Hpm Oldco Limited, a registered company, was started on 20 Apr 2006. 9429034217702 is the NZ business number it was issued. "Construction project management service - fee or contract basis" (business classification M692325) is how the company is classified. The company has been run by 5 directors: Simon Jacks - an active director whose contract started on 20 Apr 2006,
Miranda Jane Jacks - an active director whose contract started on 04 Mar 2024,
Tessa Alexandra Jacks - an active director whose contract started on 04 Mar 2024,
Simon Anthony William Jacks - an inactive director whose contract started on 20 Apr 2006 and was terminated on 04 Mar 2024,
Anthony Gerard Lanigan - an inactive director whose contract started on 20 Apr 2006 and was terminated on 01 Apr 2013.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: Po Box 6510, Victoria St West, Auckland, 1142 (type: postal, registered).
Hpm Oldco Limited had been using 369 Queen Street, Auckland Central, Auckland as their registered address up to 04 Apr 2017.
Previous names for this company, as we identified at BizDb, included: from 20 Apr 2006 to 15 Oct 2008 they were called Laniganworks Limited.
A single entity controls all company shares (exactly 100 shares) - Msonti Holdings Limited - located at 1142, Auckland Central, Auckland.
Other active addresses
Address #4: 41 Dockside Lane, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 15 May 2023
Address #5: Po Box 6510, Victoria St West, Auckland, 1142 New Zealand
Postal address used from 05 Mar 2024
Principal place of activity
Level 3/65 Upper Queen Street, Eden Terrace, Auckland, 1010 New Zealand
Previous addresses
Address #1: 369 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 08 Jun 2015 to 04 Apr 2017
Address #2: 369 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 01 Dec 2010 to 08 Jun 2015
Address #3: 21 Orams Marine Village, 144 Beaumont Street, Auckland New Zealand
Physical & registered address used from 22 May 2006 to 01 Dec 2010
Address #4: Unit 2 Des Swann Drive, Takapuna, Auckland
Registered & physical address used from 20 Apr 2006 to 22 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Msonti Holdings Limited Shareholder NZBN: 9429030837546 |
Auckland Central Auckland 1010 New Zealand |
31 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jacks, Simon |
Rd4 Hamilton 3284 New Zealand |
30 Mar 2017 - 31 Mar 2023 |
Entity | Lanigan Trustee Limited Shareholder NZBN: 9429033059358 Company Number: 2038003 |
17 Aug 2009 - 06 Sep 2013 | |
Director | Jacks, Simon |
Rd4 Hamilton 3284 New Zealand |
30 Mar 2017 - 31 Mar 2023 |
Entity | Msonti Limited Shareholder NZBN: 9429032359640 Company Number: 2216746 |
Quay Park Auckland City 1010 New Zealand |
23 Apr 2009 - 31 Mar 2023 |
Individual | Jacks, Miranda Jane |
Rd 4 Hamilton 3284 New Zealand |
30 Mar 2017 - 31 Mar 2023 |
Entity | Hargrave Group Limited Shareholder NZBN: 9429034409961 Company Number: 1737084 |
20 Apr 2006 - 27 Jun 2010 | |
Individual | Lanigan, Anthony Gerard |
Northcote Point Auckland |
23 Apr 2009 - 27 Jun 2010 |
Individual | Henning, Evan William |
Northcote Point Auckland |
23 Apr 2009 - 27 Jun 2010 |
Entity | Hargrave Group Limited Shareholder NZBN: 9429034409961 Company Number: 1737084 |
20 Apr 2006 - 27 Jun 2010 | |
Individual | Lanigan, Krystyna Adela |
Northcote Point Auckland |
23 Apr 2009 - 27 Jun 2010 |
Entity | Lanigan Trustee Limited Shareholder NZBN: 9429033059358 Company Number: 2038003 |
17 Aug 2009 - 06 Sep 2013 |
Ultimate Holding Company
Simon Jacks - Director
Appointment date: 20 Apr 2006
Address: Rd4, Hamilton, 3284 New Zealand
Address used since 01 Apr 2012
Miranda Jane Jacks - Director
Appointment date: 04 Mar 2024
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 04 Mar 2024
Tessa Alexandra Jacks - Director
Appointment date: 04 Mar 2024
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 04 Mar 2024
Simon Anthony William Jacks - Director (Inactive)
Appointment date: 20 Apr 2006
Termination date: 04 Mar 2024
Address: Rd4, Hamilton, 3284 New Zealand
Address used since 01 Apr 2012
Anthony Gerard Lanigan - Director (Inactive)
Appointment date: 20 Apr 2006
Termination date: 01 Apr 2013
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 20 Apr 2006
Miland Limited
65 Upper Queen Street
Euro Fair Limited
65 Upper Queen Street
Sirocco 2 Limited
Lvl 1, 60-64 Upper Queen Street
Street Life Limited
Lvl 1, 60-64 Upper Queen Street
Ray Clee Motorcycle Performance Limited
Lvl 1, 60-64 Upper Queen Street
Awahou Limited
Lvl 1, 60-64 Upper Queen Street
Adroit People Limited
Unit 3.8, 30 St Benedicts Street
Feilding 30 Limited
9-11 Galatos Street
Kvest Investment Partners Group Limited
117 Newton Road
Moyne & Co Limited
9-11 Galatos Street
Newton Services Limited
4 Newton Road
Terra Group Nz Limited
160 Grafton Road