Hestercombe Limited was incorporated on 03 Dec 2004 and issued an NZ business identifier of 9429035044802. This registered LTD company has been managed by 10 directors: Cameron Ross Mehlhopt - an active director whose contract started on 03 Dec 2004,
Richard Lindsey Abbott - an active director whose contract started on 02 May 2013,
Nigel John Stanford - an active director whose contract started on 23 Jun 2016,
Miklos Szikszai - an inactive director whose contract started on 12 Jul 2018 and was terminated on 08 Jun 2021,
Richard Lindsay Abbott - an inactive director whose contract started on 02 May 2013 and was terminated on 26 Aug 2019.
As stated in our data (updated on 01 Apr 2024), this company filed 1 address: 191 Daniell Street, Newtown, Wellington, 6021 (types include: registered, physical).
Up to 31 May 2022, Hestercombe Limited had been using Level 2, 14-16 Allen Street, Wellington as their physical address.
BizDb identified more names used by this company: from 02 Apr 2012 to 19 Feb 2021 they were named Starnow Limited, from 03 Dec 2004 to 02 Apr 2012 they were named Smh Interactive Limited.
A total of 120000 shares are issued to 4 groups (7 shareholders in total). When considering the first group, 1200 shares are held by 3 entities, namely:
Abbott, Richard Lindsay (an individual) located at Seatoun, Wellington postcode 6022,
Newland, Gillian Patricia (an individual) located at Seatoun, Wellington postcode 6022,
Ftl Trustees (Jester) Limited (an entity) located at Thorndon, Wellington postcode 6011.
The second group consists of 1 shareholder, holds 33% shares (exactly 39600 shares) and includes
Stanford Holdings Limited - located at Mount Cook, Wellington.
The 3rd share allotment (39600 shares, 33%) belongs to 2 entities, namely:
Mehlhopt, Gordon Ross, located at Island Bay, Wellington (an individual),
Mehlhopt, Cameron Ross, located at Newtown, Wellington (an individual).
Previous addresses
Address: Level 2, 14-16 Allen Street, Wellington New Zealand
Physical & registered address used from 29 Oct 2009 to 31 May 2022
Address: Grant Thornton, Axa Centre, Level 13, 80 The Terrace, Wellington New Zealand
Registered & physical address used from 11 Mar 2008 to 29 Oct 2009
Address: Level 6, 45 Knights Road, Lower Hutt
Physical & registered address used from 14 Mar 2006 to 11 Mar 2008
Address: 44 Apu Cres, Lyall Bay, Wellington, New Zealand
Registered & physical address used from 03 Dec 2004 to 14 Mar 2006
Basic Financial info
Total number of Shares: 120000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1200 | |||
Individual | Abbott, Richard Lindsay |
Seatoun Wellington 6022 New Zealand |
28 Mar 2019 - |
Individual | Newland, Gillian Patricia |
Seatoun Wellington 6022 New Zealand |
22 Dec 2009 - |
Entity (NZ Limited Company) | Ftl Trustees (jester) Limited Shareholder NZBN: 9429042310518 |
Thorndon Wellington 6011 New Zealand |
28 Aug 2018 - |
Shares Allocation #2 Number of Shares: 39600 | |||
Entity (NZ Limited Company) | Stanford Holdings Limited Shareholder NZBN: 9429030075597 |
Mount Cook Wellington 6021 New Zealand |
26 Nov 2013 - |
Shares Allocation #3 Number of Shares: 39600 | |||
Individual | Mehlhopt, Gordon Ross |
Island Bay Wellington 6023 New Zealand |
09 Jun 2005 - |
Individual | Mehlhopt, Cameron Ross |
Newtown Wellington 6021 New Zealand |
03 Dec 2004 - |
Shares Allocation #4 Number of Shares: 39600 | |||
Individual | Howell, Jamie Rutherford |
Cambridge Massachusetts 02140 United States |
26 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gregg, Michael George |
