Hurst Associates Limited was incorporated on 23 Dec 1996 and issued an NZ business number of 9429038176227. This registered LTD company has been managed by 9 directors: Ashley Bruce Hurst - an active director whose contract began on 23 Dec 1996,
Cyril Stanley Whitburn - an inactive director whose contract began on 09 Oct 2000 and was terminated on 16 Jan 2017,
Gregory Bruce Donaldson - an inactive director whose contract began on 11 Aug 2008 and was terminated on 21 Oct 2013,
Jason Wayne Williams - an inactive director whose contract began on 13 Aug 2003 and was terminated on 23 Jun 2008,
Gavin Carl Yortt - an inactive director whose contract began on 23 Dec 1996 and was terminated on 06 Oct 2000.
As stated in our database (updated on 29 Feb 2024), this company uses 1 address: 1717 Maraekakaho Road, Bridge Pa, Rd5, Hastings, 4175 (category: registered, service).
Up to 20 Apr 2018, Hurst Associates Limited had been using 36 Munroe Street, Napier South, Napier as their physical address.
BizDb identified previous names used by this company: from 05 Feb 2001 to 15 Dec 2015 they were called Hawkes Bay Office Products Depot Limited, from 23 Dec 1996 to 05 Feb 2001 they were called Mcmillin Craig Stationery (1996) Limited.
A total of 96 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 95 shares are held by 1 entity, namely:
Wtr Trustee Services Limited (an entity) located at Napier South, Napier postcode 4110.
The 2nd group consists of 1 shareholder, holds 1.04% shares (exactly 1 share) and includes
Hurst, Ashley Bruce - located at Rd 5, Hastings 4175. Hurst Associates Limited has been categorised as "Investment - financial assets" (ANZSIC K624040).
Principal place of activity
Level 3, 6 Albion Street, Napier, 4110 New Zealand
Previous addresses
Address #1: 36 Munroe Street, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 30 Sep 2009 to 20 Apr 2018
Address #2: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier
Registered & physical address used from 08 May 2007 to 30 Sep 2009
Address #3: C/- Pricewaterhousecoopers, Cnr Raffles & Bower Streets, Napier
Physical address used from 07 Nov 2001 to 07 Nov 2001
Address #4: Barnes Kirk Ltd, Chartered Accountants, Cnr Eastbourne & Market Streets, Hastings
Physical address used from 15 Oct 2001 to 07 Nov 2001
Address #5: Barnes Kirk Ltd, Chartered Accountants, Cnr Eastbourne & Market Streets, Hastings
Registered address used from 15 Oct 2001 to 08 May 2007
Address #6: Barnes Kirk, Chartered Accountants, Cnr, Eastbourne & Market Streets, Hastings
Registered address used from 09 Nov 2000 to 15 Oct 2001
Address #7: Barnes Kirk & Associates, 202-204 Warren Street North, Hastings
Registered address used from 11 Apr 2000 to 09 Nov 2000
Address #8: Barnes Kirk & Associates, Chartered, Accountants, Cnr Eastbourne & Market, Streets, Hastings
Registered address used from 30 Oct 1998 to 11 Apr 2000
Address #9: Barnes Kirk & Associates, Chartered, Accountants, Cnr Eastbourne & Market, Streets, Hastings
Physical address used from 17 Apr 1998 to 17 Apr 1998
Address #10: Barnes Kirk & Associates, 202-204 Warren Street North, Hastings
Registered address used from 17 Apr 1998 to 30 Oct 1998
Address #11: Barnes Kirk, Chartered Accountants, Cnr, Eastbourne & Market Streets, Hastings
