Shortcuts

Hills & Beyond Limited

Type: NZ Limited Company (Ltd)
9429037067274
NZBN
1103755
Company Number
Registered
Company Status
M692343
Industry classification code
Engineering Consulting Service Nec
Industry classification description
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
First Floor, Spencer House
31 Dunmore Street
Wanaka 9305
New Zealand
Office address used since 31 May 2019
195 Beacon Point Road
Wanaka 9305
New Zealand
Registered & physical & service address used since 14 Jun 2022

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).

Addresses

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

Contact info
64 03 4431477
Phone
mark@masimmonds.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 200
Individual Simmonds, Mark Wanaka
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcgregor, Bruce A Dumbarton
Roxburgh
Directors

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

Nearby companies

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

Similar companies

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