Hidden Valleys New Zealand Limited, a registered company, was launched on 13 Apr 1999. 9429037630041 is the NZ business number it was issued. The company has been supervised by 2 directors: Dylan James Card - an active director whose contract began on 30 May 2023,
Grant James South - an inactive director whose contract began on 13 Apr 1999 and was terminated on 30 May 2023.
Last updated on 25 May 2025, our data contains detailed information about 3 addresses this company uses, namely: 2Nd Floor, 18 Woollcombe Street, Timaru, 7910 (registered address),
2Nd Floor, 18 Woollcombe Street, Timaru, 7910 (service address),
206 Blandswood Road, Mount Peel, 7992 (registered address),
206 Blandswood Road, Mount Peel, 7992 (service address) among others.
Hidden Valleys New Zealand Limited had been using 228 Blandswood Rd, Peel Forest, Rd 22, Geraldine, South Canterbury as their service address up to 12 Jun 2023.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 2 shares (0.2 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 998 shares (99.8 per cent).
Previous addresses
Address #1: 228 Blandswood Rd, Peel Forest, Rd 22, Geraldine, South Canterbury, 7992 New Zealand
Service address used from 09 Sep 2019 to 12 Jun 2023
Address #2: Blandswood Rd, Peel, Forest R D 22, Geraldine, South, Canterbury, 7992 New Zealand
Registered address used from 09 Aug 2011 to 12 Jun 2023
Address #3: C/- G J & S H South, Blandswood Rd, Peel, Forest R D 22, Geraldine, South, Canterbury New Zealand
Registered address used from 13 Apr 2000 to 09 Aug 2011
Address #4: C/- G J & S H South, Blandswood Rd, Peel, Forest R D 22, Geraldine, South, Canterbury
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #5: Blandswood Rd, Peel Forest, Rd 22, Geraldine, South Canterbury New Zealand
Physical address used from 13 Apr 1999 to 09 Sep 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 04 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Individual | Pedro Tatay, Naiara Carmen |
Geraldine Geraldine 7930 New Zealand |
13 Mar 2025 - |
| Shares Allocation #2 Number of Shares: 998 | |||
| Director | Card, Dylan James |
Geraldine Geraldine 7930 New Zealand |
01 Jun 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | South, Grant James |
Peel Forest R D 22, Geraldine, South Canterbury |
13 Apr 1999 - 01 Jun 2023 |
| Individual | South, Sue Harrison |
Peel Forest R D 22, Geraldine, South Canterbury |
13 Apr 1999 - 23 Oct 2010 |
Dylan James Card - Director
Appointment date: 30 May 2023
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 02 Aug 2024
Address: Mount Peel, 7992 New Zealand
Address used since 30 May 2023
Grant James South - Director (Inactive)
Appointment date: 13 Apr 1999
Termination date: 30 May 2023
Address: Rd 22, Mount Peel, 7992 New Zealand
Address used since 31 Aug 2019
Address: Peel Forest, R D 22, Geraldine, South Canterbury, 7992 New Zealand
Address used since 15 Aug 2015