Hillview Upholstery Limited, a registered company, was incorporated on 21 Sep 2005. 9429034526651 is the number it was issued. The company has been supervised by 2 directors: Barry Davis - an active director whose contract started on 21 Sep 2005,
Susan Davis - an active director whose contract started on 21 Sep 2005.
Last updated on 02 Apr 2024, our data contains detailed information about 1 address: 15A Clyde Street, Renwick, Renwick, 7204 (category: registered, physical).
Hillview Upholstery Limited had been using 2 Nelson Place, Renwick as their registered address until 02 Nov 2016.
A total of 900 shares are issued to 2 shareholders (2 groups). The first group includes 450 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 450 shares (50 per cent).
Previous addresses
Address: 2 Nelson Place, Renwick, 7204 New Zealand
Registered & physical address used from 13 Feb 2008 to 02 Nov 2016
Address: 2 Nelson Place, Renwick, Malborough
Registered & physical address used from 01 Oct 2007 to 13 Feb 2008
Address: 89 Hoon Hay Road, Christchurch
Registered & physical address used from 21 Sep 2005 to 01 Oct 2007
Basic Financial info
Total number of Shares: 900
Annual return filing month: May
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Individual | Davis, Barry |
Renwick Renwick 7204 New Zealand |
21 Sep 2005 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Davis, Susan |
Renwick Renwick 7204 New Zealand |
21 Sep 2005 - |
Barry Davis - Director
Appointment date: 21 Sep 2005
Address: Renwick, Renwick, 7204 New Zealand
Address used since 25 Oct 2016
Susan Davis - Director
Appointment date: 21 Sep 2005
Address: Renwick, Renwick, 7204 New Zealand
Address used since 25 Oct 2016
Polaris Group Import And Export Limited
16a Clyde Street
Mateys Limited
17 Clyde Street
Warrior Warren Boxing Club
60 Alma Street
Omaka Springs Estates Limited
26 B Uxbridge Street
Marchant Holdings Limited
26b Uxbridge Street
Calmar Cherries Limited
38 Alma St