Shortcuts

Hillyers Of Lincoln 2013 Limited

Type: NZ Limited Company (Ltd)
9429037906627
NZBN
895568
Company Number
Registered
Company Status
Current address
158 Main South Road
Sockburn
Christchurch 8042
New Zealand
Registered address used since 17 Apr 2020
158 Main South Road
Sockburn
Christchurch 8042
New Zealand
Physical & service address used since 04 Sep 2020

Hillyers Of Lincoln 2013 Limited, a registered company, was incorporated on 26 Feb 1998. 9429037906627 is the NZBN it was issued. The company has been managed by 4 directors: Raymond Owen Tainui - an active director whose contract began on 26 Feb 1998,
Kagan Joseph Enoka - an inactive director whose contract began on 31 May 2016 and was terminated on 08 Jan 2024,
Terence Patrick Comber - an inactive director whose contract began on 01 Jun 2013 and was terminated on 31 May 2016,
Barry John Lee - an inactive director whose contract began on 26 Feb 1998 and was terminated on 01 Apr 2000.
Updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: 158 Main South Road, Sockburn, Christchurch, 8042 (category: physical, service).
Hillyers Of Lincoln 2013 Limited had been using Level1, Unit 3, 46 Acheron Drive, Riccarton, Christchurch as their registered address up until 17 Apr 2020.
More names for the company, as we managed to find at BizDb, included: from 29 Sep 2003 to 19 Apr 2013 they were called Sigma Property Investments Limited, from 26 Feb 1998 to 29 Sep 2003 they were called Sigma Communications Limited.
A total of 200 shares are issued to 4 shareholders (4 groups). The first group includes 98 shares (49 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.5 per cent). Finally there is the third share allocation (1 share 0.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level1, Unit 3, 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand

Registered address used from 05 Sep 2016 to 17 Apr 2020

Address #2: Level1, Unit 3, 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand

Physical address used from 05 Sep 2016 to 04 Sep 2020

Address #3: 76 Thackeray Street, Waltham, Christchurch, 8023 New Zealand

Physical address used from 14 Aug 2014 to 05 Sep 2016

Address #4: 76 Thackeray Street, Waltham, Christchurch, 8023 New Zealand

Registered address used from 18 Sep 2013 to 05 Sep 2016

Address #5: Suite 3, Ground Floor, 250 St Asaph Street, Christchurch, 8011 New Zealand

Physical address used from 21 Aug 2013 to 14 Aug 2014

Address #6: 76 Thackery Street, Waltham, Christchurch, 8023 New Zealand

Physical address used from 20 Aug 2013 to 21 Aug 2013

Address #7: 76 Thackery Street, Waltham, Christchurch, 8023 New Zealand

Registered address used from 19 Aug 2013 to 18 Sep 2013

Address #8: Suite 3, Ground Floor,, 250 St Asaph Street, Christchurch, 8011 New Zealand

Physical address used from 19 Aug 2013 to 20 Aug 2013

Address #9: Unit 12, Newpark, 14 Broad Street, Woolston, Christchurch, 8023 New Zealand

Registered address used from 01 Sep 2011 to 19 Aug 2013

Address #10: 322 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical address used from 01 Sep 2011 to 19 Aug 2013

Address #11: C/-crowhen, White & Associates Limited, Level 4, Insignis House, 192 Cashel Street, Christchurch 8011. New Zealand

Registered address used from 20 Apr 2007 to 01 Sep 2011

Address #12: Level 3, 1 Bedford Row, Christchurch 8011.

Registered address used from 05 Mar 2007 to 20 Apr 2007

Address #13: Level 3, 1 Bedford Row, Christchurch 8011. New Zealand

Physical address used from 05 Mar 2007 to 01 Sep 2011

Address #14: Level 5, 183 Hereford Street, Christchurch

Registered address used from 22 Aug 2006 to 05 Mar 2007

Address #15: Level 5, 183 Hereford Street, Christhcurch

Physical address used from 22 Aug 2006 to 05 Mar 2007

Address #16: 2 Minaret Street, Christchurch

Physical & registered address used from 30 Jul 2004 to 22 Aug 2006

Address #17: Level 2, 99 Victoria Street, Christchurch

Registered address used from 14 Sep 2000 to 30 Jul 2004

Address #18: 11 Crosby Street, Christchurch

Registered address used from 12 Apr 2000 to 14 Sep 2000

Address #19: 11 Crosby Street, Christchurch

Registered address used from 28 Jul 1999 to 12 Apr 2000

Address #20: Level 2, 99 Victoria Street, Christchurch

Physical address used from 28 Jul 1999 to 30 Jul 2004

Address #21: 11 Crosby Street, Christchurch

Physical address used from 28 Jul 1999 to 28 Jul 1999

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Tainui, Raymond Owen Burnside
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Tainui, Sonya Kay Burnside
Christchurch
8053
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Tainui, Raymond Owen Burnside
Christchurch
8053
New Zealand
Shares Allocation #4 Number of Shares: 50
Individual Tainui, Raymond Owen Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcdonald, Michael Andrew Lewis Mount Pleasant
Christchurch
8081
New Zealand
Individual Comber, Terence Patrick Hokowhitu
Palmerston North
4410
New Zealand
Individual Enoka, Lucy Elizabeth Avonhead
Christchurch
8042
New Zealand
Individual Enoka, Kagan Joseph Avonhead
Christchurch
8042
New Zealand
Directors

Raymond Owen Tainui - Director

Appointment date: 26 Feb 1998

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 07 Mar 2014


Kagan Joseph Enoka - Director (Inactive)

Appointment date: 31 May 2016

Termination date: 08 Jan 2024

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 01 Aug 2020

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 31 May 2016

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 31 May 2016


Terence Patrick Comber - Director (Inactive)

Appointment date: 01 Jun 2013

Termination date: 31 May 2016

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 01 Jun 2013


Barry John Lee - Director (Inactive)

Appointment date: 26 Feb 1998

Termination date: 01 Apr 2000

Address: Hilderthorpe, 4 H R D Oamaru,

Address used since 26 Feb 1998

Nearby companies

Weedons Country Club Incorporated
C/o Crowhen, White & Associates Limited

Electro-tech Services Limited
80 Thackeray Street

Newco Events Limited
80 Thackeray Street

Jennex 2016 Limited
82 Thackeray Street

All Steel Fabrication Limited
83 Thackeray Street

Castle Hill Furniture Co 1993 Limited
Unit 6 68 Thackeray Place