Shortcuts

Nzhb (2002) Limited

Type: NZ Limited Company (Ltd)
9429036637409
NZBN
1186549
Company Number
Removed
Company Status
No Abn Number
Australian Business Number
K623010
Industry classification code
Finance Company Operation
Industry classification description
Current address
65 Plynlimon Road
Strowan
Christchurch 8052
New Zealand
Other address (Address For Share Register) used since 28 Oct 2014
Flat 2, 63 Kilmarnock Street
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 05 May 2021
Flat 2, 63 Kilmarnock Street
Riccarton
Christchurch 8011
New Zealand
Postal & delivery address used since 22 Sep 2021

Nzhb (2002) Limited, a removed company, was launched on 30 Jan 2002. 9429036637409 is the NZ business identifier it was issued. "Finance company operation" (ANZSIC K623010) is how the company is categorised. This company has been supervised by 9 directors: Peter Herrick Andrew Rudkin - an active director whose contract started on 30 Jan 2002,
Simon Augustine Lindsay - an inactive director whose contract started on 21 Apr 2004 and was terminated on 04 Nov 2011,
Derek Murray Blackmore - an inactive director whose contract started on 21 Apr 2004 and was terminated on 26 Mar 2008,
Austin John Forbes - an inactive director whose contract started on 21 Dec 2004 and was terminated on 27 Nov 2006,
Marc Aubrey Lindale - an inactive director whose contract started on 30 Jan 2002 and was terminated on 21 Apr 2004.
Updated on 31 Dec 2023, our database contains detailed information about 4 addresses the company uses, specifically: Flat 2, 63 Kilmarnock Street, Riccarton, Christchurch, 8011 (postal address),
2/64 Kilmarnock St, Riccarton, Christchurch, 8011 (office address),
Flat 2, 63 Kilmarnock Street, Riccarton, Christchurch, 8011 (delivery address),
Flat 2, 63 Kilmarnock Street, Riccarton, Christchurch, 8011 (registered address) among others.
Nzhb (2002) Limited had been using 65 Plynlimon Road, Strowan, Christchurch as their registered address up until 05 May 2021.
Former names for the company, as we identified at BizDb, included: from 20 Mar 2002 to 22 Sep 2014 they were named New Zealand Home Bonds Limited, from 30 Jan 2002 to 20 Mar 2002 they were named Hb Newco Limited.
A total of 3000000 shares are issued to 7 shareholders (4 groups). The first group is comprised of 500000 shares (16.67%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 1000000 shares (33.33%). Finally there is the third share allotment (1000000 shares 33.33%) made up of 2 entities.

Addresses

Other active addresses

Address #4: 2/64 Kilmarnock St, Riccarton, Christchurch, 8011 New Zealand

Office address used from 22 Sep 2021

Principal place of activity

2/64 Kilmarnock St, Riccarton, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 65 Plynlimon Road, Strowan, Christchurch, 8052 New Zealand

