Shortcuts

Hillside 66 Limited

Type: NZ Limited Company (Ltd)
9429034501450
NZBN
1706701
Company Number
Registered
Company Status
Current address
116 Harris Road
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 24 Sep 2018
Level 1, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 01 Nov 2023

Hillside 66 Limited, a registered company, was started on 03 Oct 2005. 9429034501450 is the NZBN it was issued. The company has been managed by 3 directors: Barend Jacobus Stoltz - an active director whose contract started on 30 Aug 2018,
Nigel James Hudson - an inactive director whose contract started on 10 Aug 2017 and was terminated on 30 Aug 2018,
Gary Wallace Morrison - an inactive director whose contract started on 03 Oct 2005 and was terminated on 10 Aug 2017.
Last updated on 19 Apr 2024, our data contains detailed information about 1 address: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, service).
Hillside 66 Limited had been using 1St Floor, 171A Target Road, Wairau Valley, Auckland as their registered address up until 24 Sep 2018.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1%).

Addresses

Previous addresses

Address #1: 1st Floor, 171a Target Road, Wairau Valley, Auckland, 0627 New Zealand

Registered & physical address used from 18 Aug 2017 to 24 Sep 2018

Address #2: 1st Floor, 171a Target Road, Wairau Valley, Auckland, 0627 New Zealand

Physical & registered address used from 04 Nov 2014 to 18 Aug 2017

Address #3: C/- Gary Morrison Ltd, Accountants, 1st Floor, 171a Target Road, Glenfield, North Shore City, 0627 New Zealand

Physical & registered address used from 09 Nov 2010 to 04 Nov 2014

Address #4: C/-gary Morrison Ltd, Accountants, 1st Floor, 171 Target Road, Glenfield, Auckland New Zealand

Physical & registered address used from 03 Oct 2005 to 09 Nov 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 10 Feb 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Stoltz, Barend Jacobus Kenmore Hills
Queensland 4069, Australia
Shares Allocation #2 Number of Shares: 1
Individual Stoltz, Barend Jacobus Kenmore Hills
Queensland 4069, Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hudson, Nigel James Goodwood Heights
Auckland
2105
New Zealand
Individual Morrison, Gary Wallace Clarks Beach
Clarks Beach
2122
New Zealand
Directors

Barend Jacobus Stoltz - Director

Appointment date: 30 Aug 2018

ASIC Name: Gbar (australia) Pty Ltd

Address: Kenmore Hills, Queensland, 4069 Australia

Address used since 30 Aug 2018

Address: 2404 Logan Road, 8 Mile Plains, Queensland, 4113 Australia


Nigel James Hudson - Director (Inactive)

Appointment date: 10 Aug 2017

Termination date: 30 Aug 2018

Address: Goodwood Heights, Auckland, 2105 New Zealand

Address used since 10 Aug 2017


Gary Wallace Morrison - Director (Inactive)

Appointment date: 03 Oct 2005

Termination date: 10 Aug 2017

Address: Clarks Beach, Clarks Beach, 2122 New Zealand

Address used since 01 Mar 2013

Nearby companies

Finance And Insurance Solutions Limited
171a Target Rd

Smart Choice Finance Limited
171a Target Rd

Charter Holdings Limited
171a Target Rd

Finance North Limited
L1, 171a Target Rd

Bluewater Pools (nz) Limited
171a Target Rd Glenfield

Delib Australia Pty Ltd
L1 171a Target Road