Shortcuts

Hurford Enterprises Limited

Type: NZ Limited Company (Ltd)
9429036200597
NZBN
1263742
Company Number
Registered
Company Status
Current address
5 Runswick Lane
Huntsbury
Christchurch 8022
New Zealand
Physical & registered & service address used since 03 May 2019

Hurford Enterprises Limited, a registered company, was launched on 13 Dec 2002. 9429036200597 is the number it was issued. The company has been supervised by 6 directors: Catherine Hurford - an active director whose contract began on 26 May 2008,
Thomas Hurford - an inactive director whose contract began on 27 Feb 2005 and was terminated on 26 May 2008,
Nola Evelyn Hurford - an inactive director whose contract began on 27 Feb 2005 and was terminated on 26 May 2008,
David Wayne Mcnab - an inactive director whose contract began on 13 Dec 2002 and was terminated on 27 Feb 2005,
Peter John Crampton - an inactive director whose contract began on 24 Jun 2003 and was terminated on 23 Jun 2004.
Last updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: 5 Runswick Lane, Huntsbury, Christchurch, 8022 (category: physical, registered).
Hurford Enterprises Limited had been using 34 Birmingham Drive, Middleton, Christchurch as their physical address until 03 May 2019.
Old names for the company, as we established at BizDb, included: from 24 Jun 2004 to 13 Sep 2004 they were named Who Cares Limited, from 26 May 2003 to 24 Jun 2004 they were named Safeguard Technologies Nz Limited and from 13 Dec 2002 to 26 May 2003 they were named It Networx Limited.
One entity controls all company shares (exactly 100 shares) - Hurford, Catherine - located at 8022, Huntsbury, Christchurch.

Addresses

Previous addresses

Address: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Physical & registered address used from 09 Dec 2015 to 03 May 2019

Address: 40 Durham Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 04 Jan 2012 to 09 Dec 2015

Address: C/- Horrocks Mc Nab Limited, 291 Madras Street, Christchurch New Zealand

Physical & registered address used from 13 Dec 2002 to 04 Jan 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Hurford, Catherine Huntsbury
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crampton, Peter John Christchurch
Individual Marsden, John Stephen Christchurch
Individual Hurford, Nola Evelyn Blenheim
Individual Mcnab, David Wayne Christchurch 4
Directors

Catherine Hurford - Director

Appointment date: 26 May 2008

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 03 Oct 2016


Thomas Hurford - Director (Inactive)

Appointment date: 27 Feb 2005

Termination date: 26 May 2008

Address: Blenheim 7301,

Address used since 16 Jan 2006


Nola Evelyn Hurford - Director (Inactive)

Appointment date: 27 Feb 2005

Termination date: 26 May 2008

Address: Blenheim 7301,

Address used since 16 Jan 2006


David Wayne Mcnab - Director (Inactive)

Appointment date: 13 Dec 2002

Termination date: 27 Feb 2005

Address: Christchurch 4,

Address used since 13 Dec 2002


Peter John Crampton - Director (Inactive)

Appointment date: 24 Jun 2003

Termination date: 23 Jun 2004

Address: Christchurch,

Address used since 24 Jun 2003


John Stephen Marsden - Director (Inactive)

Appointment date: 24 Jun 2003

Termination date: 23 Jun 2004

Address: Christchurch,

Address used since 24 Jun 2003

Nearby companies

Drazi Developments Limited
34 Birmingham Drive

Aurora Technology Limited
34 Birmingham Drive

Arundel Trustee Services Limited
34 Birmingham Drive

Vulcan Place Investments Limited
36 Birmingham Drive

Yorke Limited
36 Birmingham Drive

Gb & Dw Transport Limited
36 Birmingham Drive