Physical address used from 17 Apr 1998 to 15 Oct 2001
Address #12: Barnes Kirk & Associates, 202-204 Warren Street North, Hastings
Physical address used from 17 Apr 1998 to 17 Apr 1998
Basic Financial info
Total number of Shares: 96
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95 | |||
Entity (NZ Limited Company) | Wtr Trustee Services Limited Shareholder NZBN: 9429036371167 |
Napier South Napier 4110 New Zealand |
05 Nov 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hurst, Ashley Bruce |
Rd 5 Hastings 4175 New Zealand |
23 Dec 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Jason Wayne And Andrea Louise |
Havelock North |
15 Oct 2003 - 18 Dec 2007 |
Individual | Whitburn, Cyril Stanley |
Onekawa Napier 4110 New Zealand |
23 Dec 1996 - 17 Jan 2017 |
Other | Messrs L W Willis And M J Wenley |
116 Vautier Street Napier 4142 New Zealand |
30 Jun 2008 - 27 Sep 2022 |
Individual | Whitburn, Lorraine Dale |
Onekawa Napier 4110 New Zealand |
23 Dec 1996 - 17 Jan 2017 |
Individual | Donaldson, Wendy Jean |
Tamatea Napier 4112 New Zealand |
30 Nov 2010 - 05 Nov 2013 |
Other | Null - Stag Stock Co. Limited | 23 Dec 1996 - 13 Jun 2013 | |
Other | Stag Stock Co. Limited | 23 Dec 1996 - 13 Jun 2013 | |
Individual | Hurst, Glenys Helen |
Greenhithe Auckland |
23 Dec 1996 - 06 Jul 2007 |
Individual | Donaldson, Gregory Bruce |
Tamatea Napier 4112 New Zealand |
05 Nov 2008 - 05 Nov 2013 |
Ashley Bruce Hurst - Director
Appointment date: 23 Dec 1996
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 11 Aug 2008
Cyril Stanley Whitburn - Director (Inactive)
Appointment date: 09 Oct 2000
Termination date: 16 Jan 2017
Address: Onekawa, Napier, 4110 New Zealand
Address used since 01 Jul 2016
Gregory Bruce Donaldson - Director (Inactive)
Appointment date: 11 Aug 2008
Termination date: 21 Oct 2013
Address: Tamatea, Napier, 4112 New Zealand
Address used since 11 Aug 2008
Jason Wayne Williams - Director (Inactive)
Appointment date: 13 Aug 2003
Termination date: 23 Jun 2008
Address: Havelock North,
Address used since 13 Aug 2003
Gavin Carl Yortt - Director (Inactive)
Appointment date: 23 Dec 1996
Termination date: 06 Oct 2000
Address: Hastings,
Address used since 23 Dec 1996
John Charles Single - Director (Inactive)
Appointment date: 23 Dec 1996
Termination date: 06 Oct 2000
Address: Havelock North,
Address used since 23 Dec 1996
Peter Robert Deslandes - Director (Inactive)
Appointment date: 23 Dec 1996
Termination date: 06 Oct 2000
Address: Hastings,
Address used since 23 Dec 1996
Peter Clennell Fenwicke - Director (Inactive)
Appointment date: 23 Dec 1996
Termination date: 25 Nov 1999
Address: Raukawa Road, Rd 4, Hastings,
Address used since 23 Dec 1996
John Robert Mcmillin - Director (Inactive)
Appointment date: 23 Dec 1996
Termination date: 20 Jul 1999
Address: Napier,
Address used since 23 Dec 1996
Grasmere Orchards 2013 Limited
Level 3
Rhodium Limited
Level 3
Rhodium Holdings Limited
Level 3
Hjh Holdings Limited
Level 3
Motor Systems Limited
Level 3
Wheatley Trustees Limited
Level 3
Greyfriars Limited
Level 1
Howard Forest & Property Limited
Bdo Hawkes Bay Limited
Lin Holding Limited
Level 3
Nz Central Group Holding Limited
Level 3
Red Fox Investments No. 1 Limited
Bdo Spicers Hawkes Bay Ltd
The Red Batch Limited
Bdo Hawkes Bay Limited