Hurley Holdings Limited, a registered company, was incorporated on 04 Feb 2005. 9429034968079 is the NZ business number it was issued. "Service to finance and investment nec" (ANZSIC K641945) is how the company has been classified. This company has been run by 2 directors: Richard Francis Hurley - an active director whose contract began on 31 Mar 2006,
Campbell Anthony Mander - an inactive director whose contract began on 04 Feb 2005 and was terminated on 01 Jul 2005.
Updated on 03 Jul 2022, the BizDb data contains detailed information about 1 address: Peat Johnson Murray, 642 Gt South Rd, Auckland, 1544 (type: physical, registered).
Hurley Holdings Limited had been using Blc Accounting Limited, Unit 6/43 Omega Street, North Harbour, North Shore City as their registered address up to 13 Feb 2013.
Previous names used by this company, as we managed to find at BizDb, included: from 04 Feb 2005 to 04 Aug 2006 they were called Office Independence Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 999 shares (99.9%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.1%).
Principal place of activity
1 Edenvale Park Rd, Mt Eden, Auckland, 1024 New Zealand
Previous addresses
Address: Blc Accounting Limited, Unit 6/43 Omega Street, North Harbour, North Shore City New Zealand
Registered & physical address used from 07 May 2009 to 13 Feb 2013
Address: C J Bishop Chartered Accounant Limited, Unit 5/11 Orbit Drive, Mairangi Bay, North Shore City
Registered address used from 10 Jul 2007 to 07 May 2009
Address: C J Bishop Chartered Accountant Limited, Unit 5/11 Orbit Drive, Mairangi Bay, North Shore City
Physical address used from 10 Jul 2007 to 07 May 2009
Address: C J Bishop Chartered Accountant Ltd, 2nd Floor, Nzi House, 507 Lake Rd, Takapuna, North Shore City
Registered & physical address used from 20 Apr 2007 to 10 Jul 2007
Address: Anderson Kendall Limited, 2nd Floor, N Z I Building, 507 Lake Road, Takapuna, Auckland
Registered & physical address used from 04 Feb 2005 to 20 Apr 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 09 Feb 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Richard Francis Hurley |
Mt Eden Auckland New Zealand |
07 Jul 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gloria Ellen Hurley |
Mt Eden Auckland New Zealand |
07 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell Anthony Mander |
Browns Bay North Shore City |
04 Feb 2005 - 27 Jun 2010 |
Richard Francis Hurley - Director
Appointment date: 31 Mar 2006
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 04 Feb 2013
Campbell Anthony Mander - Director (Inactive)
Appointment date: 04 Feb 2005
Termination date: 01 Jul 2005
Address: Browns Bay, North Shore City,
Address used since 04 Feb 2005
Lockwood Commercial Properties Limited
Peat Johnson Murray
Graham Holdings Limited
Peat Johnson Murray
Auckland Cross Country And Road Runners Trust Board
Campbell & Associates
Polymers International Limited
1/640 Great South Road
Shun Tai Limited
640 Great South Road
C D S Design Limited
642 Accounting Chambers
Align Capital Limited
41a Orakei Road
Fell Walker Limited
34 Lillington Road
Gnilrits Group Limited
5 Wairua Road
Lending Crowd Limited
Level 1, 88 Broadway
Plaxo Limited
638 Great South Road
Shehe Limited
12 Gavin Street