Shortcuts

Hill End Holdings Limited

Type: NZ Limited Company (Ltd)
9429035138952
NZBN
1564601
Company Number
Registered
Company Status
Current address
First Floor, Spencer House
31 Dunmore Street
Wanaka 9305
New Zealand
Registered & physical & service address used since 13 Sep 2021

Hill End Holdings Limited was launched on 19 Oct 2004 and issued an NZBN of 9429035138952. This registered LTD company has been managed by 2 directors: Jared Nichol - an active director whose contract began on 19 Oct 2004,
Amanda Nichol - an inactive director whose contract began on 19 Oct 2004 and was terminated on 26 Aug 2014.
According to BizDb's information (updated on 02 May 2024), the company registered 1 address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 (category: registered, physical).
Up to 13 Sep 2021, Hill End Holdings Limited had been using 31 Dunmore Street, Wanaka, Wanaka as their physical address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 96 shares are held by 2 entities, namely:
Nichol, Jared (a director) located at Wanaka postcode 9382,
Nichol, Amanda (an individual) located at Rd 2, Wanaka postcode 9382.
Another group consists of 1 shareholder, holds 2% shares (exactly 2 shares) and includes
Nichol, Jared - located at Wanaka.
The third share allocation (2 shares, 2%) belongs to 1 entity, namely:
Nichol, Amanda, located at Rd 2, Wanaka (an individual).

Addresses

Previous addresses

Address: 31 Dunmore Street, Wanaka, Wanaka, 9305 New Zealand

Physical & registered address used from 28 Nov 2018 to 13 Sep 2021

Address: 31 Dunmore Street, Wanaka, Wanaka, 9305 New Zealand

Registered & physical address used from 26 Mar 2014 to 28 Nov 2018

Address: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka New Zealand

Physical & registered address used from 07 Jan 2008 to 26 Mar 2014

Address: Findlay & Co, 3 Cliff Wilson Street, Wanaka

Physical & registered address used from 19 Oct 2004 to 07 Jan 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 96
Director Nichol, Jared Wanaka
9382
New Zealand
Individual Nichol, Amanda Rd 2
Wanaka
9382
New Zealand
Shares Allocation #2 Number of Shares: 2
Director Nichol, Jared Wanaka
9382
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Nichol, Amanda Rd 2
Wanaka
9382
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nichol, Jarod Wanaka

New Zealand
Individual Nichol, Jarod Wanaka

New Zealand
Individual Brown, Peter Livingstone Waimate

New Zealand
Directors

Jared Nichol - Director

Appointment date: 19 Oct 2004

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 05 Mar 2024

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 03 Feb 2010


Amanda Nichol - Director (Inactive)

Appointment date: 19 Oct 2004

Termination date: 26 Aug 2014

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 03 Feb 2010

Nearby companies

Hot Yoga Fusion Limited
31 Dunmore Street

Lj International Limited
31 Dunmore Street

Sassy Pants Limited
Office 14, 31 Dunmore Street

Cognitive Cycle Works Limited
31 Dunmore Street

Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun

The Material Girls Limited
Dunmore House