Shortcuts

Hughes-crowley Company Limited

Type: NZ Limited Company (Ltd)
9429038086168
NZBN
857218
Company Number
Registered
Company Status
Current address
25d Victoria Avenue
Invercargill 9810
New Zealand
Physical & registered address used since 14 Aug 2018

Hughes-Crowley Company Limited, a registered company, was registered on 16 May 1997. 9429038086168 is the number it was issued. The company has been managed by 3 directors: Maree Alice Crowley - an active director whose contract started on 08 Jul 1997,
Peter James Hughes - an active director whose contract started on 08 Jul 1997,
Kevin Edward Dell - an inactive director whose contract started on 16 May 1997 and was terminated on 08 Jul 1997.
Updated on 27 Nov 2021, BizDb's data contains detailed information about 1 address: 25D Victoria Avenue, Invercargill, 9810 (types include: physical, registered).
Hughes-Crowley Company Limited had been using 117 Spey Street, Invercargill as their registered address up until 14 Aug 2018.
Former names for this company, as we found at BizDb, included: from 16 May 1997 to 11 Jul 1997 they were named Catlins Coast Investments Limited.
A total of 1200 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 1 share (0.08 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.08 per cent). Lastly we have the 3rd share allocation (1198 shares 99.83 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: 117 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 28 Aug 2017 to 14 Aug 2018

Address: 28 Mersey Street, Gore New Zealand

Registered & physical address used from 05 Sep 2006 to 28 Aug 2017

Address: C/- Arthur Watson Savage, 151 Spey Street, Invercargill

Registered address used from 11 Apr 2000 to 05 Sep 2006

Address: C/- Veitch Lind & Co, 26 Wellington Street, Hawera

Registered address used from 09 Sep 1998 to 11 Apr 2000

Address: C/- Veitch Lind & Co, 26 Wellington Street, Hawera

Physical address used from 07 Aug 1998 to 07 Aug 1998

Address: Hughson & Associates/chartered Accountan, 26 Wellington Street, Hawera

Physical address used from 07 Aug 1998 to 07 Aug 1998

Address: Hughson & Associates, 26 Wellington Street, Hawera

Physical address used from 07 Aug 1998 to 05 Sep 2006

Address: C/- Arthur Watson Savage, 151 Spey Street, Invercargill

Physical address used from 18 Jul 1997 to 07 Aug 1998

Address: C/- Arthur Watson Savage, 151 Spey Street, Invercargill

Registered address used from 18 Jul 1997 to 09 Sep 1998

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: August

Annual return last filed: 05 Aug 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Peter James Hughes Rd 3
Riverton
9883
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Maree Alice Crowley Rd 3
Riverton
9883
New Zealand
Shares Allocation #3 Number of Shares: 1198
Individual Peter James Hughes Thornbury
Rd 3, Riverton

New Zealand
Individual Maree Alice Crowley Thornbury
Rd 3, Riverton

New Zealand
Directors

Maree Alice Crowley - Director

Appointment date: 08 Jul 1997

Address: Thornbury, Rd 3, Riverton, 9883 New Zealand

Address used since 11 Aug 2015


Peter James Hughes - Director

Appointment date: 08 Jul 1997

Address: Thornbury, Rd3, Riverton, 9883 New Zealand

Address used since 11 Aug 2015


Kevin Edward Dell - Director (Inactive)

Appointment date: 16 May 1997

Termination date: 08 Jul 1997

Address: Invercargill,

Address used since 16 May 1997

Nearby companies