Shortcuts

Hillview Lands Limited

Type: NZ Limited Company (Ltd)
9429034943526
NZBN
1602194
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
246a Te Awa Avenue
Te Awa
Napier 4110
New Zealand
Registered & physical & service address used since 11 Jun 2014
403/7
Humber Street,pandora,napier ,4110
Napier 4110
New Zealand
Registered & service address used since 12 Feb 2024

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%).

Addresses

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

Contact info
64 21 2956779
04 Feb 2019 Phone
sherylsavage@gmail.com
04 Feb 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1250
Individual Savage, Michael Arthur Humber Street,pandora,napier ,4110
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 1250
Individual Savage, Sheryl May Humber Street,pandora,napier ,4110
Napier
4110
New Zealand
Directors

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

Nearby companies

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

Similar companies

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