Hills & Beyond Limited was launched on 22 Nov 2000 and issued an NZ business identifier of 9429037067274. The registered LTD company has been run by 3 directors: Mark Alistair Simmonds - an active director whose contract began on 22 Nov 2000,
Bruce A Mcgregor - an inactive director whose contract began on 22 Nov 2000 and was terminated on 18 Aug 2003,
Richard Thomas Salisbury - an inactive director whose contract began on 22 Nov 2000 and was terminated on 22 Nov 2000.
According to BizDb's data (last updated on 22 Apr 2024), this company uses 2 addresses: 195 Beacon Point Road, Wanaka, 9305 (registered address),
195 Beacon Point Road, Wanaka, 9305 (physical address),
195 Beacon Point Road, Wanaka, 9305 (service address),
First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 (office address) among others.
Until 14 Jun 2022, Hills & Beyond Limited had been using First Floor, Spencer House, 31 Dunmore Street, Wanaka as their registered address.
A total of 200 shares are allocated to 1 group (1 sole shareholder). In the first group, 200 shares are held by 1 entity, namely:
Simmonds, Mark (an individual) located at Wanaka, Wanaka postcode 9305. Hills & Beyond Limited is classified as "Engineering consulting service nec" (business classification M692343).
Principal place of activity
First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Previous addresses
Address #1: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 13 Sep 2021 to 14 Jun 2022
Address #2: 195 Beacon Point Road, Wanaka, Wanaka, 9305 New Zealand
Physical & registered address used from 15 Jun 2020 to 13 Sep 2021
Address #3: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical & registered address used from 28 Nov 2018 to 15 Jun 2020
Address #4: First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 20 May 2014 to 28 Nov 2018
Address #5: 9 Cliff Wilson Street, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 05 Aug 2013 to 20 May 2014
Address #6: Whk, 16 Limerick Street, Alexandra 9320, 9320 New Zealand
Registered & physical address used from 01 Jun 2012 to 05 Aug 2013
Address #7: C/-robert Cooper & Co Ltd, 16 Limerick Street, Alexandra 9320 New Zealand
Registered & physical address used from 04 Jun 2010 to 01 Jun 2012
Address #8: C/-robert Cooper & Co Ltd, 16 Limerick Street, Alexandra
Registered address used from 28 May 2004 to 04 Jun 2010
Address #9: C/- Business & Accounting Solutions, Central Ltd, Top Floor 77 Centennial Ave, Alexandra
Registered address used from 20 Oct 2003 to 28 May 2004
Address #10: Robert Coper & Co Limited, Po Box 216, Alexandra
Physical address used from 07 Jul 2003 to 07 Jul 2003
Address #11: Robert Cooper & Co Limited, 16 Limerick Street, Alexandra
Registered address used from 07 Jul 2003 to 20 Oct 2003
Address #12: Robert Cooper & Co Limited, 16 Limerick Street, Alexandra
Physical address used from 07 Jul 2003 to 04 Jun 2010
Address #13: Rabbitt Accountancy Limited, 27 Tarbert Street, Alexandra
Physical & registered address used from 28 May 2002 to 07 Jul 2003
Address #14: Rabbitt Accountancy Services, 27 Tarbert Street, Alexandra
Physical & registered address used from 22 Nov 2000 to 28 May 2002
Basic Financial info
Total number of Shares: 200
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Simmonds, Mark |
Wanaka Wanaka 9305 New Zealand |
22 Nov 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgregor, Bruce A |
Dumbarton Roxburgh |
21 May 2004 - 21 May 2004 |
Mark Alistair Simmonds - Director
Appointment date: 22 Nov 2000
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 31 May 2019
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 10 May 2011
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Oct 2016
Bruce A Mcgregor - Director (Inactive)
Appointment date: 22 Nov 2000
Termination date: 18 Aug 2003
Address: Dunbarton, Roxburgh,
Address used since 22 Nov 2000
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 22 Nov 2000
Termination date: 22 Nov 2000
Address: New Plymouth,
Address used since 22 Nov 2000
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Willowridge Lodge Limited
First Floor, Spencer House
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Sassy Pants Limited
Office 14, 31 Dunmore Street
Cognitive Cycle Works Limited
31 Dunmore Street
Batchelar Mcdougall Consulting Limited
99 Ardmore Street
Ezed Limited
Unit 3, 70 Glenda Drive
Fluid Dynamics Limited
C/-herron Macdonald
Magwise Professional Services Limited
92 Lismore Street
Peakview Reliability Limited
8 Nichol Street
Snow Ink Limited
59 Gibbston Back Road