Hurley Nominees Limited, a registered company, was registered on 21 Jun 2004. 9429035344872 is the business number it was issued. The company has been supervised by 4 directors: James Robert Hill - an active director whose contract began on 21 Jun 2004,
Frederick John Hill - an active director whose contract began on 21 Jun 2004,
Mary Louise Goodwin - an active director whose contract began on 21 Jun 2004,
Antonia Hill - an inactive director whose contract began on 21 Jun 2004 and was terminated on 19 Oct 2023.
Updated on 02 Mar 2024, the BizDb data contains detailed information about 1 address: 58 Matai St West, Riccarton, Christchurch, 8011 (type: registered, physical).
Hurley Nominees Limited had been using Flat 2, 27 Tyne Street, Addington, Christchurch as their registered address until 01 Dec 2021.
A total of 4 shares are allocated to 4 shareholders (4 groups). The first group consists of 1 share (25%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (25%). Lastly there is the next share allocation (1 share 25%) made up of 1 entity.
Previous addresses
Address: Flat 2, 27 Tyne Street, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 02 Dec 2020 to 01 Dec 2021
Address: Level One, 322 Manchester Street, Christchurch, 8013 New Zealand
Registered & physical address used from 13 Jan 2015 to 02 Dec 2020
Address: Unit 1b, 153 Lichfield Street, Christchurch, 8011 New Zealand
Physical & registered address used from 08 Feb 2012 to 13 Jan 2015
Address: 80 Chester Street East, Christchurch New Zealand
Physical & registered address used from 21 Jun 2004 to 08 Feb 2012
Basic Financial info
Total number of Shares: 4
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hill, James Robert |
Fendalton Christchurch 8052 New Zealand |
21 Jun 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Goodwin, Mary Louise |
Rd 4 Hastings |
21 Jun 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hill, Antonia |
Fendalton Christchurch 8014 New Zealand |
21 Jun 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Hill, Frederick John |
Christchurch |
21 Jun 2004 - |
James Robert Hill - Director
Appointment date: 21 Jun 2004
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 03 Nov 2020
Address: The Boulevard, 249691, Singapore
Address used since 25 Feb 2013
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 27 May 2020
Frederick John Hill - Director
Appointment date: 21 Jun 2004
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 15 Feb 2010
Mary Louise Goodwin - Director
Appointment date: 21 Jun 2004
Address: Rd 4, Hastings, 4174 New Zealand
Address used since 18 Feb 2016
Antonia Hill - Director (Inactive)
Appointment date: 21 Jun 2004
Termination date: 19 Oct 2023
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 19 Feb 2018
Address: 23 Jacksons Road, Merivale, Christchurch, 8014 New Zealand
Address used since 15 Feb 2010
Inwood Transport Limited
322 Manchester Street
Belfast Holdings 2009 Limited
322 Manchester Street
The Media Dept Limited
322 Manchester Street
Nedloh Trustee Limited
322 Manchester Street
Symon & Associates Limited
322 Manchester Street
Harewood Transport Limited
322 Manchester Street