Shortcuts

Hothouse Communications Limited

Type: NZ Limited Company (Ltd)
9429037397388
NZBN
1009244
Company Number
Registered
Company Status
Current address
37 Tahunanui Drive
Tahunanui
Nelson 7011
New Zealand
Registered & physical & service address used since 06 May 2021

Hothouse Communications Limited, a registered company, was registered on 28 Jan 2000. 9429037397388 is the NZ business identifier it was issued. The company has been managed by 7 directors: Marie Therese Waterhouse - an active director whose contract started on 26 Jan 2009,
Alan Innes Walker - an active director whose contract started on 26 Jan 2010,
Jane Frances Cunliffe - an inactive director whose contract started on 26 Jan 2010 and was terminated on 12 Jan 2018,
Michael Curry - an inactive director whose contract started on 26 Jan 2010 and was terminated on 15 Jun 2011,
Nikki Anne Hawes - an inactive director whose contract started on 02 Jun 2003 and was terminated on 27 Jan 2010.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 37 Tahunanui Drive, Tahunanui, Nelson, 7011 (type: registered, physical).
Hothouse Communications Limited had been using 189 Bridge Street, Nelson, Nelson as their registered address up until 06 May 2021.
Past names for this company, as we found at BizDb, included: from 28 Jan 2000 to 17 May 2006 they were named The Web Company International Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: 189 Bridge Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 30 Apr 2018 to 06 May 2021

Address: 56a Buxton Square, Nelson, Nelson, 7010 New Zealand

Physical & registered address used from 17 May 2017 to 30 Apr 2018

Address: 77 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand

Registered & physical address used from 05 May 2014 to 17 May 2017

Address: 21 Buxton Square, Nelson, 7010 New Zealand

Registered & physical address used from 24 Nov 2011 to 05 May 2014

Address: First Class Accounts (nelson) Limited, 23 Alma Lane, Nelson New Zealand

Registered address used from 02 Feb 2010 to 24 Nov 2011

Address: Fisrt Class Accounts (nelson) Limited, 23 Alma Lane, Nelson New Zealand

Physical address used from 02 Feb 2010 to 24 Nov 2011

Address: Level 1, 3 Haven Road, Nelson

Physical address used from 01 Jun 2006 to 02 Feb 2010

Address: 135 Nile Street, Nelson

Registered address used from 09 Jun 2003 to 02 Feb 2010

Address: 135 Nile Street, Nelson

Physical address used from 09 Jun 2003 to 01 Jun 2006

Address: 807 Aniseed Valley, R D 1, Richmond

Registered address used from 12 Apr 2000 to 09 Jun 2003

Address: 807 Aniseed Valley, R D 1, Richmond

Physical address used from 28 Jan 2000 to 09 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 10 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Waterhouse, Marie Therese The Wood
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Innes Walker, Allan Nelson
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bullock, John Bertram Nelson
Individual Curry, Mike Nelson

New Zealand
Individual Hawes, Nikki Anne Nelson
Individual Cunliffe, Jane Frances Rd 1
Richmond
7081
New Zealand
Directors

Marie Therese Waterhouse - Director

Appointment date: 26 Jan 2009

Address: The Wood, Nelson, 7010 New Zealand

Address used since 22 Apr 2015


Alan Innes Walker - Director

Appointment date: 26 Jan 2010

Address: Nelson, Nelson, 7010 New Zealand

Address used since 29 Aug 2022

Address: Toi Toi, Nelson, 7010 New Zealand

Address used since 23 Mar 2010


Jane Frances Cunliffe - Director (Inactive)

Appointment date: 26 Jan 2010

Termination date: 12 Jan 2018

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 22 Apr 2015


Michael Curry - Director (Inactive)

Appointment date: 26 Jan 2010

Termination date: 15 Jun 2011

Address: Nelson,

Address used since 26 Jan 2010


Nikki Anne Hawes - Director (Inactive)

Appointment date: 02 Jun 2003

Termination date: 27 Jan 2010

Address: Nelson, 7010 New Zealand

Address used since 02 Jun 2003


John Bertram Bullock - Director (Inactive)

Appointment date: 28 Jan 2000

Termination date: 26 Jan 2010

Address: Nelson, 7010 New Zealand

Address used since 28 Jan 2000


Glenda Mary Buschl - Director (Inactive)

Appointment date: 28 Jan 2000

Termination date: 02 Jun 2003

Address: R D 1, Richmond,

Address used since 28 Jan 2000