Registered & physical address used from 02 Oct 2013 to 05 May 2021

Address #2: 4 Sovereign Gardens, Halswell, Christchurch, 8025 New Zealand

Physical & registered address used from 07 Oct 2011 to 02 Oct 2013

Address #3: 24a Bowenvale Avenue, Cashmere, Christchurch, 8022 New Zealand

Physical & registered address used from 17 May 2011 to 07 Oct 2011

Address #4: Unit 13 Carlton Mews, 21 Bealey Avenue, Christchurch New Zealand

Physical address used from 01 Dec 2009 to 17 May 2011

Address #5: Unit 13 Carlton Mews, 21 Bealey Avenue, Chri8stchurch New Zealand

Registered address used from 01 Dec 2009 to 17 May 2011

Address #6: Units 13/14, Carlton Mews, 21 Bealey Avenue, Christchurch

Physical & registered address used from 26 Jul 2006 to 01 Dec 2009

Address #7: Unit 14, Carlton Mews, 21 Bealey Avenue, Christchurch

Physical address used from 06 Jul 2004 to 26 Jul 2006

Address #8: Level 4, Insignis House, 192 Cashel Street, Christchurch

Registered address used from 06 Jul 2004 to 26 Jul 2006

Address #9: Unit 14, Carlton Mews, 21 Bealey Avenue, Christchurch

Physical address used from 30 Jun 2004 to 06 Jul 2004

Address #10: Level 10 Guardian Trust House, 15 Willeston Street, Wellington

Physical address used from 30 Jun 2004 to 30 Jun 2004

Address #11: Level 10 Guardian Trust House, 15 Willeston Street, Wellington

Registered address used from 30 Jun 2004 to 06 Jul 2004

Address #12: Level 4, Insignis House, 192 Cashel Street, Christchurch

Registered address used from 30 Jun 2004 to 30 Jun 2004

Address #13: Level 10, Guardian Trust House, 15 Willeston Street, Wellington

Registered & physical address used from 29 Sep 2003 to 30 Jun 2004

Address #14: Level 4, 2 Kitchener Street, Auckland

Physical & registered address used from 30 Jan 2002 to 29 Sep 2003

Contact info
64 274 345326
27 Sep 2018 Phone
phrudkin@nzhb.co.nz
24 Sep 2019 nzbn-reserved-invoice-email-address-purpose
phrudkin@nzhb.co.nz
27 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3000000

Annual return filing month: September

Annual return last filed: 30 Sep 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500000
Entity (NZ Limited Company) Triplet Trustees (2019) Limited
Shareholder NZBN: 9429047276864
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 1000000
Individual Keegan, Arthur James Woolston
Christchurch
8023
New Zealand
Individual Blackmore, Derek Murray Fendalton
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 1000000
Individual Keegan, Arthur James Woolston
Christchurch
8023
New Zealand
Individual Bartlett, Sharon Ena Dallington
Christchurch
8061
New Zealand
Shares Allocation #4 Number of Shares: 500000
Individual Rudkin, Timothy John Heathcote Valley
Christchurch
8022
New Zealand
Individual Walker, Maurice John Fendalton
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lindsay, Simon Augustine Christchurch
Entity Kiwi Windup Limited
Shareholder NZBN: 9429036637294
Company Number: 1186547
Individual Rudkin, Peter Herrick Andrew Fendalton
Christchurch
Entity Kiwi Windup Limited
Shareholder NZBN: 9429036637294
Company Number: 1186547
Other Gca Lawyers Trustees Limited Addington
Christchurch
8011
New Zealand
Directors

Peter Herrick Andrew Rudkin - Director

Appointment date: 30 Jan 2002

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 21 Sep 2021

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 24 Nov 2009


Simon Augustine Lindsay - Director (Inactive)

Appointment date: 21 Apr 2004

Termination date: 04 Nov 2011

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 24 Nov 2009


Derek Murray Blackmore - Director (Inactive)

Appointment date: 21 Apr 2004

Termination date: 26 Mar 2008

Address: Christchurch,

Address used since 21 Apr 2004


Austin John Forbes - Director (Inactive)

Appointment date: 21 Dec 2004

Termination date: 27 Nov 2006

Address: Christchurch.,

Address used since 21 Dec 2004


Marc Aubrey Lindale - Director (Inactive)

Appointment date: 30 Jan 2002

Termination date: 21 Apr 2004

Address: Herne Bay, Auckland,

Address used since 30 Jan 2002


Kerry Finnigan - Director (Inactive)

Appointment date: 30 Jan 2002

Termination date: 21 Apr 2004

Address: Kohimarama, Auckland,

Address used since 30 Jan 2002


Paul William Cropp - Director (Inactive)

Appointment date: 15 Mar 2002

Termination date: 21 Apr 2004

Address: Milford, Auckland,

Address used since 15 Mar 2002


Michael James Bowie Hobbs - Director (Inactive)

Appointment date: 15 Mar 2002

Termination date: 21 Apr 2004

Address: Northland, Wellington,

Address used since 15 Mar 2002


Simon Augustine Lindsay - Director (Inactive)

Appointment date: 30 Apr 2002

Termination date: 21 Apr 2004

Address: Christchurch, (as Alternate Director), 8014 New Zealand

Address used since 30 Apr 2002

Address: Christchurch, (as Alternate Director), 8014 New Zealand

Address used since 30 Apr 2002

Nearby companies
Similar companies

Berkshire Finance Limited
6 Royds Street

Mahi Capital (nz) Limited
12a St Albans Street

Property Equity Finance Limited
120a Clyde Road

Samilros Investments Limited
21 Tui Street

Secured Finance Limited
8 Galway Avenue

Sfl Mortgages Limited
10 Galway Avenue