Hurricane Press Limited was started on 24 Jan 1997 and issued an NZ business identifier of 9429038160738. The registered LTD company has been managed by 2 directors: Wendy Lesley Easby - an active director whose contract began on 24 Jan 1997,
John Richard Easby - an active director whose contract began on 24 Jan 1997.
According to our data (last updated on 26 Mar 2024), the company registered 1 address: 48 Thornton Road, Cambridge, Cambridge, 3434 (types include: registered, physical).
Up until 31 Aug 2001, Hurricane Press Limited had been using 4 Turnbull Road, Devonport, Auckland as their physical address.
BizDb identified previous aliases for the company: from 24 Jan 1997 to 08 Aug 2008 they were named Jack Sharp Limited.
A total of 200 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Easby, Wendy Lesley (an individual) located at Cambridge, Cambridge postcode 3434.
Then there is a group that consists of 1 shareholder, holds 0.5% shares (exactly 1 share) and includes
Easby, John Richard - located at Cambridge, Cambridge.
The 3rd share allocation (198 shares, 99%) belongs to 2 entities, namely:
Easby, Wendy Lesley, located at Cambridge, Cambridge (an individual),
Easby, John Richard, located at Cambridge, Cambridge (an individual). Hurricane Press Limited has been classified as "Book and other publishing (excluding printing)" (business classification J541310).
Previous addresses
Address: 4 Turnbull Road, Devonport, Auckland
Physical address used from 31 Aug 2001 to 31 Aug 2001
Address: Kumeu Professional Centre, Cnr Access Road/shamrock Drive, Kumeu New Zealand
Physical address used from 31 Aug 2001 to 08 Dec 2011
Address: 4 Turnbull Road, Devonport, Auckland
Registered address used from 20 Jun 1997 to 20 Jun 1997
Address: Kumeu Professional Centre, Cnr Access Road And Shamrock Drive, Kumeu New Zealand
Registered address used from 20 Jun 1997 to 08 Dec 2011
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Easby, Wendy Lesley |
Cambridge Cambridge 3434 New Zealand |
24 Jan 1997 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Easby, John Richard |
Cambridge Cambridge 3434 New Zealand |
24 Jan 1997 - |
Shares Allocation #3 Number of Shares: 198 | |||
Individual | Easby, Wendy Lesley |
Cambridge Cambridge 3434 New Zealand |
24 Jan 1997 - |
Individual | Easby, John Richard |
Cambridge Cambridge 3434 New Zealand |
24 Jan 1997 - |
Wendy Lesley Easby - Director
Appointment date: 24 Jan 1997
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 17 Apr 2012
John Richard Easby - Director
Appointment date: 24 Jan 1997
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 17 Apr 2012
Sam Cook Enterprises Limited
48 Thornton Road
Stellaria Construction Limited
Cambridge
Dn Patel Limited
38 Thornton Road
Dinesh Patel Enterprises Limited
38 Thornton Road
Createvideo Limited
54 Princes Street
Cambridge Repertory Society Incorporated
43 Princes Street
Altitude Publishing Limited
17 Aspenleigh Drive
Ap Publishing Limited
24 Ringer Road
Biozone International Limited
Level 4, B N Z Building
House Of Physics Limited
85b Pencarrow Road
Irvine Holt Enterprises Limited
19c Cooper Crescent
Sam Cook Enterprises Limited
48 Thornton Road