Hillcroft Properties Limited, a registered company, was launched on 21 Feb 2000. 9429037364557 is the NZBN it was issued. This company has been supervised by 1 director, named Robert James Arcus - an active director whose contract started on 21 Feb 2000.
Last updated on 22 May 2025, the BizDb data contains detailed information about 1 address: Level 12, 17 Albert Street, Auckland, 1010 (category: registered, service).
Hillcroft Properties Limited had been using Building B, 63 Apollo Drive, Albany, Auckland as their registered address until 03 Apr 2018.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 99 shares (99%).
Previous addresses
Address #1: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 31 Oct 2017 to 03 Apr 2018
Address #2: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 10 Jul 2015 to 31 Oct 2017
Address #3: C/- Jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Registered & physical address used from 05 Jan 2011 to 10 Jul 2015
Address #4: Cjmv Chartered Accountants Ltd, Bldg B, 63 Apollo Dr, Mairangi Bay North, Shore City 0632 New Zealand
Registered & physical address used from 05 Nov 2008 to 05 Jan 2011
Address #5: C/jmv Chartered Accountants Ltd, Bldg B, 63 Apollo Dr, Mairangi Bay North, Shore City 0632 New Zealand
Registered & physical address used from 05 Nov 2008 to 05 Jan 2011
Address #6: Building B, 63 Apollo Drive, Mairangi Bay, Auckland 0632
Registered & physical address used from 30 Oct 2007 to 05 Nov 2008
Address #7: 63 Apollo Drive, Mairangi Bay, Auckland, 0632
Registered & physical address used from 01 Jul 2006 to 30 Oct 2007
Address #8: 6-43 Omega Street, North Harbour, Auckland
Physical address used from 13 Oct 2002 to 01 Jul 2006
Address #9: Unit F, 6/43 Omega St, North Harbour, Industrial Estate, Auckland
Registered address used from 15 Oct 2001 to 01 Jul 2006
Address #10: Unit F, 6/43 Omega St, North Harbour, Industrial Estate, Auckland
Physical address used from 10 Oct 2001 to 10 Oct 2001
Address #11: 4/9 Milford Road, Milford, Auckland 9
Registered address used from 10 Oct 2001 to 15 Oct 2001
Address #12: 4/9 Milford Road, Milford, Auckland 9
Physical address used from 10 Oct 2001 to 10 Oct 2001
Address #13: 6-43 Oemga Street, North Harbour, Auckland
Physical address used from 10 Oct 2001 to 13 Oct 2002
Address #14: 4/9 Milford Road, Milford, Auckland 9
Registered address used from 12 Apr 2000 to 10 Oct 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 15 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Arcus, Caroline Jane |
Browns Bay Auckland 10 New Zealand |
21 Feb 2000 - |
| Shares Allocation #2 Number of Shares: 99 | |||
| Individual | Arcus, Robert James |
Browns Bay Auckland 10 |
21 Feb 2000 - |
Robert James Arcus - Director
Appointment date: 21 Feb 2000
Address: Northcross, North Shore City, 0630 New Zealand
Address used since 23 Oct 2009
Woori Accounting Limited
Unit C, 34 Triton Drive
Dhs Trustee Co. Limited
Building C
Champion Roofing Limited
Building C
Jr Consultant Limited
Building C
Orbit Trustees 2013 Limited
Building C
Harkin Marine Limited
Building C