Shortcuts

Hope Island Facilities Limited

Type: NZ Limited Company (Ltd)
9429037728434
NZBN
932204
Company Number
Registered
Company Status
Current address
First Floor, 136 Ilam Road
Ilam
Christchurch 8440
New Zealand
Registered & physical & service address used since 01 May 2020

Hope Island Facilities Limited, a registered company, was started on 03 Nov 1998. 9429037728434 is the NZ business identifier it was issued. This company has been managed by 6 directors: Seaton Thomas Read - an active director whose contract started on 03 Nov 1998,
Deborah Sherie Rollinson - an active director whose contract started on 31 Mar 2009,
Deborah Sherie Wilson - an active director whose contract started on 31 Mar 2009,
Glenn Stuart Smith - an active director whose contract started on 26 Jun 2020,
Graeme John Marriott - an inactive director whose contract started on 27 Nov 2003 and was terminated on 30 Mar 2009.
Last updated on 09 Jun 2025, our database contains detailed information about 1 address: First Floor, 136 Ilam Road, Ilam, Christchurch, 8440 (category: registered, physical).
Hope Island Facilities Limited had been using First Floor, 184 Papanui Road, Papanui, Christchurch as their physical address up until 01 May 2020.
More names used by this company, as we identified at BizDb, included: from 03 Nov 1998 to 26 Feb 1999 they were named Hope Island Trustees Limited.
One entity owns all company shares (exactly 100 shares) - Canterbury Trustees (2002) Limited - located at 8440, Central City, Christchurch.

Addresses

Previous addresses

Address: First Floor, 184 Papanui Road, Papanui, Christchurch, 8014 New Zealand

Physical & registered address used from 18 Apr 2011 to 01 May 2020

Address: 42 Papanui Road, Papanui, Christchurch New Zealand

Registered & physical address used from 06 Apr 2009 to 18 Apr 2011

Address: 2nd Floor, 137 Victoria Street, Christchurch

Registered & physical address used from 11 Feb 2003 to 06 Apr 2009

Address: C/- Harman & Co, Level 19, 119 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 11 Feb 2003

Address: C/- Harman & Co, Level 19, 119 Armagh Street, Christchurch

Physical address used from 04 Nov 1998 to 11 Feb 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 28 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Canterbury Trustees (2002) Limited
Shareholder NZBN: 9429036628926
Central City
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marriott, Graeme John Redcliffs
Christchurch 8081
Directors

Seaton Thomas Read - Director

Appointment date: 03 Nov 1998

Address: Rd 3, Leeston, 7683 New Zealand

Address used since 14 Apr 2010


Deborah Sherie Rollinson - Director

Appointment date: 31 Mar 2009

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 14 Apr 2010


Deborah Sherie Wilson - Director

Appointment date: 31 Mar 2009

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 14 Apr 2010


Glenn Stuart Smith - Director

Appointment date: 26 Jun 2020

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 17 Jan 2023

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 26 Jun 2020


Graeme John Marriott - Director (Inactive)

Appointment date: 27 Nov 2003

Termination date: 30 Mar 2009

Address: Redcliffs, Christchurch 8081,

Address used since 21 Apr 2008


Peter Archibald Campbell - Director (Inactive)

Appointment date: 03 Nov 1998

Termination date: 23 Dec 2002

Address: Westport,

Address used since 03 Nov 1998

Nearby companies