Shortcuts

Hillcon Group Limited

Type: NZ Limited Company (Ltd)
9429033857985
NZBN
1867426
Company Number
Registered
Company Status
Current address
121 Port Road
Whangarei 0110
New Zealand
Physical & registered & service address used since 25 Feb 2020

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Entity (NZ Limited Company) Inca Taylor Trustees Limited
Shareholder NZBN: 9429047544352
Whangarei
0110
New Zealand
Shares Allocation #2 Number of Shares: 500
Entity (NZ Limited Company) Senescall Trustees Limited
Shareholder NZBN: 9429041824641
Whangarei
0110
New Zealand
Individual Senescall, James Cooper Matapouri
0173
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Senescall, Cathy Marie Rd 3
Whangarei
0173
New Zealand
Individual Senescall, Cathy Marie Rd 3
Whangarei
0173
New Zealand
Individual Senescall, Cathy Marie Rd 3
Whangarei
0173
New Zealand
Entity Ns Corporate Trustees Limited
Shareholder NZBN: 9429041614358
Company Number: 5600746
4 Vinery Lane
Whangarei
0110
New Zealand
Individual Senescall, Cathy Marie Rd 3
Whangarei
0173
New Zealand
Individual Hill, Bernard Wayne Raumanga
Whangarei
0110
New Zealand
Entity Wwp Trustees 2007 Limited
Shareholder NZBN: 9429033587936
Company Number: 1912016
Entity Wwp Trustees 2007 Limited
Shareholder NZBN: 9429033587936
Company Number: 1912016
Entity Ns Corporate Trustees Limited
Shareholder NZBN: 9429041614358
Company Number: 5600746
4 Vinery Lane
Whangarei
0110
New Zealand
Directors

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

Nearby companies

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