Hess Contractors Limited, a registered company, was started on 18 Mar 2004. 9429035515777 is the NZ business number it was issued. This company has been run by 3 directors: Ulrich Peter Hess - an active director whose contract began on 28 Sep 2016,
Edith Hess - an inactive director whose contract began on 13 Mar 2009 and was terminated on 23 Jun 2017,
Ulrich Peter Hess - an inactive director whose contract began on 18 Mar 2004 and was terminated on 13 Mar 2009.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 2 addresses the company uses, namely: Flat 7A, 331 Rosedale Road, Albany, Auckland, 0632 (physical address),
Flat 7A, 331 Rosedale Road, Albany, Auckland, 0632 (service address),
Flat 7A, 331 Rosedale Road, Albany, Auckland, 0632 (registered address),
8 Herne Bay Rd, Herne Bay, Auckland (other address) among others.
Hess Contractors Limited had been using 8 Herne Bay Road, Herne Bay, Auckland as their registered address up to 19 Jul 2018.
Previous aliases used by the company, as we identified at BizDb, included: from 18 Mar 2004 to 27 Jan 2012 they were called Hess Builders Limited.
All company shares (1000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Hess, Fleur Ingrid (an individual) located at Kumeu, Auckland postcode 1250,
Hess, Ulrich Peter (an individual) located at Kumeu, Auckland postcode 1250.
Previous addresses
Address #1: 8 Herne Bay Road, Herne Bay, Auckland, 1011 New Zealand
Registered & physical address used from 20 Mar 2009 to 19 Jul 2018
Address #2: 51 Gilbransen Rd,, Rd1, Kumeu,, Auckland
Registered address used from 27 Jun 2005 to 20 Mar 2009
Address #3: 51 Gilbransen Rd,, Rd1, Kumeu, Auckland
Physical address used from 27 Jun 2005 to 20 Mar 2009
Address #4: 82a Upper Harbour Drive, Greenhithe, Auckland
Registered address used from 25 May 2005 to 27 Jun 2005
Address #5: Accountabilitynet, Unit 6, 39 Apollo Drive, Mairangi Bay, Auckland
Registered address used from 04 May 2005 to 25 May 2005
Address #6: Accountabilitynet, Unit 6, 39 Apollo Drive, Mairangi Bay, Auckland
Physical address used from 04 May 2005 to 27 Jun 2005
Address #7: Accountability Net, 35 Domain Road, Glenfield, Auckland
Registered & physical address used from 18 Mar 2004 to 04 May 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Hess, Fleur Ingrid |
Kumeu Auckland 1250 New Zealand |
24 Nov 2014 - |
Individual | Hess, Ulrich Peter |
Kumeu Auckland 1250 New Zealand |
24 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hess, Edith |
Glenfield Auckland New Zealand |
13 Mar 2009 - 24 Nov 2014 |
Individual | Hess, Fleur Ingrid |
Greenhithe Auckland |
18 Mar 2004 - 13 Mar 2009 |
Individual | Hess, Ulrich Peter |
Greenhithe Auckland |
18 Mar 2004 - 27 Jun 2010 |
Ulrich Peter Hess - Director
Appointment date: 28 Sep 2016
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 28 Sep 2016
Edith Hess - Director (Inactive)
Appointment date: 13 Mar 2009
Termination date: 23 Jun 2017
Address: Glenfield, Auckland, 1011 New Zealand
Address used since 02 Apr 2016
Ulrich Peter Hess - Director (Inactive)
Appointment date: 18 Mar 2004
Termination date: 13 Mar 2009
Address: Rd 1, Kumeu, Auckland,
Address used since 20 Jun 2005
Gentle Annie Corporation Limited
8 Herne Bay Road
Skylight Solutions Limited
Flat 4, 2 Herne Bay Road
Arg Properties Limited
20 Herne Bay Road
Ellco Trading Limited
20 Herne Bay Road
Three Enfield Limited
20 Herne Bay Road
Enfield Management Limited
20 Herne Bay Road