Shortcuts

Hudson Group Limited

Type: NZ Limited Company (Ltd)
9429035846543
NZBN
1365380
Company Number
Registered
Company Status
Current address
Floor 11, 34 Manners Street
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 20 Oct 2021
91 Lane Road
Havelock North
Havelock North 4130
New Zealand
Registered & service address used since 02 Nov 2023

Hudson Group Limited, a registered company, was registered on 14 Aug 2003. 9429035846543 is the number it was issued. This company has been managed by 2 directors: John Robert Hudson - an active director whose contract started on 14 Aug 2003,
Lauren Anne Hudson - an active director whose contract started on 16 Nov 2011.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 91 Lane Road, Havelock North, Havelock North, 4130 (type: registered, service).
Hudson Group Limited had been using Floor 3, Csc House, 111 Customhouse Quay, Wellington Central, Wellington as their registered address up until 20 Oct 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: Floor 3, Csc House, 111 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 08 Dec 2014 to 20 Oct 2021

Address #2: Level 1, Csc Building, 111 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 31 Oct 2013 to 08 Dec 2014

Address #3: Level 1, Isoft House, 111 Customhouse Quay, Wellington, 6011 New Zealand

Physical & registered address used from 18 Oct 2011 to 31 Oct 2013

Address #4: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Physical & registered address used from 06 Jul 2011 to 18 Oct 2011

Address #5: Level 5, 56 Victoria Street, Wellington 6011 New Zealand

Registered address used from 26 Feb 2010 to 06 Jul 2011

Address #6: Level 5, 56 Victoria Street, Wellington 6011 New Zealand

Physical address used from 26 Feb 2010 to 26 Feb 2010

Address #7: Level 1, 23 Kent Terrace, Wellington

Physical & registered address used from 11 Jun 2008 to 26 Feb 2010

Address #8: Pearsons Chartered Accountants, 12 Best Road, Te Horo, Rd 1, Otaki

Physical & registered address used from 14 Aug 2003 to 11 Jun 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Hudson, John Robert Havelock North
Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Hudson, Lauren Anne Havelock North
Havelock North
4130
New Zealand
Directors

John Robert Hudson - Director

Appointment date: 14 Aug 2003

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 04 Nov 2022

Address: Havelock North, 4130 New Zealand

Address used since 28 Oct 2015


Lauren Anne Hudson - Director

Appointment date: 16 Nov 2011

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 16 Nov 2011

Nearby companies

Vicorp Investments Limited
Office 2, Level 3

Hawksford Trustees (new Zealand) Limited
Office 2, Level 3

Clock Tower Limited
Office 2, Level 3

Sqr Trustees (nz) Limited
Office 2, Level 3

Global Trustees (nz) Limited
Office 2, Level 3

P T Trustees (nz) Limited
Office 2, Level 3