Shortcuts

Hive Business Interests Limited

Type: NZ Limited Company (Ltd)
9429035331162
NZBN
1525738
Company Number
Registered
Company Status
Current address
Level 3 6 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 06 Sep 2017
1-45 Portland Road
Remuera
Auckland 1050
New Zealand
Registered address used since 05 Oct 2018
Level 2, 60 Grafton Road
Grafton
Auckland 1010
New Zealand
Service address used since 08 Sep 2023

Hive Business Interests Limited was incorporated on 15 Jun 2004 and issued a New Zealand Business Number of 9429035331162. The registered LTD company has been supervised by 1 director, named Jeffrey Bernard Cook - an active director whose contract began on 15 Jun 2004.
As stated in our data (last updated on 26 Apr 2024), this company registered 1 address: Level 2, 60 Grafton Road, Grafton, Auckland, 1010 (category: service, registered).
Until 05 Oct 2018, Hive Business Interests Limited had been using Level 3 6 Viaduct Harbour Avenue, Auckland Central, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Cook, Jeffrey Bernard (an individual) located at Remuera.

Addresses

Previous addresses

Address #1: Level 3 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 06 Sep 2017 to 05 Oct 2018

Address #2: Level 2 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 16 Sep 2016 to 06 Sep 2017

Address #3: Level 2 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 15 Sep 2016 to 06 Sep 2017

Address #4: Floor 15, 36 Kitchener Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 18 Sep 2014 to 15 Sep 2016

Address #5: Floor 15, 36 Kitchener Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 18 Sep 2014 to 16 Sep 2016

Address #6: Level 11, 203 Queen, Auckland Cbd New Zealand

Registered address used from 11 Jan 2010 to 18 Sep 2014

Address #7: Level 11, 203 Queen Street, Auckland Cbd New Zealand

Physical address used from 11 Jan 2010 to 18 Sep 2014

Address #8: Level 3, No 4 Vulcan Lane, Auckland City

Registered & physical address used from 08 May 2009 to 11 Jan 2010

Address #9: Level 14, 36 Kitchener Street, Auckland

Registered & physical address used from 07 Nov 2007 to 08 May 2009

Address #10: Level 3, 36 Kitchener St, Auckland, (c/o Topline International)

Registered address used from 01 Sep 2006 to 07 Nov 2007

Address #11: Level 3, 36 Kitchener St, Auckland, (c/0 Topline International)

Physical address used from 01 Sep 2006 to 07 Nov 2007

Address #12: 14 Viaduct Harbour Ave, Auckland

Registered address used from 07 Sep 2005 to 01 Sep 2006

Address #13: 14 Viaduct Habour Ave, Auckland

Physical address used from 07 Sep 2005 to 01 Sep 2006

Address #14: Shed 24, Princes Wharf, Quay St, Auckland

Registered & physical address used from 15 Jun 2004 to 07 Sep 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Cook, Jeffrey Bernard Remuera
Directors

Jeffrey Bernard Cook - Director

Appointment date: 15 Jun 2004

Address: Remuera, New Zealand, 1050 New Zealand

Address used since 01 Sep 2015

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street