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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 302 | |||
Individual | Hull, Richard Arthur |
Pukekohe Pukekohe 2120 New Zealand |
13 Jan 2006 - |
Individual | Hull, Douglas John |
Rd 2 Pukekohe 2677 New Zealand |
13 Jan 2006 - |
Individual | Goldsmith, Carol-anne |
Rd 6 Hamurana 3096 New Zealand |
13 Jan 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicholson, Lynette Margaret |
Hongkongbank House, Cnr Queen & Wellesley Sts, Auckland |
24 Sep 2008 - 27 Jun 2010 |
Entity | Bfp Trustees No1 Limited Shareholder NZBN: 9429032240214 Company Number: 2245428 |
10 Aug 2009 - 10 Dec 2013 | |
Individual | Hull, George Edward |
Kamo Whangarei |
13 Jan 2006 - 27 Jun 2010 |
Individual | Hull, Yvonne Marie |
Kamo Whangarei |
13 Jan 2006 - 27 Jun 2010 |
Entity | Bfp Trustees No2 Limited Shareholder NZBN: 9429032240269 Company Number: 2245430 |
10 Aug 2009 - 10 Dec 2013 | |
Individual | Hull, Michelle Karen |
Kerikeri 0245 |
24 Sep 2008 - 27 Jun 2010 |
Entity | Bfp Trustees No1 Limited Shareholder NZBN: 9429032240214 Company Number: 2245428 |
10 Aug 2009 - 10 Dec 2013 | |
Entity | Bfp Trustees No2 Limited Shareholder NZBN: 9429032240269 Company Number: 2245430 |
10 Aug 2009 - 10 Dec 2013 |
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
Montagna Properties Limited
245 Logan Road
Sharageen Holdings Limited
245 Logan Road
Carlo Montagna Tile And Stone Limited
245 Logan Road
Total Fleet Maintenance Limited
220 Logan Road
Graeme Miller Contracting Limited
247 Logan Road
Insitu Containers Limited
168 Logan Road