Hooper Newport Limited was incorporated on 10 Jun 1999 and issued an NZ business identifier of 9429037558499. This registered LTD company has been managed by 3 directors: Rosamond Leona Torrance - an active director whose contract began on 10 Jun 1999,
Louise Annette Wallace - an active director whose contract began on 10 Jun 1999,
Leona Clorine Hooper - an inactive director whose contract began on 10 Jun 1999 and was terminated on 31 Mar 2010.
According to our data (updated on 17 Mar 2024), this company filed 1 address: 242 Orakei Road, Remuera, Auckland, 1050 (category: office, delivery).
Up to 24 Oct 2012, Hooper Newport Limited had been using The Apartment, 50 Paritai Drive, Orakei, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Wallace, Louise Annette (a director) located at Orakei, Auckland postcode 1071.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Torrance, Rosamond Leona - located at Parnell, Auckland. Hooper Newport Limited is classified as "Investment - commercial property" (ANZSIC L671230).
Other active addresses
Address #4: 242 Orakei Road, Remuera, Auckland, 1050 New Zealand
Office & delivery & postal address used from 09 Oct 2019
Principal place of activity
242 Orakei Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: The Apartment, 50 Paritai Drive, Orakei, Auckland, 1071 New Zealand
Registered & physical address used from 17 May 2011 to 24 Oct 2012
Address #2: Level 9 Shortland Chambers, 70 Shortland Street, Auckland 1010 New Zealand
Registered address used from 07 Mar 2008 to 17 May 2011
Address #3: Level 9 Shortland Chambers, 70 Shortalnd Street, Auckland 1010 New Zealand
Physical address used from 07 Mar 2008 to 17 May 2011
Address #4: Level 6, Downtown House, 21-29 Queen Street, Auckland
Registered address used from 12 Apr 2000 to 07 Mar 2008
Address #5: Level 6, Downtown House, 21-29 Queen Street, Auckland
Physical address used from 10 Jun 1999 to 07 Mar 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Wallace, Louise Annette |
Orakei Auckland 1071 New Zealand |
21 Mar 2013 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Torrance, Rosamond Leona |
Parnell Auckland 1052 New Zealand |
21 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hooper, Leona Clorine |
Orakei Auckland |
10 Jun 1999 - 21 Mar 2013 |
Rosamond Leona Torrance - Director
Appointment date: 10 Jun 1999
Address: Parnell, Auckland, 1052 New Zealand
Address used since 21 Sep 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 21 Sep 2016
Louise Annette Wallace - Director
Appointment date: 10 Jun 1999
Address: Orakei, Auckland, 1071 New Zealand
Address used since 19 Feb 2013
Leona Clorine Hooper - Director (Inactive)
Appointment date: 10 Jun 1999
Termination date: 31 Mar 2010
Address: Orakei, Auckland, 1071 New Zealand
Address used since 10 Jun 1999
Christopher Hay Holdings Limited
242 Orakei Road
John Sanderson Limited
242 Orakei Road
Bowl And Arrow Limited
Suite 2, 228 Orakei Road
Mischief And Magic Limited
30 Grace Street
Bioetcetera Limited
31 Awarua Crescent
Dentalabs (2000) Limited
31 Awarua Crescent
D. G. Neil Park Properties Limited
35 Ngaiwi Street
Decora Properties Limited
228 Orakei Road
K & M Investment Properties New Zealand Limited
185 Orakei Road
Pangu Investment Group Limited
Sudeley Street
Penola Properties Limited
33 Sudeley Street
Silverbrook Holdings Limited
187 Orakei Road