Shortcuts

Hallmark Group Limited

Type: NZ Limited Company (Ltd)
9429037332532
NZBN
1021482
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 18 Jul 2017

Hallmark Group Limited, a registered company, was registered on 31 Mar 2000. 9429037332532 is the NZ business number it was issued. This company has been supervised by 4 directors: Rick John Allaway - an active director whose contract started on 28 Aug 2014,
Braden Mark Hickmott - an active director whose contract started on 28 Aug 2014,
Geoffrey Ronald Benjamin Hickmott - an inactive director whose contract started on 31 Mar 2000 and was terminated on 07 Sep 2022,
Valerie Lois Hickmott - an inactive director whose contract started on 31 Mar 2000 and was terminated on 29 Sep 2016.
Updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: physical, registered).
Hallmark Group Limited had been using 287-293 Durham Street Limited, Christchurch as their physical address until 18 Jul 2017.
Former names for this company, as we found at BizDb, included: from 31 Mar 2000 to 04 Oct 2016 they were called Interior Timbers Limited.
A total of 500000 shares are allotted to 6 shareholders (3 groups). The first group includes 150000 shares (30%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 175000 shares (35%). Lastly we have the third share allotment (175000 shares 35%) made up of 2 entities.

Addresses

Previous addresses

Address: 287-293 Durham Street Limited, Christchurch, 8013 New Zealand

Physical & registered address used from 13 Jul 2017 to 18 Jul 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 24 Mar 2015 to 13 Jul 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 29 Jan 2013 to 24 Mar 2015

Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Registered & physical address used from 08 Aug 2012 to 29 Jan 2013

Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand

Registered & physical address used from 31 Mar 2010 to 08 Aug 2012

Address: 355 Flaxton Road, Rangiora

Physical & registered address used from 07 Mar 2007 to 31 Mar 2010

Address: Level 6, 148 Victoria Street, Christchurch

Registered & physical address used from 19 Apr 2006 to 07 Mar 2007

Address: Rodgers & Co Ltd, First Floor, 47 Mandeville Street, Christchurch

Physical address used from 05 Mar 2001 to 19 Apr 2006

Address: Graeme Burnett Accountants Limited, Ground Floor 41 Carlyle Street, Sydenham, Christchurch

Registered address used from 05 Mar 2001 to 19 Apr 2006

Address: Graeme Burnett Accountants Limited, Ground Floor 41 Carlyle Street, Sydenham, Christchurch

Physical address used from 05 Mar 2001 to 05 Mar 2001

Address: Graeme Burnett Accountants Limited, Ground Floor 41 Carlyle Street, Sydenham, Christchurch

Registered address used from 12 Apr 2000 to 05 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: April

Annual return last filed: 09 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150000
Director Hickmott, Braden Mark Rangiora
Rangiora
7400
New Zealand
Individual Hickmott, Valerie Lois Rangiora
Rangiora
7400
New Zealand
Shares Allocation #2 Number of Shares: 175000
Individual Allaway, Lisa Marie Rd 1
Rangiora
7471
New Zealand
Director Allaway, Rick John Rd 1
Rangiora
7471
New Zealand
Shares Allocation #3 Number of Shares: 175000
Individual Hickmott, Angie Dawn Rangiora
Rangiora
7400
New Zealand
Director Hickmott, Braden Mark Rangiora
Rangiora
7400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hickmott, Geoffrey Ronald Rangiora
Rangiora
7400
New Zealand
Individual Hickmott, Geoffrey Ronald Benjamin Rangiora
Rangiora
7400
New Zealand
Individual Hickmott, Valerie Lois Rangiora
Rangiora
7400
New Zealand
Directors

Rick John Allaway - Director

Appointment date: 28 Aug 2014

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 21 Sep 2021

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 28 Aug 2014


Braden Mark Hickmott - Director

Appointment date: 28 Aug 2014

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 20 Apr 2020

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 28 Aug 2014


Geoffrey Ronald Benjamin Hickmott - Director (Inactive)

Appointment date: 31 Mar 2000

Termination date: 07 Sep 2022

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 20 Apr 2020

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 27 Feb 2014


Valerie Lois Hickmott - Director (Inactive)

Appointment date: 31 Mar 2000

Termination date: 29 Sep 2016

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 27 Feb 2014

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North