Hilltop Contracting Limited was launched on 26 Sep 2000 and issued a number of 9429037149710. This registered LTD company has been run by 2 directors: Michael John Southward - an active director whose contract began on 26 Sep 2000,
Tracey Ann Southward - an active director whose contract began on 20 Oct 2003.
As stated in BizDb's database (updated on 19 Mar 2024), the company uses 1 address: 43 Hautapu Road, Hamilton, 3493 (category: postal, office).
Up until 01 May 2018, Hilltop Contracting Limited had been using 139 Queen Street, Cambridge as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Southward, Tracey Ann (an individual) located at Rd 1, Cambridge postcode 3493.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Southward, Michael John - located at Rd 1, Cambridge. Hilltop Contracting Limited has been classified as "Structural steel erection" (ANZSIC E322420).
Principal place of activity
43 Hautapu Road, Hamilton, 3493 New Zealand
Previous addresses
Address #1: 139 Queen Street, Cambridge, 3434 New Zealand
Physical address used from 02 Apr 2009 to 01 May 2018
Address #2: 139 Queen Street, Cambridge, 3434 New Zealand
Registered address used from 07 Nov 2008 to 01 May 2018
Address #3: 8 Perclo Place, Te Rapa, Hamilton
Registered address used from 15 May 2007 to 07 Nov 2008
Address #4: 8 Perclo Place, Te Rapa, Hamilton
Physical address used from 15 May 2007 to 02 Apr 2009
Address #5: 112 Stratton Street, Normandale, Wellington
Registered & physical address used from 26 Sep 2000 to 15 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Southward, Tracey Ann |
Rd 1 Cambridge 3493 New Zealand |
26 Sep 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Southward, Michael John |
Rd 1 Cambridge 3493 New Zealand |
26 Sep 2000 - |
Michael John Southward - Director
Appointment date: 26 Sep 2000
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 01 Jan 2016
Tracey Ann Southward - Director
Appointment date: 20 Oct 2003
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 01 Jan 2016
Eab Southward Limited
43 Hautapu Road
Origin Agroup Trustee Company Limited
57 Hautapu Road
Origin Management Group Limited
57 Hautapu Road
Enjoy Life Limited
75 Hautapu Rd
Nz Ag Testing Limited
81c Hautapu Road
Bruntwood/hautapu/pukeroro Hall Society Incorporated
Hautapu Road
Hungry Dog Limited
93 Waipa Esplanade
Per4mancesteelyz Limited
5 Graham Place
Rm Developments Limited
94 Shakespeare Street
Sunrise Developing Company Limited
22 Hudson Street
The Eales Group Limited
418 Mcgregor Road
Waikato Steel Fabricators Limited
13 Ruakiwi Road