Hideaway Group Limited, a registered company, was launched on 27 Oct 2005. 9429034480052 is the business number it was issued. The company has been supervised by 4 directors: Phillip Leo Pollett - an active director whose contract began on 27 Oct 2005,
Christopher Donald Diack - an active director whose contract began on 07 Mar 2018,
Trevor William Richards - an inactive director whose contract began on 27 Oct 2005 and was terminated on 07 Mar 2018,
Ronald William Morton - an inactive director whose contract began on 27 Oct 2005 and was terminated on 18 Mar 2016.
Updated on 26 May 2025, our data contains detailed information about 2 addresses this company registered, namely: 50A Ossian Street, Ahuriri, Napier, 4110 (registered address),
50A Ossian Street, Ahuriri, Napier, 4110 (service address),
15 Shakespeare Road, Bluff Hill, Napier, 4110 (physical address).
Hideaway Group Limited had been using 15 Shakespeare Road, Bluff Hill, Napier as their registered address up until 10 Jan 2024.
A total of 60000 shares are issued to 12 shareholders (5 groups). The first group is comprised of 12000 shares (20 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 12000 shares (20 per cent). Finally there is the next share allocation (12000 shares 20 per cent) made up of 3 entities.
Previous addresses
Address #1: 15 Shakespeare Road, Bluff Hill, Napier, 4110 New Zealand
Registered & service address used from 06 Jul 2021 to 10 Jan 2024
Address #2: 200 Market Street North, Hastings, 4122 New Zealand
Registered & physical address used from 05 May 2021 to 06 Jul 2021
Address #3: Cnr Austin St & Cadbury Rd, Onekawa, Napier New Zealand
Physical & registered address used from 17 Jun 2009 to 05 May 2021
Address #4: Pene Johnstone Accounting Ltd, Cnr Austin Street & Cadbury Road, Onekawa, Napier
Physical & registered address used from 02 Dec 2005 to 17 Jun 2009
Address #5: 14 Kowhai Road, Napier
Physical & registered address used from 27 Oct 2005 to 02 Dec 2005
Basic Financial info
Total number of Shares: 60000
Annual return filing month: June
Annual return last filed: 07 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 12000 | |||
| Director | Diack, Christopher Donald |
Taradale Napier 4112 New Zealand |
28 Jun 2021 - |
| Shares Allocation #2 Number of Shares: 12000 | |||
| Individual | Northcott, Ann Jacquelyn |
Tamatea Napier 4112 New Zealand |
03 May 2018 - |
| Individual | Northcott, Terry David |
Tamatea Napier 4112 New Zealand |
03 May 2018 - |
| Shares Allocation #3 Number of Shares: 12000 | |||
| Individual | Barber, Paul Anthony |
Bluff Hill Napier 4112 New Zealand |
27 Oct 2005 - |
| Individual | Pollett, Phillip Leo |
Bluff Hill Napier 4110 New Zealand |
27 Oct 2005 - |
| Individual | Woolhouse, Susan Elizabeth |
Awatoto Napier 4110 New Zealand |
27 Oct 2005 - |
| Shares Allocation #4 Number of Shares: 12000 | |||
| Individual | Woolhouse, Susan Elizabeth |
Awatoto Napier 4110 New Zealand |
29 Mar 2007 - |
| Individual | Pollett, Phillip Leo |
Bluff Hill Napier 4110 New Zealand |
27 Oct 2005 - |
| Individual | Pollett, Brendon John |
Otane 4277 New Zealand |
27 Oct 2005 - |
| Shares Allocation #5 Number of Shares: 12000 | |||
| Individual | Morton, Kathryn Mary |
Greenmeadows Napier 4112 New Zealand |
23 Nov 2007 - |
| Entity (NZ Limited Company) | Sainsbury Greer Trustee Company Limited Shareholder NZBN: 9429033277158 |
Napier New Zealand |
05 Jul 2023 - |
| Individual | Morton, Ronald William |
Greenmeadows Napier 4112 New Zealand |
27 Oct 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lyall, Trevor Easton |
Rd 8 Nuhaka 4198 New Zealand |
27 Oct 2005 - 10 Dec 2024 |
| Individual | Richards, Trevor William |
Te Awanga Te Awanga 4102 New Zealand |
27 Oct 2005 - 03 May 2018 |
| Individual | Diack, Christopher George |
Taradale Napier 4112 New Zealand |
27 Oct 2005 - 28 Jun 2021 |
| Individual | Greer, Stephen Alexander |
Napier New Zealand |
23 Nov 2007 - 05 Jul 2023 |
| Individual | Redmond, Anthony John |
Napier New Zealand |
27 Oct 2005 - 11 Dec 2014 |
Phillip Leo Pollett - Director
Appointment date: 27 Oct 2005
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 26 May 2010
Christopher Donald Diack - Director
Appointment date: 07 Mar 2018
Address: Taradale, Napier, 4112 New Zealand
Address used since 07 Mar 2018
Trevor William Richards - Director (Inactive)
Appointment date: 27 Oct 2005
Termination date: 07 Mar 2018
Address: Te Awanga, Te Awanga, 4102 New Zealand
Address used since 26 May 2010
Ronald William Morton - Director (Inactive)
Appointment date: 27 Oct 2005
Termination date: 18 Mar 2016
Address: Taradale, Napier, 4112 New Zealand
Address used since 21 Jul 2014
Portrait Properties Limited
Cnr Austin St & Cadbury Rd
Austin St Shelf Co No 2 Limited
Cnr Austin St & Cadbury Rd
Being Okay Limited
Cnr Austin St & Cadbury Rd
Spq Limited
Cnr Austin St & Cadbury Rd
Front Foot Consulting Limited
Cnr Austin St & Cadbury Rd
Raywenz Holdings Limited
Cnr Austin St & Cadbury Rd