The Hub International Limited was registered on 05 Dec 2005 and issued a business number of 9429034493038. The registered LTD company has been supervised by 4 directors: Christopher Hood - an active director whose contract started on 05 Dec 2005,
Gavin Anthony Nixon - an active director whose contract started on 11 Jun 2012,
Michael Stuart Robertson - an inactive director whose contract started on 05 Dec 2005 and was terminated on 08 Jun 2012,
Claudia Hood - an inactive director whose contract started on 05 Dec 2005 and was terminated on 28 Sep 2006.
As stated in BizDb's information (last updated on 10 May 2024), the company filed 1 address: 6 Boston Road, Mt Eden, Auckland (category: physical, registered).
Up to 18 Jul 2007, The Hub International Limited had been using Sme Financial Limited, Level 4, 60 Parnell Road, Parnell, Auckland as their registered address.
A total of 500300 shares are issued to 4 groups (5 shareholders in total). As far as the first group is concerned, 250149 shares are held by 2 entities, namely:
Nixon, Gavin Anthony (an individual) located at Whenuapai, Auckland postcode 0618,
Nixon, Melanie Judith (an individual) located at Whenuapai, Auckland postcode 0618.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 250149 shares) and includes
Hood Trustee Limited - located at Mt Eden, Auckland.
The third share allotment (1 share, 0%) belongs to 1 entity, namely:
Hood, Christopher John, located at Westmere, Auckland (an individual).
Previous address
Address: Sme Financial Limited, Level 4, 60 Parnell Road, Parnell, Auckland
Registered & physical address used from 05 Dec 2005 to 18 Jul 2007
Basic Financial info
Total number of Shares: 500300
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250149 | |||
Individual | Nixon, Gavin Anthony |
Whenuapai Auckland 0618 New Zealand |
11 Jun 2012 - |
Individual | Nixon, Melanie Judith |
Whenuapai Auckland 0618 New Zealand |
11 Jun 2012 - |
Shares Allocation #2 Number of Shares: 250149 | |||
Entity (NZ Limited Company) | Hood Trustee Limited Shareholder NZBN: 9429033867540 |
Mt Eden Auckland |
28 Sep 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hood, Christopher John |
Westmere Auckland 1022 New Zealand |
05 Dec 2005 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Nixon, Gavin Anthony |
Whenuapai Auckland 0618 New Zealand |
11 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robertson, Michael Stuart |
Waiheke Island 1240 Auckland |
05 Dec 2005 - 08 Jun 2012 |
Entity | Cmq Trustee Company Limited Shareholder NZBN: 9429032734423 Company Number: 2133913 |
Main Street Westgate Shopping Centre, Waitakere City New Zealand |
11 Jun 2012 - 16 Mar 2021 |
Individual | Nixon, Melanie Judith |
Whenuapai Auckland 0618 New Zealand |
08 Jun 2012 - 11 Jun 2012 |
Entity | Cmq Trustee Company Limited Shareholder NZBN: 9429032734423 Company Number: 2133913 |
Main Street Westgate Shopping Centre, Waitakere City New Zealand |
11 Jun 2012 - 16 Mar 2021 |
Individual | Nixon, Gavin Anthony |
Whenuapai Auckland 0618 New Zealand |
08 Jun 2012 - 11 Jun 2012 |
Entity | Adw Robertson Trustee Company Limited Shareholder NZBN: 9429033866581 Company Number: 1866123 |
28 Sep 2006 - 08 Jun 2012 | |
Entity | Adw Robertson Trustee Company Limited Shareholder NZBN: 9429033866581 Company Number: 1866123 |
28 Sep 2006 - 08 Jun 2012 | |
Entity | Cmq Trustee Company Limited Shareholder NZBN: 9429032734423 Company Number: 2133913 |
08 Jun 2012 - 11 Jun 2012 | |
Individual | Hood, Claudia |
Herne Bay Auckland |
05 Dec 2005 - 27 Jun 2010 |
Entity | Cmq Trustee Company Limited Shareholder NZBN: 9429032734423 Company Number: 2133913 |
08 Jun 2012 - 11 Jun 2012 |
Christopher Hood - Director
Appointment date: 05 Dec 2005
Address: Westmere, Auckland, 1022 New Zealand
Address used since 08 Mar 2016
Gavin Anthony Nixon - Director
Appointment date: 11 Jun 2012
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 11 Jun 2012
Michael Stuart Robertson - Director (Inactive)
Appointment date: 05 Dec 2005
Termination date: 08 Jun 2012
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 01 Oct 2009
Claudia Hood - Director (Inactive)
Appointment date: 05 Dec 2005
Termination date: 28 Sep 2006
Address: Herne Bay, Auckland,
Address used since 05 Dec 2005
Asw Holdings Limited
6 Boston Road
Oneworld Collection (2012) New Zealand Limited
6 Boston Road
Rwr Ip Limited
6 Boston Road
Trustee Barrett Limited
Suite 1, 6 Boston Road
Serifos Limited
Suite 1, 6 Boston Road
Child Limited
6 Boston Road