Shortcuts

Horticultural Hire Company Limited

Type: NZ Limited Company (Ltd)
9429037892395
NZBN
898456
Company Number
Registered
Company Status
Current address
Unit 2d, Level 1, 7 Wrightson Way
Pukekohe
Pukekohe 2120
New Zealand
Physical & registered & service address used since 21 Sep 2022
7 Wrightson Way
Pukekohe
Pukekohe
Auckland 2120
New Zealand
Registered address used since 11 May 2023

Horticultural Hire Company Limited was started on 17 Mar 1998 and issued an NZ business number of 9429037892395. This registered LTD company has been run by 2 directors: Colin Fong - an active director whose contract began on 17 Mar 1998,
Allan Fong - an active director whose contract began on 17 Mar 1998.
As stated in our database (updated on 10 Apr 2024), the company uses 1 address: 7 Wrightson Way, Pukekohe, Pukekohe, Auckland, 2120 (type: registered, registered).
Up until 21 Sep 2022, Horticultural Hire Company Limited had been using Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Fong, Allan (an individual) located at Pukekohe.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Fong, Colin - located at Pukekohe.

Addresses

Previous addresses

Address #1: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 New Zealand

Registered & physical address used from 11 Dec 2020 to 21 Sep 2022

Address #2: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand

Physical & registered address used from 05 Jun 2014 to 11 Dec 2020

Address #3: Mgi Auckland Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand

Physical & registered address used from 03 Jul 2008 to 05 Jun 2014

Address #4: Beeson House, 93 Church Street, Onehunga, Auckland

Registered address used from 31 Aug 2001 to 03 Jul 2008

Address #5: M.g.i. Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 31 Aug 2001 to 03 Jul 2008

Address #6: Beeson House, 93 Church Street, Onehunga, Auckland

Physical address used from 31 Aug 2001 to 31 Aug 2001

Address #7: Beeson House, 93 Church Street, Onehunga, Auckland

Registered address used from 12 Apr 2000 to 31 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Fong, Allan Pukekohe
Shares Allocation #2 Number of Shares: 500
Individual Fong, Colin Pukekohe
Directors

Colin Fong - Director

Appointment date: 17 Mar 1998

Address: Pukekohe, Auckland, 2120 New Zealand

Address used since 26 Jun 2015


Allan Fong - Director

Appointment date: 17 Mar 1998

Address: Pukekohe, Auckland, 2120 New Zealand

Address used since 26 Jun 2015

Nearby companies