Hillview Lands Limited, a registered company, was launched on 24 Feb 2005. 9429034943526 is the NZ business identifier it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is categorised. The company has been managed by 2 directors: Sheryl May Savage - an active director whose contract started on 24 Feb 2005,
Michael Arthur Savage - an inactive director whose contract started on 24 Feb 2005 and was terminated on 31 Dec 2008.
Updated on 11 Apr 2024, our database contains detailed information about 1 address: 403/7, Humber Street,Pandora,Napier ,4110, Napier, 4110 (type: registered, service).
Hillview Lands Limited had been using 3 James Street, Westshore, Napier as their registered address up until 11 Jun 2014.
Other names used by the company, as we established at BizDb, included: from 24 Feb 2005 to 13 Mar 2007 they were named Hillview Backpackers Limited.
A total of 2500 shares are allocated to 2 shareholders (2 groups). The first group consists of 1250 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1250 shares (50%).
Previous addresses
Address #1: 3 James Street, Westshore, Napier, 4110 New Zealand
Registered & physical address used from 08 Mar 2013 to 11 Jun 2014
Address #2: 2 Ferguson Avenue, Westshore, Napier, 4110 New Zealand
Physical address used from 23 Jun 2011 to 08 Mar 2013
Address #3: Suite 303, 1 Girven Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered address used from 09 Dec 2010 to 08 Mar 2013
Address #4: 2 Sealy Road, Bluff Hill, Napier, 4110 New Zealand
Physical address used from 09 Dec 2010 to 23 Jun 2011
Address #5: 215 Statehighway 2, Wairoa 4108 New Zealand
Registered & physical address used from 04 Dec 2008 to 09 Dec 2010
Address #6: 266 Marine Parade, Wairoa
Registered address used from 05 Jul 2006 to 04 Dec 2008
Address #7: 266 Marine Parade, Wairoa
Physical address used from 24 Feb 2005 to 04 Dec 2008
Address #8: 705 Awatere Road, Wairoa
Registered address used from 24 Feb 2005 to 05 Jul 2006
Basic Financial info
Total number of Shares: 2500
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1250 | |||
Individual | Savage, Michael Arthur |
Humber Street,pandora,napier ,4110 Napier 4110 New Zealand |
24 Feb 2005 - |
Shares Allocation #2 Number of Shares: 1250 | |||
Individual | Savage, Sheryl May |
Humber Street,pandora,napier ,4110 Napier 4110 New Zealand |
24 Feb 2005 - |
Sheryl May Savage - Director
Appointment date: 24 Feb 2005
Address: Pandora, Napier, 4110 New Zealand
Address used since 01 Feb 2024
Address: Te Awa, Napier, 4110 New Zealand
Address used since 03 Jun 2014
Michael Arthur Savage - Director (Inactive)
Appointment date: 24 Feb 2005
Termination date: 31 Dec 2008
Address: Wairoa 4108,
Address used since 27 Nov 2008
Serene Living Limited
246a Te Awa Avenue
Ss Riverview Limited
246a Te Awa Avenue
Visual Management Limited
246a Te Awa Avenue
Slyde Investments Limited
246a Te Awa Avenue
Action Security And Electrical Limited
254 Te Awa Avenue
A.p.c Golf Foundation Trust
285 Te Awa Avenue
De Barre & Co Limited
90a Te Awa Avenue
Infinitum Auri Limited
55 Mcgrath Street
Nitro Investments Limited
66 Barker Road
Playa Investments Limited
116 Te Awa Avenue
Vlad Invest Limited
5 Savage Crescent
Waka Tae Limited
124 Nuffield Ave