Hill 255 Limited, a registered company, was started on 22 Jun 2005. 9429034690635 is the NZ business identifier it was issued. The company has been run by 5 directors: Philip Matthew Moulds - an active director whose contract began on 22 Jun 2005,
Dean Anthony Ian Williams - an active director whose contract began on 01 Sep 2009,
Michael Bruce Moulds - an active director whose contract began on 01 Sep 2009,
James Patrick Graham - an inactive director whose contract began on 23 Dec 2009 and was terminated on 30 Jul 2013,
Diana Clare Moulds - an inactive director whose contract began on 05 Jul 2006 and was terminated on 08 Jan 2009.
Updated on 03 Mar 2024, our database contains detailed information about 1 address: 453 Paparoa Station Road, Rd 1, Paparoa, 0571 (category: registered, physical).
Hill 255 Limited had been using 439 Poyner Road, 0594, Matakohe as their physical address up to 10 Mar 2021.
Other names for the company, as we identified at BizDb, included: from 22 Jun 2005 to 08 Aug 2011 they were named Petfoodnz Limited.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group includes 1 share (1%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1%). Finally the 3rd share allocation (97 shares 97%) made up of 1 entity.
Previous addresses
Address #1: 439 Poyner Road, 0594, Matakohe, Rd 2 New Zealand
Physical address used from 21 Jun 2016 to 10 Mar 2021
Address #2: 439 Poyner Road, 0594, Matakohe, Rd 2 New Zealand
Registered address used from 20 Jun 2016 to 10 Mar 2021
Address #3: 14 Kahutia Street, Gisborne, Gisborne, 4010 New Zealand
Physical address used from 07 Aug 2013 to 21 Jun 2016
Address #4: 14 Kahutia Street, Gisborne, Gisborne, 4010 New Zealand
Registered address used from 07 Aug 2013 to 20 Jun 2016
Address #5: 7th Floor, Wel Energy House, 711 Victoria Street, Hamilton, 0000 New Zealand
Registered & physical address used from 11 Feb 2011 to 07 Aug 2013
Address #6: C/o Rhb Chartered Accountants Ltd, Level 1, The Hub, 525 Cameron Road, Tauranga New Zealand
Registered & physical address used from 25 Jun 2010 to 11 Feb 2011
Address #7: Lellman Wearne Curragh Limited, 78 First Avenue, Tauranga
Registered & physical address used from 31 Jan 2006 to 25 Jun 2010
Address #8: 63 14th Avenue, Tauranga
Registered & physical address used from 22 Jun 2005 to 31 Jan 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Moulds, Michael Bruce |
Rd 1 Paparoa 0571 New Zealand |
28 Sep 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Moulds, Philip Matthew |
Stafford Street Gisborne 4010 New Zealand |
28 Sep 2009 - |
Shares Allocation #3 Number of Shares: 97 | |||
Entity (NZ Limited Company) | Nutrex Nz Limited Shareholder NZBN: 9429032918953 |
Henderson Auckland 0612 New Zealand |
28 Sep 2009 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Williams, Dean Anthony Ian |
Rd 1 Upper Hutt 5371 |
28 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moulds, Diana Clare |
Pahoia Rd6 Tauranga |
18 Jul 2006 - 12 Jun 2008 |
Individual | Moulds, Michael Bruce |
Pahoia, Rd6 Tauranga |
18 Jul 2006 - 31 Mar 2009 |
Individual | Moulds, Philip Matthew |
Pahoia, Rd6 Tauranga |
22 Jun 2005 - 31 Mar 2009 |
Individual | Moulds, Arthur Ambrose |
Katikati 3063 |
18 Jul 2006 - 12 Jun 2008 |
Philip Matthew Moulds - Director
Appointment date: 22 Jun 2005
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 13 May 2014
Dean Anthony Ian Williams - Director
Appointment date: 01 Sep 2009
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 04 Jul 2014
Michael Bruce Moulds - Director
Appointment date: 01 Sep 2009
Address: Rd 1, Paparoa, 0571 New Zealand
Address used since 02 Mar 2021
Address: Rd 2, Matakohe, 0594 New Zealand
Address used since 31 Mar 2010
James Patrick Graham - Director (Inactive)
Appointment date: 23 Dec 2009
Termination date: 30 Jul 2013
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 31 Mar 2010
Diana Clare Moulds - Director (Inactive)
Appointment date: 05 Jul 2006
Termination date: 08 Jan 2009
Address: Pahoia Rd6, Tauranga,
Address used since 12 Jun 2008
Petfoodnz International Limited
14 Kahutia Street
Three Rivers Medical Limited
75 Customhouse Street
Professional Fire & Fleet Maintenance Limited
86 Kahutia Street
Ab-inbev (nz) Limited
91 Customhouse Street
Te Runanga O Paikea
C/o William & Kettle Building
Tairawhiti Rural Education Activities Programme (reap) Incorporated
142 Peel Street