Shortcuts

Hoplands Limited

Type: NZ Limited Company (Ltd)
9429035826781
NZBN
1373551
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
10 Drysdale Close
Richmond
Richmond 7020
New Zealand
Registered address used since 03 Jun 2015
10 Drysdale Close
Richmond
Richmond 7020
New Zealand
Physical & service address used since 10 Nov 2015
10 Drysdale Close
Richmond
Richmond 7020
New Zealand
Postal & office & delivery address used since 10 Oct 2019

Hoplands Limited, a registered company, was registered on 22 Sep 2003. 9429035826781 is the business number it was issued. This company has been managed by 4 directors: Alana-Jane Carmel Riley - an active director whose contract started on 22 Sep 2003,
Cheng Yao - an inactive director whose contract started on 18 Jun 2018 and was terminated on 02 May 2019,
John Harry Keating - an inactive director whose contract started on 20 Jun 2018 and was terminated on 02 May 2019,
Colin Royds Oldham - an inactive director whose contract started on 22 Sep 2003 and was terminated on 06 Jul 2007.
Updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: 10 Drysdale Close, Richmond, Richmond, 7020 (type: postal, office).
Hoplands Limited had been using 3 Perendale Close, Richmond, Nelson as their registered address up until 03 Jun 2015.
Previous names used by this company, as we found at BizDb, included: from 31 Mar 2009 to 10 Oct 2019 they were named Oxygen Skincare Limited, from 06 Jul 2007 to 31 Mar 2009 they were named Purity 3 Limited and from 22 Sep 2003 to 06 Jul 2007 they were named Riley Oldham Enterprises Limited.
A total of 500 shares are allocated to 2 shareholders (2 groups). The first group consists of 308 shares (61.6 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 192 shares (38.4 per cent).

Addresses

Principal place of activity

10 Drysdale Close, Richmond, Richmond, 7020 New Zealand


Previous addresses

Address #1: 3 Perendale Close, Richmond, Nelson New Zealand

Registered address used from 24 Dec 2008 to 03 Jun 2015

Address #2: 3 Perendale Close, Richmond, Nelson New Zealand

Physical address used from 24 Dec 2008 to 10 Nov 2015

Address #3: 3 Welsh Place, Richmond, Nelson, New Zealand

Registered & physical address used from 13 Jul 2007 to 24 Dec 2008

Address #4: 4 Pastures Close, Richmond, Nelson

Registered address used from 29 Dec 2004 to 13 Jul 2007

Address #5: 4 Pastures Close, Richmond, Nelson, New Zealand

Physical address used from 29 Dec 2004 to 13 Jul 2007

Address #6: 82 Centaurus Road, Cashmere, Christchurch, New Zealand

Physical & registered address used from 22 Sep 2003 to 29 Dec 2004

Contact info
64 275 494647
06 Nov 2018 Phone
alana_riley@xtra.co.nz
10 Oct 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: November

Annual return last filed: 07 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 308
Individual Riley, Alana-jane Carmel Richmond
Richmond
7020
New Zealand
Shares Allocation #2 Number of Shares: 192
Individual Oldham, Colin Royds R D 2 Wakefeild
Nelson, New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Keating, John Harry Island Bay
Wellington
6023
New Zealand
Individual Ward, Karen Nicola R D 2 Wakefield Rakau
Nelson
7096
New Zealand
Individual Oldham, Jacqueline Ann Stoke
Nelson
7011
New Zealand
Individual Oldham, Jacqueline Ann Stoke
Nelson
7011
New Zealand
Individual Ward, Darren George R D 2 Wakefield Rakau
Nelson
7096
New Zealand
Directors

Alana-jane Carmel Riley - Director

Appointment date: 22 Sep 2003

Address: Richmond, Richmond, 7020 New Zealand

Address used since 02 Nov 2015


Cheng Yao - Director (Inactive)

Appointment date: 18 Jun 2018

Termination date: 02 May 2019

Address: Avondale, Auckland, 1026 New Zealand

Address used since 18 Jun 2018


John Harry Keating - Director (Inactive)

Appointment date: 20 Jun 2018

Termination date: 02 May 2019

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 20 Jun 2018


Colin Royds Oldham - Director (Inactive)

Appointment date: 22 Sep 2003

Termination date: 06 Jul 2007

Address: R D 2 Wakefeild, Nelson, New Zealand,

Address used since 22 Sep 2003

Nearby companies

Rajm Enterprises Limited
3 Enticott Place

Benn Consulting Limited
59 Eastern Terrace

Canary Automotive Limited
2 Enticott Place

Ultra Violet Research Limited
69 Eastern Terrace

Maestro Duo Limited
2 Major Aitken Drive

Rycam Investments Limited
55a Eastern Terrace