Hotcakes Limited, a registered company, was started on 12 Apr 2001. 9429036933419 is the NZ business identifier it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been categorised. The company has been run by 4 directors: Stephen Murray Stokes - an active director whose contract started on 12 Apr 2001,
Brenda Ann Stokes - an inactive director whose contract started on 12 Apr 2001 and was terminated on 19 Mar 2007,
Simon James Pedersen - an inactive director whose contract started on 12 Apr 2001 and was terminated on 19 Aug 2003,
Julie Ann Clark - an inactive director whose contract started on 12 Apr 2001 and was terminated on 19 Aug 2003.
Updated on 04 Apr 2024, the BizDb database contains detailed information about 4 addresses this company uses, specifically: Level 4 Ilumin House, 79 Taranaki St, Wellington, 6011 (registered address),
The Bakehouse, 6 Swan Lane, Wellington, 6140 (postal address),
The Bakehouse, 6 Swan Lane, Wellington, 6140 (office address),
The Bakehouse, 6 Swan Lane, Wellington, 6140 (delivery address) among others.
Hotcakes Limited had been using Level 4 Ilumin House, 79 Taranaki St, Wellington as their registered address up to 19 Dec 2023.
One entity controls all company shares (exactly 4000 shares) - Stokes, Stephen Murray - located at 6011, Wadestown, Wellington.
Other active addresses
Address #4: Level 4 Ilumin House, 79 Taranaki St, Wellington, 6011 New Zealand
Registered address used from 19 Dec 2023
Principal place of activity
The Bakehouse, 6 Swan Lane, Wellington, 6140 New Zealand
Previous addresses
Address #1: Level 4 Ilumin House, 79 Taranaki St, Wellington, 6011 New Zealand
Registered address used from 31 Jul 2023 to 19 Dec 2023
Address #2: Level 1sharp House, 79 Taranaki St, Wellington, 6140 New Zealand
Physical address used from 13 Aug 2018 to 14 Aug 2018
Address #3: Level 7, 234 Wakefield Street, Wellington New Zealand
Physical address used from 12 Apr 2001 to 13 Aug 2018
Address #4: Level 7, 234 Wakefield Street, Wellington New Zealand
Registered address used from 12 Apr 2001 to 11 Aug 2017
Basic Financial info
Total number of Shares: 4000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4000 | |||
Individual | Stokes, Stephen Murray |
Wadestown Wellington 6012 New Zealand |
12 Apr 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stokes, Brenda Ann |
Aro Valley Wellington |
12 Apr 2001 - 21 Aug 2007 |
Stephen Murray Stokes - Director
Appointment date: 12 Apr 2001
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 Aug 2019
Address: Lambton, Wellington, 6012 New Zealand
Address used since 01 Aug 2015
Brenda Ann Stokes - Director (Inactive)
Appointment date: 12 Apr 2001
Termination date: 19 Mar 2007
Address: Aro Valley, Wellington,
Address used since 12 Apr 2001
Simon James Pedersen - Director (Inactive)
Appointment date: 12 Apr 2001
Termination date: 19 Aug 2003
Address: Wellington,
Address used since 12 Apr 2001
Julie Ann Clark - Director (Inactive)
Appointment date: 12 Apr 2001
Termination date: 19 Aug 2003
Address: Wellington,
Address used since 12 Apr 2001
Stratus Insurance Brokers Limited
C/-level 7
Downstream Poplars Limited
234 Wakefield Street
Imz Investments Limited
Level 7
Kaiuma Park Services Limited
7/234 Wakefield Street
Deux Franc Investments Limited
7th Floor
Mi Films Limited
Level 7
347 Parnell Road Limited
C/-curtis Mclean Ltd
Breghan Properties Limited
234 Wakefield Street
Putataua Bay Holdings Limited
Level 7
San Sano Holdings Limited
Level 7
Split Rock Holdings Limited
Level 7,
Venture Holdings Limited
Level 7