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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Triplet Trustees (2019) Limited Shareholder NZBN: 9429047276864 |
Christchurch Central Christchurch 8013 New Zealand |
29 Jan 2020 - |
Shares Allocation #2 Number of Shares: 1000000 | |||
Individual | Keegan, Arthur James |
Woolston Christchurch 8023 New Zealand |
13 Dec 2004 - |
Individual | Blackmore, Derek Murray |
Fendalton Christchurch 8014 New Zealand |
13 Dec 2004 - |
Shares Allocation #3 Number of Shares: 1000000 | |||
Individual | Keegan, Arthur James |
Woolston Christchurch 8023 New Zealand |
13 Dec 2004 - |
Individual | Bartlett, Sharon Ena |
Dallington Christchurch 8061 New Zealand |
13 Dec 2004 - |
Shares Allocation #4 Number of Shares: 500000 | |||
Individual | Rudkin, Timothy John |
Heathcote Valley Christchurch 8022 New Zealand |
27 Jun 2008 - |
Individual | Walker, Maurice John |
Fendalton Christchurch 8052 New Zealand |
13 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lindsay, Simon Augustine |
Christchurch |
30 Jan 2002 - 13 Dec 2004 |
Entity | Kiwi Windup Limited Shareholder NZBN: 9429036637294 Company Number: 1186547 |
30 Jan 2002 - 13 Dec 2004 | |
Individual | Rudkin, Peter Herrick Andrew |
Fendalton Christchurch |
30 Jan 2002 - 24 Apr 2007 |
Entity | Kiwi Windup Limited Shareholder NZBN: 9429036637294 Company Number: 1186547 |
30 Jan 2002 - 13 Dec 2004 | |
Other | Gca Lawyers Trustees Limited |
Addington Christchurch 8011 New Zealand |
24 Apr 2007 - 29 Jan 2020 |
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
St Patricks School Bryndwr After School Care Programme
57 Plynlimon Road
Mimi Events Limited
49 Plynlimon Road
Build Smart (nz) Limited
80a Idris Road
Business Transformation And Change Limited
84a Idris Road
S4 Investments Limited
119a Glandovey Road
Evan Keel Investments Limited
119a Glandovey Road
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