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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hurford, Catherine |
Huntsbury Christchurch 8022 New Zealand |
04 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crampton, Peter John |
Christchurch |
25 Feb 2004 - 25 Feb 2004 |
Individual | Marsden, John Stephen |
Christchurch |
25 Feb 2004 - 27 Jun 2010 |
Individual | Hurford, Nola Evelyn |
Blenheim |
25 Feb 2004 - 16 Jan 2006 |
Individual | Mcnab, David Wayne |
Christchurch 4 |
25 Feb 2004 - 25 Feb 2004 |
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
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