Hopper Equipment Limited, a registered company, was incorporated on 06 Oct 2000. 9429037129415 is the business number it was issued. "Plant and equipment hiring or leasing without operator (excluding office machinery or equipment)" (ANZSIC L663947) is how the company is classified. The company has been supervised by 8 directors: Leigh Allen Hopper - an active director whose contract started on 06 Oct 2000,
Howard Fraser Jury - an active director whose contract started on 06 Mar 2018,
Barry Guy Jones - an active director whose contract started on 06 Mar 2018,
Timothy Robert Brooks - an active director whose contract started on 31 Mar 2022,
Luke Kenneth Kirkpatrick - an inactive director whose contract started on 06 Mar 2018 and was terminated on 09 Jul 2021.
Updated on 23 Apr 2024, our data contains detailed information about 3 addresses this company uses, specifically: Shop 4, 14 Tamariki Avenue, Orewa, Orewa, 0931 (delivery address),
Shop 4, 14 Tamariki Avenue, Orewa, Orewa, 0931 (office address),
Shop 4, 14 Tamariki Avenue, Orewa, Orewa, 0931 (registered address),
Shop 4, 14 Tamariki Avenue, Orewa, Orewa, 0931 (physical address) among others.
Hopper Equipment Limited had been using Elan House, 19 Tamariki Avenue, Orewa as their registered address until 02 Oct 2020.
Past names used by this company, as we identified at BizDb, included: from 01 Mar 2016 to 12 Mar 2018 they were named Melia Properties Limited, from 08 Aug 2002 to 01 Mar 2016 they were named Glengarry Properties Limited and from 06 Oct 2000 to 08 Aug 2002 they were named Sweet Street Limited.
A total of 1000 shares are issued to 10 shareholders (4 groups). The first group includes 100 shares (10%) held by 3 entities. Next there is the second group which includes 2 shareholders in control of 187 shares (18.7%). Finally there is the third share allocation (374 shares 37.4%) made up of 2 entities.
Principal place of activity
Shop 4, 14 Tamariki Avenue, Orewa, Orewa, 0931 New Zealand
Previous address
Address #1: Elan House, 19 Tamariki Avenue, Orewa New Zealand
Registered & physical address used from 06 Oct 2000 to 02 Oct 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 04 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Jones, Debra Gay |
One Tree Point One Tree Point 0118 New Zealand |
13 Mar 2018 - |
Entity (NZ Limited Company) | Arriere Trustees Limited Shareholder NZBN: 9429046232649 |
One Tree Point One Tree Point 0118 New Zealand |
25 Jul 2018 - |
Individual | Jones, Barry Guy |
One Tree Point One Tree Point 0118 New Zealand |
13 Mar 2018 - |
Shares Allocation #2 Number of Shares: 187 | |||
Individual | Brooks, Timothy Robert |
Manly Whangaparaoa 0930 New Zealand |
13 Mar 2018 - |
Director | Hopper, Leigh Allen |
Whitianga Whitianga 3510 New Zealand |
13 Mar 2018 - |
Shares Allocation #3 Number of Shares: 374 | |||
Individual | Brooks, Timothy Robert |
Manly Whangaparaoa 0930 New Zealand |
13 Mar 2018 - |
Director | Hopper, Leigh Allen |
Whitianga Whitianga 3510 New Zealand |
13 Mar 2018 - |
Shares Allocation #4 Number of Shares: 152 | |||
Individual | Grey, Andrew Alistair |
Riverhead Riverhead 0820 New Zealand |
13 Mar 2018 - |
Individual | Grey, Alistair Hudson |
Pauanui 3579 New Zealand |
13 Mar 2018 - |
Individual | Grey, Gay |
Pauanui 3579 New Zealand |
13 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Green, Robyn Lynne |
Orewa Orewa 0931 New Zealand |
13 Mar 2018 - 25 Jul 2018 |
Other | Hopper Developments Limited |
Orewa New Zealand |
06 Oct 2000 - 13 Mar 2018 |
Ultimate Holding Company
Leigh Allen Hopper - Director
Appointment date: 06 Oct 2000
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 09 Aug 2021
Address: Orewa, 0931 New Zealand
Address used since 01 Mar 2015
Howard Fraser Jury - Director
Appointment date: 06 Mar 2018
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 01 Jul 2019
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 06 Mar 2018
Barry Guy Jones - Director
Appointment date: 06 Mar 2018
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 03 Dec 2021
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 09 Aug 2021
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 06 Mar 2018
Timothy Robert Brooks - Director
Appointment date: 31 Mar 2022
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 31 Mar 2022
Luke Kenneth Kirkpatrick - Director (Inactive)
Appointment date: 06 Mar 2018
Termination date: 09 Jul 2021
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 06 Mar 2018
Simon John Kirkpatrick - Director (Inactive)
Appointment date: 06 Mar 2018
Termination date: 09 Jul 2021
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 06 Mar 2018
Timothy Robert Brooks - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 06 Mar 2018
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 01 Mar 2016
Susan Elizabeth Borg - Director (Inactive)
Appointment date: 06 Oct 2000
Termination date: 24 Jul 2002
Address: Pauanui Beach, Waikato,
Address used since 06 Oct 2000
Cpe Systems Nz Limited
21 Tamariki Avenue
Breathe Homeloans Limited
21 Tamariki Avenue
Matcam Investments Limited
21 Tamariki Avenue
Neptune Marina (nz) Limited
21 Tamariki Avenue
Maygrove Village Limited
19 Tamariki Avenue
Pauanui Waterways Management Company Limited
19 Tamariki Avenue
Alliance Plant Hire Limited
544 Weranui Road
Bbcc Limited
12 Florence Avenue
Gear Hire Limited
195 Hibiscus Coast Highway
Inspectus Holdings Limited
374 Hibiscus Coast Highway
Pounamu Forestry Management Limited
Unit 5, 76 Forge Road
Tracked Access Equipment Limited
170 Hibiscus Coast Highway