Hemptech Nz Limited, a registered company, was incorporated on 07 Nov 1997. 9429037964238 is the number it was issued. The company has been run by 3 directors: Mark John Lucas - an active director whose contract began on 07 Nov 1997,
Nicholas Jon Foreman - an active director whose contract began on 07 Nov 1997,
Lynne Gloria Beavon - an active director whose contract began on 06 Nov 2001.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 3 addresses this company uses, namely: 35 North Ridge Drive, Rototuna North, Hamilton, 3210 (registered address),
35 North Ridge Drive, Rototuna North, Hamilton, 3210 (physical address),
35 North Ridge Drive, Rototuna North, Hamilton, 3210 (service address),
Po Box 28132, Rototuna, Hamilton, 3256 (postal address) among others.
Hemptech Nz Limited had been using 16 Virginia Ave, Eden Tce, Auckland as their registered address until 03 May 2019.
Previous names used by this company, as we managed to find at BizDb, included: from 10 Jun 1999 to 01 Nov 2001 they were named Hemptec Holdings Nz Limited, from 07 Nov 1997 to 10 Jun 1999 they were named Hemp Tec N.z. Limited.
A total of 1000 shares are allocated to 5 shareholders (4 groups). The first group is comprised of 424 shares (42.4 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.1 per cent). Finally the third share allocation (425 shares 42.5 per cent) made up of 1 entity.
Principal place of activity
35 North Ridge Drive, Rototuna North, Hamilton, 3210 New Zealand
Previous addresses
Address #1: 16 Virginia Ave, Eden Tce, Auckland New Zealand
Registered & physical address used from 09 Apr 2002 to 03 May 2019
Address #2: 47 Hamilton Road, Herne Bay, Auckland
Registered address used from 12 Apr 2000 to 09 Apr 2002
Address #3: 47 Hamilton Road, Herne Bay, Auckland
Registered address used from 05 May 1998 to 12 Apr 2000
Address #4: 47 Hamilton Road, Herne Bay, Auckland
Physical address used from 12 Nov 1997 to 12 Nov 1997
Address #5: Unit 1/47 Hamilton Road, Herne Bay, Auckland
Physical address used from 12 Nov 1997 to 09 Apr 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 24 Apr 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 424 | |||
Individual | Beavon, Lynne Gloria |
Gulf Harbour Whangaparaoa 0930 New Zealand |
07 Nov 1997 - |
Entity (NZ Limited Company) | Lakeview Corporate Trustee Limited Shareholder NZBN: 9429033655840 |
Mount Wellington Auckland 1060 New Zealand |
20 Mar 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Beavon, Lynne Gloria |
Gulf Harbour Whangaparaoa 0930 New Zealand |
07 Nov 1997 - |
Shares Allocation #3 Number of Shares: 425 | |||
Individual | Foreman, Nicholas Jon |
Horsham Downs Hamilton New Zealand |
07 Nov 1997 - |
Shares Allocation #4 Number of Shares: 150 | |||
Individual | Lucas, Mark John |
Waitakere Auckland 0612 New Zealand |
07 Nov 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tarner, Beverly Joan |
Howick Auckland |
07 Nov 1997 - 19 Mar 2014 |
Mark John Lucas - Director
Appointment date: 07 Nov 1997
Address: Waiatarua, Waitakere, 0612 New Zealand
Address used since 01 Apr 2011
Nicholas Jon Foreman - Director
Appointment date: 07 Nov 1997
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 17 May 2010
Lynne Gloria Beavon - Director
Appointment date: 06 Nov 2001
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 04 Apr 2016
Fresh Information Limited
47 Hamilton Road
Crate Kitchen Limited
Flat 6, 47a Hamilton Road
Blue Box Storage Limited
1/1 Hamilton Road
Containertech Alpha Limited
1/1 Hamilton Road
Containertech Group Limited
1/1 Hamilton Road
Lomond Taxation Services Limited
1/1 Hamilton Road