Vogeltown Wellington 6021 New Zealand |
15 Jul 2011 - 05 Nov 2012 |
Individual | Stanford, Susan Fredia |
45 Knights Road Lower Hutt 5010 New Zealand |
01 Mar 2006 - 26 Nov 2013 |
Entity | Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 |
57 Willis Street Wellington 6011 New Zealand |
22 Dec 2009 - 28 Aug 2018 |
Individual | Howell, Timothy Ashley |
Strathmore Park Wellington 6022 New Zealand |
09 Jun 2005 - 05 May 2014 |
Individual | Abbott, Richard Lindsey |
Seatoun Wellington 6022 New Zealand |
22 Dec 2009 - 28 Mar 2019 |
Entity | Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 |
57 Willis Street Wellington 6011 New Zealand |
22 Dec 2009 - 28 Aug 2018 |
Individual | Stanford, Nigel John |
Lyall Bay Wellington, New Zealand |
03 Dec 2004 - 27 Jun 2010 |
Individual | Stanford, Nigel John |
Roseneath Wellington |
01 Mar 2006 - 22 Dec 2009 |
Other | Null - Nigel John Stanford As Sole Trustee Of The Stanford Trust | 14 Apr 2005 - 09 Jun 2005 | |
Entity | Howell Holdings Shareholder NZBN: 9429041194683 Company Number: 5144081 |
Strathmore Park Wellington 6022 New Zealand |
05 May 2014 - 26 Sep 2018 |
Individual | Abbott, Richard Lindsey |
Seatoun Wellington 6022 New Zealand |
22 Dec 2009 - 28 Mar 2019 |
Other | Nigel John Stanford As Sole Trustee Of The Stanford Trust | 14 Apr 2005 - 09 Jun 2005 | |
Individual | Loe, Martha Jane |
Vogeltown Wellington 6021 New Zealand |
15 Jul 2011 - 05 Nov 2012 |
Individual | Alexander, Laurence |
45 Knights Road Lower Hutt 5010 New Zealand |
22 Dec 2009 - 26 Nov 2013 |
Individual | Howell, Jamie Rutherford |
Strathmore Park Wellington 6022 New Zealand |
03 Dec 2004 - 05 May 2014 |
Cameron Ross Mehlhopt - Director
Appointment date: 03 Dec 2004
Address: Newtown, Wellington, 6021 New Zealand
Address used since 07 Nov 2019
Address: Newtown, Wellington, 6021 New Zealand
Address used since 04 Nov 2015
Richard Lindsey Abbott - Director
Appointment date: 02 May 2013
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 02 May 2013
Nigel John Stanford - Director
Appointment date: 23 Jun 2016
Address: Roseneath, Wellington, 6021 New Zealand
Address used since 03 May 2022
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 23 Jun 2016
Miklos Szikszai - Director (Inactive)
Appointment date: 12 Jul 2018
Termination date: 08 Jun 2021
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 12 Jul 2018
Richard Lindsay Abbott - Director (Inactive)
Appointment date: 02 May 2013
Termination date: 26 Aug 2019
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 02 May 2013
Lorraine Mary Witten - Director (Inactive)
Appointment date: 31 May 2012
Termination date: 31 Mar 2019
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 14 Jan 2014
Jessi Morgan - Director (Inactive)
Appointment date: 25 Jun 2008
Termination date: 28 Feb 2017
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 21 Oct 2009
Jamie Rutherford Howell - Director (Inactive)
Appointment date: 03 Dec 2004
Termination date: 31 Dec 2015
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 21 Oct 2009
Richard Lindsey Abbott - Director (Inactive)
Appointment date: 15 Dec 2005
Termination date: 06 Jul 2011
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 21 Oct 2009
Nigel John Stanford - Director (Inactive)
Appointment date: 03 Dec 2004
Termination date: 18 Dec 2009
Address: Roseneath, Wellington, New Zealand,
Address used since 21 Oct 2009
Wip App Limited
12 Allen Street
Movac Limited
Level 3
Wip Trustee Limited
12 Allen Street
Movac Fund 3 Lp
Level 3
Movac Partners Lp
Level 3
Landcorp Holdings Limited
15 Allen Street