Hillary Adventures International Limited was registered on 24 Jun 1998 and issued a business number of 9429037814892. The registered LTD company has been run by 2 directors: Yvonne Marie Jacqueline Oomen - an active director whose contract started on 24 Jun 1998,
Peter Edmund Hillary - an active director whose contract started on 24 Jun 1998.
According to BizDb's information (last updated on 12 Mar 2024), the company registered 1 address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 (category: physical, registered).
Up to 01 Mar 2021, Hillary Adventures International Limited had been using Level 2, 142 Broadway, Newmarket, Auckland as their registered address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 98 shares are held by 3 entities, namely:
Witten-Hannah, Alexander Josef Henry (an individual) located at Takapuna, Auckland,
Oomen, Yvonne Marie Jacqueline (an individual) located at Epsom, Auckland postcode 1023,
Hillary, Peter Edmund (an individual) located at Epsom, Auckland postcode 1023.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Oomen, Yvonne Marie Jacqueline - located at Epsom, Auckland.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Hillary, Peter Edmund, located at Epsom, Auckland (an individual).
Previous addresses
Address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 28 Sep 2017 to 01 Mar 2021
Address: Level 2, 3 Margot Street, Newmarket, 1149 New Zealand
Physical & registered address used from 17 Sep 2009 to 28 Sep 2017
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 24 Feb 2009 to 17 Sep 2009
Address: Whk Gosling Chapman, Level 6,whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010
Physical & registered address used from 01 Sep 2006 to 24 Feb 2009
Address: C/- Burns Mccurrach, Union House, Level 5, 132 Quay Street, Auckland
Registered address used from 01 Oct 2000 to 01 Sep 2006
Address: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City
Physical address used from 01 Oct 2000 to 01 Sep 2006
Address: Same As Registered Office Address
Physical address used from 01 Oct 2000 to 01 Oct 2000
Address: 17 Lewin Road, Epsom, Auckland
Registered address used from 12 Apr 2000 to 01 Oct 2000
Address: 17 Lewin Road, Epsom, Auckland
Registered address used from 15 Mar 1999 to 12 Apr 2000
Address: 17 Lewin Road, Epsom, Auckland
Physical address used from 15 Mar 1999 to 01 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 28 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Witten-hannah, Alexander Josef Henry |
Takapuna Auckland |
24 Jun 1998 - |
Individual | Oomen, Yvonne Marie Jacqueline |
Epsom Auckland 1023 New Zealand |
24 Jun 1998 - |
Individual | Hillary, Peter Edmund |
Epsom Auckland 1023 New Zealand |
24 Jun 1998 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Oomen, Yvonne Marie Jacqueline |
Epsom Auckland 1023 New Zealand |
24 Jun 1998 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hillary, Peter Edmund |
Epsom Auckland 1023 New Zealand |
24 Jun 1998 - |
Yvonne Marie Jacqueline Oomen - Director
Appointment date: 24 Jun 1998
Address: Epsom, Auckland, 1023 New Zealand
Address used since 13 Jan 2011
Peter Edmund Hillary - Director
Appointment date: 24 Jun 1998
Address: Epsom, Auckland, 1023 New Zealand
Address used since 13 Jan 2011
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway