Shortcuts

Hrh Holdings (2002) Limited

Type: NZ Limited Company (Ltd)
9429036396665
NZBN
1228077
Company Number
Registered
Company Status
Current address
196 Bank Street
Regent
Whangarei 0112
New Zealand
Delivery & office address used since 26 Jul 2019
141 Colonial Drive
Silverdale
Silverdale 0932
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 27 Jul 2021
141 Colonial Drive
Silverdale
Silverdale 0932
New Zealand
Registered & physical & service address used since 04 Aug 2021

Hrh Holdings (2002) Limited, a registered company, was launched on 16 Aug 2002. 9429036396665 is the NZ business identifier it was issued. This company has been run by 2 directors: Aaron Redwood - an active director whose contract started on 16 Aug 2002,
Nichola Redwood - an inactive director whose contract started on 05 Sep 2004 and was terminated on 08 Sep 2014.
Last updated on 01 Mar 2024, the BizDb database contains detailed information about 1 address: 141 Colonial Drive, Silverdale, Silverdale, 0932 (category: registered, physical).
Hrh Holdings (2002) Limited had been using 24A Shoebridge Crescent, Rd 3, Whangarei as their physical address up to 04 Aug 2021.
More names used by the company, as we established at BizDb, included: from 10 Aug 2004 to 16 Oct 2007 they were named Designer Clothing Imports Limited, from 16 Aug 2002 to 10 Aug 2004 they were named Hound Dog Consulting Limited.
One entity owns all company shares (exactly 100 shares) - Redwood, Aaron - located at 0932, Silverdale, Silverdale.

Addresses

Principal place of activity

196 Bank Street, Regent, Whangarei, 0112 New Zealand


Previous addresses

Address #1: 24a Shoebridge Crescent, Rd 3, Whangarei, 0173 New Zealand

Physical & registered address used from 05 Aug 2019 to 04 Aug 2021

Address #2: 24 Panorama Drive, Parahaki, Whangarei, 0112 New Zealand

Physical & registered address used from 14 Aug 2015 to 05 Aug 2019

Address #3: 5 Lovatt Crescent, Kensington, Whangarei, 0112 New Zealand

Registered address used from 18 Sep 2014 to 14 Aug 2015

Address #4: 5 Grey Street, Whangarei New Zealand

Registered address used from 06 Sep 2007 to 18 Sep 2014

Address #5: 5 Grey Street, Whangarei New Zealand

Physical address used from 06 Sep 2007 to 14 Aug 2015

Address #6: 25 Fifth Ave, Whangarei

Registered & physical address used from 26 Sep 2005 to 06 Sep 2007

Address #7: C/-plus Chartered Accounants Ltd, 1st Floor, Dairy House, Porowini Ave, Whangarei

Physical address used from 17 Aug 2004 to 26 Sep 2005

Address #8: C/-plus Chartered Accountants Ltd, 1st Floor, Dairy House, Porowini Ave, Whangarei

Registered address used from 17 Aug 2004 to 26 Sep 2005

Address #9: Raynes Gibson & Matthews Accountants Ltd, 110 St Lukes Rd, Sandringham, Auckland

Physical & registered address used from 16 Aug 2002 to 17 Aug 2004

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Redwood, Aaron Silverdale
Silverdale
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Redwood, Nichola Whangarei

New Zealand
Directors

Aaron Redwood - Director

Appointment date: 16 Aug 2002

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 27 Jul 2021

Address: Parahaki, Whangarei, 0112 New Zealand

Address used since 01 Jul 2015

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 26 Jul 2019


Nichola Redwood - Director (Inactive)

Appointment date: 05 Sep 2004

Termination date: 08 Sep 2014

Address: Whangarei,

Address used since 01 Sep 2009

Nearby companies