Shortcuts

Hurley Nominees Limited

Type: NZ Limited Company (Ltd)
9429035344872
NZBN
1522856
Company Number
Registered
Company Status
Current address
58 Matai St West
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 01 Dec 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Hill, James Robert Fendalton
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Goodwin, Mary Louise Rd 4
Hastings
Shares Allocation #3 Number of Shares: 1
Individual Hill, Antonia Fendalton
Christchurch
8014
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Hill, Frederick John Christchurch
Directors

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

Nearby companies

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