Shortcuts

Hopscotch Asc Limited

Type: NZ Limited Company (Ltd)
9429036044733
NZBN
1289993
Company Number
Registered
Company Status
Current address
264
Ngunguru Road
Glenbervie Rd3 0173
New Zealand
Registered & physical & service address used since 06 Sep 2021

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Riley-bennett, Abbey Rd 3
Whangarei
0173
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Riley-bennett, Wendy Lorraine Rd 2
Whitianga
3592
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Riley-bennett, Wendy Lorraine Te Aro
Wellington
Individual Bennett, Winfield Malloch Havelock North 4130

New Zealand
Directors

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

Nearby companies

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