Shortcuts

Hurupaki Limited

Type: NZ Limited Company (Ltd)
9429034357897
NZBN
1755299
Company Number
Registered
Company Status
Current address
181b Golding Road
Rd 2
Pukekohe 2677
New Zealand
Physical & registered & service address used since 04 Sep 2018
181b Golding Road
Rd 2
Pukekohe 2677
New Zealand
Postal & office & delivery address used since 02 Sep 2020

Hurupaki Limited, a registered company, was registered on 13 Jan 2006. 9429034357897 is the NZ business number it was issued. This company has been managed by 3 directors: Douglas John Hull - an active director whose contract began on 13 Jan 2006,
Richard Arthur Hull - an active director whose contract began on 10 Dec 2013,
George Edward Hull - an inactive director whose contract began on 13 Jan 2006 and was terminated on 16 Oct 2013.
Last updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: 181B Golding Road, Rd 2, Pukekohe, 2677 (types include: postal, office).
Hurupaki Limited had been using 181B Golding Road, Rd 2, Pukekohe as their physical address up until 04 Sep 2018.
All shares (302 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Hull, Richard Arthur (an individual) located at Pukekohe, Pukekohe postcode 2120,
Hull, Douglas John (an individual) located at Rd 2, Pukekohe postcode 2677,
Goldsmith, Carol-Anne (an individual) located at Rd 6, Hamurana postcode 3096.

Addresses

Principal place of activity

181b Golding Road, Rd 2, Pukekohe, 2677 New Zealand


Previous addresses

Address #1: 181b Golding Road, Rd 2, Pukekohe, 2677 New Zealand

Physical address used from 11 Sep 2013 to 04 Sep 2018

Address #2: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered address used from 15 Apr 2011 to 04 Sep 2018

Address #3: C/o D.j.hull, 51 Hull Road, R.d.3, Tuakau, 2693 New Zealand

Physical address used from 07 Oct 2010 to 11 Sep 2013

Address #4: C/o D.j.hull, 51 Hull Road, R.d.3, Tuakau New Zealand

Physical address used from 01 Oct 2008 to 07 Oct 2010

Address #5: C/o Alliott Nz Ltd, Ground Floor, 109, Carlton Gore Rd, Newmarket, Auckland New Zealand

Registered address used from 10 Sep 2007 to 15 Apr 2011

Address #6: C/o Alliott Nz Ltd, Ground Floor, 109, Carlton Gore Rd, Newmarket, Auckland

Physical address used from 10 Sep 2007 to 01 Oct 2008

Address #7: C/o Alliott Thompson Francis, Ground Floor, 109 Carlton Gore Road, Newmarket, Auckland

Registered & physical address used from 13 Jan 2006 to 10 Sep 2007

Contact info
64 9 2387676
Phone
djhull@xtra.co.nz
03 Sep 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 302

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 302
Individual Hull, Richard Arthur Pukekohe
Pukekohe
2120
New Zealand
Individual Hull, Douglas John Rd 2
Pukekohe
2677
New Zealand
Individual Goldsmith, Carol-anne Rd 6
Hamurana
3096
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nicholson, Lynette Margaret Hongkongbank House, Cnr Queen &
Wellesley Sts, Auckland
Entity Bfp Trustees No1 Limited
Shareholder NZBN: 9429032240214
Company Number: 2245428
Individual Hull, George Edward Kamo
Whangarei
Individual Hull, Yvonne Marie Kamo
Whangarei
Entity Bfp Trustees No2 Limited
Shareholder NZBN: 9429032240269
Company Number: 2245430
Individual Hull, Michelle Karen Kerikeri 0245
Entity Bfp Trustees No1 Limited
Shareholder NZBN: 9429032240214
Company Number: 2245428
Entity Bfp Trustees No2 Limited
Shareholder NZBN: 9429032240269
Company Number: 2245430
Directors

Douglas John Hull - Director

Appointment date: 13 Jan 2006

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 02 Sep 2011


Richard Arthur Hull - Director

Appointment date: 10 Dec 2013

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 10 Dec 2013


George Edward Hull - Director (Inactive)

Appointment date: 13 Jan 2006

Termination date: 16 Oct 2013

Address: Beach Road, Katikati,

Address used since 24 Sep 2008