Hb Home Improvements Limited was started on 04 Jun 2003 and issued a number of 9429035952060. The registered LTD company has been managed by 4 directors: Tania Marie Coleman - an active director whose contract started on 04 Apr 2010,
Denis Michael O'connell - an inactive director whose contract started on 04 Jun 2003 and was terminated on 02 Apr 2010,
Margaret Anne Olsen - an inactive director whose contract started on 04 Jun 2003 and was terminated on 02 Apr 2010,
Tania Marie Coleman - an inactive director whose contract started on 04 Jun 2003 and was terminated on 07 Jan 2008.
As stated in our database (last updated on 27 Mar 2024), the company uses 1 address: 61 Kennedy Road, Napier, 4110 (types include: physical, registered).
Up until 14 Aug 2017, Hb Home Improvements Limited had been using 61 Kennedy Road, Napier as their physical address.
BizDb identified old names used by the company: from 05 Nov 2010 to 01 Nov 2022 they were named Envisage Hypnotherapy Limited, from 01 Jun 2010 to 05 Nov 2010 they were named Our Secret Limited and from 04 Jun 2003 to 01 Jun 2010 they were named Thorps Coffee House (2003) Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 40 shares are held by 1 entity, namely:
Olsen, Margaret Anne (an individual) located at Bay View, Napier.
The second group consists of 1 shareholder, holds 60% shares (exactly 60 shares) and includes
Coleman, Tania Marie - located at Bay View, Napier. Hb Home Improvements Limited is classified as "Business management service nec" (business classification M696210).
Previous addresses
Address: 61 Kennedy Road, Napier, 4110 New Zealand
Physical & registered address used from 11 Aug 2017 to 14 Aug 2017
Address: 61 Kennedy Road, Napier, 4110 New Zealand
Registered & physical address used from 16 Aug 2016 to 11 Aug 2017
Address: 61 Kennedy Road, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 11 Apr 2011 to 16 Aug 2016
Address: 163 Tennyson Street, Napier New Zealand
Registered & physical address used from 01 Jun 2010 to 11 Apr 2011
Address: 36 Herrick Street, Napier
Registered & physical address used from 24 Jan 2007 to 01 Jun 2010
Address: C/- Palairet Pearson, 86 Station Street, Napier
Physical & registered address used from 04 Jun 2003 to 24 Jan 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Olsen, Margaret Anne |
Bay View Napier New Zealand |
04 Jun 2003 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Coleman, Tania Marie |
Bay View Napier New Zealand |
04 Jun 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'connell, Denis Michael |
Bay View Napier |
04 Jun 2003 - 25 May 2010 |
Tania Marie Coleman - Director
Appointment date: 04 Apr 2010
Address: Bay View, 4104 New Zealand
Address used since 28 Sep 2015
Denis Michael O'connell - Director (Inactive)
Appointment date: 04 Jun 2003
Termination date: 02 Apr 2010
Address: Napier, 4110 New Zealand
Address used since 17 Jan 2007
Margaret Anne Olsen - Director (Inactive)
Appointment date: 04 Jun 2003
Termination date: 02 Apr 2010
Address: Napier, 4110 New Zealand
Address used since 04 Jun 2003
Tania Marie Coleman - Director (Inactive)
Appointment date: 04 Jun 2003
Termination date: 07 Jan 2008
Address: Napier,
Address used since 17 Jan 2007
Gear Investments (arataki) Limited
61 Kennedy Road
Mulching Crushing And Screening Limited
61 Kennedy Road
Jim Brown Rentals Limited
61 Kennedy Road
Dry Roasted Investments Limited
61 Kennedy Road
Hospitality And Training Solutions Nz Limited
61 Kennedy Road
Workwear House (nz) Limited
61 Kennedy Road
Let Me Help Limited
43 Carlyle Street
Moroney Ventures Limited
7 Coleman Terrace
Radar Investments Limited
44 Cameron Road
Santa Maria Management Services Limited
C/- Coopers & Lybrand
Tma Management Services Limited
119 Chaucer Road North
Wayward Holdings Limited
Level 1, 1 Dickens Street