Hebron Limited, a registered company, was registered on 03 Dec 2001. 9429036683369 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Roger Keith Allott - an active director whose contract started on 03 Dec 2001,
Rachel Margaret Allott - an inactive director whose contract started on 03 Dec 2001 and was terminated on 25 Aug 2003.
Updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 1 Moata Road, One Tree Hill, Auckland, 1061 (types include: registered, physical).
Hebron Limited had been using 54 Spence Road, Henderson, Auckland as their registered address until 02 May 2013.
A total of 120 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 118 shares (98.33 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.83 per cent).
Previous addresses
Address: 54 Spence Road, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 28 Feb 2012 to 02 May 2013
Address: C/o Thompson Lang Ellis & Gardner, 6th Floor, 10 George Street, Dunedin New Zealand
Registered address used from 10 May 2004 to 28 Feb 2012
Address: C/-thompson Lang Ellis & Gardner, Level 6, 10 George Street, Dunedin New Zealand
Physical address used from 10 May 2004 to 28 Feb 2012
Address: C/- Thompson Lang Ellis & Gardner, Level 8, 10 George Street, Dunedin
Registered & physical address used from 03 Dec 2001 to 10 May 2004
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 118 | |||
Individual | Carter, Bruce Levett |
Rd 6 Wairoa 4196 New Zealand |
19 Feb 2022 - |
Individual | Allott, Theresa Jane |
Rd 5 Wairoa 4195 New Zealand |
25 Jan 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Allott, Theresa Jane |
Rd 5 Wairoa 4195 New Zealand |
25 Jan 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allott, Roger Keith |
Fraser Town Hawkes Bay |
03 Dec 2001 - 26 Apr 2005 |
Individual | Allott, Roger Keith |
Fraser Town Hawkes Bay |
03 Dec 2001 - 26 Apr 2005 |
Individual | Allott, Rachel Margaret |
Fraser Town Hawkes Bay |
03 May 2004 - 03 May 2004 |
Entity | Solomons Trustees 08 Limited Shareholder NZBN: 9429046784704 Company Number: 6844275 |
04 Jul 2018 - 19 Feb 2022 | |
Entity | Wmc Trustee Limited Shareholder NZBN: 9429037751470 Company Number: 927516 |
Dunedin Central Dunedin 9016 New Zealand |
16 Jun 2005 - 04 Jul 2018 |
Entity | Solomons Trustees 08 Limited Shareholder NZBN: 9429046784704 Company Number: 6844275 |
Dunedin Central Dunedin 9016 New Zealand |
04 Jul 2018 - 19 Feb 2022 |
Individual | Allott, Roger Keith |
Frasertown Hawkes Bay |
26 Apr 2005 - 26 Apr 2005 |
Individual | Crush, Samuel Richard |
Opoho Dunedin |
26 Apr 2005 - 26 Apr 2005 |
Individual | Allott, Roger Keith |
Fraser Town Hawkes Bay |
03 Dec 2001 - 26 Apr 2005 |
Individual | Mirkin, Geoffrey |
169 Princes Street Dunedin |
03 Dec 2001 - 26 Apr 2005 |
Entity | Wmc Trustee Limited Shareholder NZBN: 9429037751470 Company Number: 927516 |
Dunedin Central Dunedin 9016 New Zealand |
16 Jun 2005 - 04 Jul 2018 |
Individual | Allott, Roger Keith |
Fraser Town Hawkes Bay |
03 Dec 2001 - 26 Apr 2005 |
Individual | Allott, Roger Keith |
Fraser Town Hawkes Bay |
03 Dec 2001 - 26 Apr 2005 |
Roger Keith Allott - Director
Appointment date: 03 Dec 2001
Address: Rd 5, Wairoa, 4195 New Zealand
Address used since 29 May 2013
Rachel Margaret Allott - Director (Inactive)
Appointment date: 03 Dec 2001
Termination date: 25 Aug 2003
Address: Fraser Town, Hawkes Bay,
Address used since 24 Apr 2002
Mab Investments Limited
1 Moata Road
Accounts By Tanya Limited
1 Moata Road
Carolina Investments Limited
1 Moata Road
Tasman Research Limited
1 Moata Road
Reardon Electrical Limited
7 A Ngatiawa Street
Collier-york Limited
3 Ngatiawa Street