Hutt Valley Contracting Services Limited, a registered company, was launched on 04 Jul 2005. 9429034690079 is the number it was issued. "Gardening service" (business classification N731320) is how the company has been categorised. This company has been supervised by 5 directors: Joseph John Manihera-Pouhiki - an active director whose contract began on 04 Jul 2005,
Shara Dione Manihera-Pouhiki - an active director whose contract began on 18 Jun 2006,
Richard Lloyd Munn - an inactive director whose contract began on 04 Jul 2005 and was terminated on 20 Jul 2006,
Hayley Maree Munn - an inactive director whose contract began on 04 Jul 2005 and was terminated on 20 Jul 2006,
Shara Dione Moore - an inactive director whose contract began on 04 Jul 2005 and was terminated on 18 Jun 2006.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: 4 Moreland Place, Mapua, Mapua, 7005 (type: registered, registered).
Hutt Valley Contracting Services Limited had been using 59 Tahi Street, Mapua, Mapua as their registered address until 21 Jun 2019.
A total of 40 shares are allotted to 2 shareholders (2 groups). The first group consists of 20 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 20 shares (50%).
Other active addresses
Address #4: 50 Tahi Street, Mapua, Mapua, 7005 New Zealand
Registered address used from 21 Jun 2019
Address #5: 4 Moreland Place, Mapua, Mapua, 7005 New Zealand
Registered address used from 21 Dec 2022
Principal place of activity
50 Tahi Street, Mapua, Mapua, 7005 New Zealand
Previous addresses
Address #1: 59 Tahi Street, Mapua, Mapua, 7005 New Zealand
Registered address used from 20 Jun 2018 to 21 Jun 2019
Address #2: 50 Tahi Street, Mapua, Mapua, 7005 New Zealand
Registered address used from 28 Jun 2017 to 20 Jun 2018
Address #3: 118 Aporo Road, Rd 1, Upper Moutere, 7173 New Zealand
Registered address used from 30 Nov 2011 to 28 Jun 2017
Address #4: 712 Whitemans Valley Road, Rd1, Upper Hutt, Wellington New Zealand
Physical address used from 04 Jul 2005 to 01 Jul 2011
Address #5: 712 Whitemans Valley Road, Rd1, Upper Hutt, Wellington New Zealand
Registered address used from 04 Jul 2005 to 30 Nov 2011
Basic Financial info
Total number of Shares: 40
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Manihera-pouhiki, Shara Dione |
Mapua Mapua 7005 New Zealand |
04 Jul 2005 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Manihera-pouhiki, Joseph John |
Upper Moutere 7173 New Zealand |
04 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Munn, Hayley Maree |
Managaroa Upper Hutt, Wellington |
04 Jul 2005 - 18 Jun 2006 |
Individual | Munn, Richard Lloyd |
Mangaroa Upper Hutt, Wellington |
04 Jul 2005 - 18 Jun 2006 |
Joseph John Manihera-pouhiki - Director
Appointment date: 04 Jul 2005
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 13 Dec 2022
Address: Mapua, 7005 New Zealand
Address used since 13 Jun 2019
Address: Mapua, 7005 New Zealand
Address used since 24 Jun 2016
Address: Mapua, 7005 New Zealand
Address used since 12 Jun 2018
Shara Dione Manihera-pouhiki - Director
Appointment date: 18 Jun 2006
Address: Mapua, 7005 New Zealand
Address used since 13 Dec 2022
Address: Mapua, 7005 New Zealand
Address used since 13 Jun 2019
Address: Mapua, 7005 New Zealand
Address used since 24 Jun 2016
Address: Mapua, 7005 New Zealand
Address used since 12 Jun 2018
Richard Lloyd Munn - Director (Inactive)
Appointment date: 04 Jul 2005
Termination date: 20 Jul 2006
Address: Mangaroa, Upper Hutt, Wellington,
Address used since 04 Jul 2005
Hayley Maree Munn - Director (Inactive)
Appointment date: 04 Jul 2005
Termination date: 20 Jul 2006
Address: Managaroa, Upper Hutt, Wellington,
Address used since 04 Jul 2005
Shara Dione Moore - Director (Inactive)
Appointment date: 04 Jul 2005
Termination date: 18 Jun 2006
Address: Rd1, Upper Hutt, Wellington,
Address used since 04 Jul 2005
Concept 56 Limited
56 Marriages Road
Kina Rentale Estates Limited
6 Brooks View Heights
Cutting Edge Homes Limited
6 Brooks View Heights
Honestly New Zealand Limited
6 Brooks View Heights
Biota New Zealand Limited
6 Brooks View Heights
Biota Aquariums New Zealand Limited
6 Brooks View Heights
Al's Backyard & Home Services Limited
64 Abraham Heights
Forest Focus Limited
4b Bronte Street
Nelson Property And Garden Limited
15 The Ridgeway
S & S Panel And Paint (2013) Limited
5 Ariesdale Terrace
Tjp Contracting Limited
7 Alma Street
Ynotalegna Limited
13-17 Putaitai Street