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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Waterhouse, Marie Therese |
The Wood Nelson 7010 New Zealand |
26 Jan 2010 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Innes Walker, Allan |
Nelson Nelson 7010 New Zealand |
29 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bullock, John Bertram |
Nelson |
28 Jan 2000 - 29 Apr 2005 |
Individual | Curry, Mike |
Nelson New Zealand |
26 Jan 2010 - 16 Jun 2011 |
Individual | Hawes, Nikki Anne |
Nelson |
28 Jan 2000 - 29 Apr 2005 |
Individual | Cunliffe, Jane Frances |
Rd 1 Richmond 7081 New Zealand |
26 Jan 2010 - 12 Jan 2018 |
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
Value Added Solutions Limited
189 Bridge Street
First Class Accounts Mapua Limited
189 Bridge Street
Klair's Holdings Limited
189 Bridge Street
Elect Mining Limited
197 Bridge Street
Duncan Cotterill Nelson Trustee (2011) Limited
197 Bridge Street
Duncan Cotterill Nelson Trustee (2010) Limited
197 Bridge Street