Shortcuts

Hill 255 Limited

Type: NZ Limited Company (Ltd)
9429034690635
NZBN
1651551
Company Number
Registered
Company Status
Current address
439 Poyner Road
Rd 2
Matakohe 0594
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 10 Jun 2016
453 Paparoa Station Road
Rd 1
Paparoa 0571
New Zealand
Registered & physical & service address used since 10 Mar 2021


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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Moulds, Michael Bruce Rd 1
Paparoa
0571
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Moulds, Philip Matthew Stafford Street
Gisborne
4010
New Zealand
Shares Allocation #3 Number of Shares: 97
Entity (NZ Limited Company) Nutrex Nz Limited
Shareholder NZBN: 9429032918953
Henderson
Auckland
0612
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Williams, Dean Anthony Ian Rd 1
Upper Hutt 5371

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moulds, Diana Clare Pahoia Rd6
Tauranga
Individual Moulds, Michael Bruce Pahoia, Rd6
Tauranga
Individual Moulds, Philip Matthew Pahoia, Rd6
Tauranga
Individual Moulds, Arthur Ambrose Katikati 3063
Directors

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

Nearby companies