Shortcuts

Hilltop Contracting Limited

Type: NZ Limited Company (Ltd)
9429037149710
NZBN
1065063
Company Number
Registered
Company Status
077052763
GST Number
E322420
Industry classification code
Structural Steel Erection
Industry classification description
Current address
43 Hautapu Road
Hamilton 3493
New Zealand
Registered & physical & service address used since 01 May 2018
43 Hautapu Road
Hamilton 3493
New Zealand
Postal & office & delivery address used since 03 Mar 2020

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).

Addresses

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

Contact info
64 7 8270031
05 Mar 2019 Phone
admin@southward.co.nz
03 Mar 2020 nzbn-reserved-invoice-email-address-purpose
admin@southward.co.nz
05 Mar 2019 Email
www.southward.co.nz
05 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Southward, Tracey Ann Rd 1
Cambridge
3493
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Southward, Michael John Rd 1
Cambridge
3493
New Zealand
Directors

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

Similar companies

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