Hopscotch Asc Limited, a registered company, was registered on 08 Apr 2003. 9429036044733 is the business number it was issued. This company has been supervised by 4 directors: Wendy Lorraine Riley-Bennett - an active director whose contract began on 08 Apr 2003,
Abbey Strong - an active director whose contract began on 01 Mar 2011,
Abbey Riley-Bennett - an active director whose contract began on 01 Mar 2011,
Winfield Malloch Bennett - an inactive director whose contract began on 08 Apr 2003 and was terminated on 01 Mar 2011.
Last updated on 09 May 2024, the BizDb data contains detailed information about 1 address: 264, Ngunguru Road, Glenbervie Rd3, 0173 (type: registered, physical).
Hopscotch Asc Limited had been using 123 Jellicoe Street, Te Puke, Te Puke as their registered address until 06 Sep 2021.
Old names used by the company, as we found at BizDb, included: from 08 Apr 2003 to 24 Feb 2011 they were named Legacy 11 Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 123 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand
Registered address used from 21 Mar 2016 to 06 Sep 2021
Address: 123 Jellico St, Te Puke, 3119 New Zealand
Physical address used from 03 Apr 2012 to 06 Sep 2021
Address: 123 Jellico St, Te Puke, 3119 New Zealand
Registered address used from 03 Apr 2012 to 21 Mar 2016
Address: 9 Whimp St, Onerahi, Whangarei, 0110 New Zealand
Physical & registered address used from 02 Apr 2012 to 03 Apr 2012
Address: The Business Results Group Ltd, 123 Jellicoe Street, Te Puke New Zealand
Physical & registered address used from 26 Jun 2008 to 02 Apr 2012
Address: 59 Lucknow Road, Havelock North
Physical & registered address used from 18 Dec 2007 to 26 Jun 2008
Address: 29 Haining Street, Te Aro, Wellington
Physical & registered address used from 08 Apr 2003 to 18 Dec 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Riley-bennett, Abbey |
Rd 3 Whangarei 0173 New Zealand |
10 Mar 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Riley-bennett, Wendy Lorraine |
Rd 2 Whitianga 3592 New Zealand |
10 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Riley-bennett, Wendy Lorraine |
Te Aro Wellington |
06 Apr 2004 - 06 Apr 2004 |
Individual | Bennett, Winfield Malloch |
Havelock North 4130 New Zealand |
08 Apr 2003 - 10 Mar 2011 |
Wendy Lorraine Riley-bennett - Director
Appointment date: 08 Apr 2003
Address: Rd 2, Whitianga, 3592 New Zealand
Address used since 08 Mar 2022
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 11 Apr 2013
Abbey Strong - Director
Appointment date: 01 Mar 2011
Address: Glenbervie, Whangarei, 0173 New Zealand
Address used since 27 Aug 2021
Abbey Riley-bennett - Director
Appointment date: 01 Mar 2011
Address: Glenbervie, Whangarei, 0173 New Zealand
Address used since 27 Aug 2021
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 05 Mar 2015
Winfield Malloch Bennett - Director (Inactive)
Appointment date: 08 Apr 2003
Termination date: 01 Mar 2011
Address: Havelock North, 4130 New Zealand
Address used since 11 Dec 2007
Cocksy Five Limited
123 Jellicoe Street
Dng Farming Limited
123 Jellicoe Street
Semloh Contracting Limited
123 Jellicoe Street
Harrmac Farms Limited
123 Jellicoe Street
Zephyr Mk Iv Limited
123 Jellicoe Street
G M Cawte Limited
123 Jellicoe Street