 | |
Entity | Ns Corporate Trustees Limited Shareholder NZBN: 9429041614358 Company Number: 5600746 |
4 Vinery Lane Whangarei 0110 New Zealand |
02 Apr 2015 - 05 Jun 2018 |
James Cooper Senescall - Director
Appointment date: 28 Sep 2006
Address: Matapouri, 0173 New Zealand
Address used since 08 Dec 2022
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 21 Mar 2016
Joel Peter Taylor - Director
Appointment date: 01 Jul 2019
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 01 Jul 2019
Bernard Wayne Hill - Director (Inactive)
Appointment date: 28 Sep 2006
Termination date: 30 May 2018
Address: Raumanga, Whangarei, 0148 New Zealand
Address used since 21 Mar 2016
Simon John Eilering - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 29 May 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 29 Sep 2016
Morris & Co (2013) Limited
Level 4, 35 Robert Street
Big Fish Creative Limited
Level 1, 4 Vinery Lane
Entico Trustee Limited
Level 4, 35 Robert Street
Maq Foundation Trustees Limited
Level 1, 5 Hunt Street
Rock Solid Limited
Level 1, 5 Hunt Street
Clearwater Crossings Limited
Level 4, 35 Robert Street