Shortcuts

Hillmac Electrical Limited

Type: NZ Limited Company (Ltd)
9429038218620
NZBN
830688
Company Number
Registered
Company Status
Current address
Ogier Chartered Accountants Limited
96 Ford Road, Onekawa
Napier 4110
New Zealand
Other address (Address for Records) used since 03 Aug 2010
5 Havelock Road
Havelock North
Havelock North 4130
New Zealand
Physical & registered & service address used since 13 Mar 2018

Hillmac Electrical Limited, a registered company, was incorporated on 17 Oct 1996. 9429038218620 is the number it was issued. This company has been managed by 6 directors: Michael Robin Hill - an active director whose contract started on 01 Apr 2010,
Chyle James Keil - an active director whose contract started on 29 Jul 2015,
Anthony John Mckenna - an inactive director whose contract started on 13 Jan 1999 and was terminated on 01 Dec 2021,
Peter Frank Price - an inactive director whose contract started on 01 Jul 2011 and was terminated on 10 Aug 2018,
David Hickman Russell - an inactive director whose contract started on 17 Oct 1996 and was terminated on 01 Sep 1998.
Updated on 17 Apr 2024, our data contains detailed information about 2 addresses the company uses, specifically: 5 Havelock Road, Havelock North, Havelock North, 4130 (physical address),
5 Havelock Road, Havelock North, Havelock North, 4130 (registered address),
5 Havelock Road, Havelock North, Havelock North, 4130 (service address),
Ogier Chartered Accountants Limited, 96 Ford Road, Onekawa, Napier, 4110 (other address) among others.
Hillmac Electrical Limited had been using 11 Martin Place, Havelock North as their registered address until 13 Mar 2018.
Previous names used by the company, as we identified at BizDb, included: from 01 Sep 1997 to 06 Apr 2006 they were called C.a. Servicing Limited, from 17 Oct 1996 to 01 Sep 1997 they were called Ccl Leasing Limited.
A total of 6000 shares are allotted to 6 shareholders (4 groups). The first group consists of 300 shares (5%) held by 1 entity. Moving on the second group includes 3 shareholders in control of 3899 shares (64.98%). Finally there is the 3rd share allotment (1800 shares 30%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 11 Martin Place, Havelock North, 4130 New Zealand

Registered & physical address used from 20 Nov 2014 to 13 Mar 2018

Address #2: 11 Martin Place, Havelock North, Havelock North, 4130 New Zealand

Registered & physical address used from 12 Nov 2014 to 20 Nov 2014

Address #3: 84 Middle Road, Havelock North New Zealand

Physical & registered address used from 05 Sep 2005 to 12 Nov 2014

Address #4: C/- Taylor Corporate Services Ltd, 209 Karamu Road North, Hastings

Physical & registered address used from 02 Sep 2003 to 05 Sep 2005

Address #5: C/- Davidson Armstrong & Campbell, Northumberland Street, Waipukurau

Registered address used from 11 Apr 2000 to 02 Sep 2003

Address #6: C/- Harding & Associates Ltd, 27a Austin St, Onekawa, Napier

Physical address used from 28 Feb 2000 to 02 Sep 2003

Address #7: Coffey Davidson Limited, 303n Karamu Road, Hastings

Registered address used from 28 Feb 2000 to 11 Apr 2000

Address #8: Same As Registered

Physical address used from 28 Feb 2000 to 28 Feb 2000

Address #9: C/- Davidson Armstrong & Campbell, Northumberland Street, Waipukurau

Registered & physical address used from 01 May 1998 to 28 Feb 2000

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: July

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Individual Cooper, Christoph Parkvale
Hastings
4122
New Zealand
Shares Allocation #2 Number of Shares: 3899
Individual Hill, Gillian Margaret Clive
Clive
4102
New Zealand
Entity (NZ Limited Company) Sleeping Giant Trustees (no. 6) Limited
Shareholder NZBN: 9429043424849
Hastings
Hastings
4122
New Zealand
Director Hill, Michael Robin Clive 410
Shares Allocation #3 Number of Shares: 1800
Director Keil, Chyle James Maraekakaho
4171
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Hill, Michael Robin Clive 410

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lever, Gillian Margaret Clive
Clive
4102
New Zealand
Other Mckenna, Janice Havelock North
Individual Mckenna, Anthony John Havelock North

New Zealand
Individual Scannell, Simon John Hastings
Hastings
4122
New Zealand
Individual Price, Peter Frank Waimairi Beach
Christchurch
8083
New Zealand
Individual Lever, Gillian Margaret Clive
Clive
4102
New Zealand
Individual Lever, Gillian Margaret Clive
Clive
4102
New Zealand
Entity Hawkes Bay Nominees Limited
Shareholder NZBN: 9429037387402
Company Number: 1011146
4th Floor, Tower Building
Corner Railway & Lyndon Roads, Hastings
4122
New Zealand
Individual Price, Peter Frank Rd 12
Havelock North
4294
New Zealand
Entity Hawkes Bay Nominees Limited
Shareholder NZBN: 9429037387402
Company Number: 1011146
4th Floor, Tower Building
Corner Railway & Lyndon Roads, Hastings
4122
New Zealand
Entity Hawkes Bay Nominees Limited
Shareholder NZBN: 9429037387402
Company Number: 1011146
4th Floor, Tower Building
Corner Railway & Lyndon Roads, Hastings
4122
New Zealand
Entity Hawkes Bay Nominees Limited
Shareholder NZBN: 9429037387402
Company Number: 1011146
4th Floor, Tower Building
Corner Railway & Lyndon Roads, Hastings
4122
New Zealand
Other Mckenna, Janice Havelock North
Individual Mckenna, Anthony John Havelock North

New Zealand
Individual Nairn, Jenny Lynne Waimairi Beach
Christchurch
8083
New Zealand
Individual Scannell, Simon John Hastings
Hastings
4122
New Zealand
Director Peter Frank Price Rd 12
Havelock North
4294
New Zealand
Individual Hill, Michael Robin Clive

New Zealand
Individual Nairn, Jenny Lynne Waimairi Beach
Christchurch
8083
New Zealand
Directors

Michael Robin Hill - Director

Appointment date: 01 Apr 2010

Address: Clive, Clive, 4102 New Zealand

Address used since 28 Jul 2015


Chyle James Keil - Director

Appointment date: 29 Jul 2015

Address: Maraekakaho, 4171 New Zealand

Address used since 23 Mar 2021

Address: Akina, Hastings, 4122 New Zealand

Address used since 29 Jul 2015


Anthony John Mckenna - Director (Inactive)

Appointment date: 13 Jan 1999

Termination date: 01 Dec 2021

Address: Havelock North, Hastings, 4130 New Zealand

Address used since 28 Jul 2015


Peter Frank Price - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 10 Aug 2018

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 01 Jul 2016


David Hickman Russell - Director (Inactive)

Appointment date: 17 Oct 1996

Termination date: 01 Sep 1998

Address: Havelock North,

Address used since 17 Oct 1996


Stuart Gordon Kinnear - Director (Inactive)

Appointment date: 17 Oct 1996

Termination date: 01 Sep 1998

Address: Hastings,

Address used since 17 Oct 1996

Nearby companies

Mapua Coastal Village Limited
5 Havelock Road

Bruce Investments Limited
5 Havelock Road

On Trak Trustee Limited
5 Havelock Road

Dames Limited
5 Havelock Road

Newtons Flat Limited
5 Havelock Road

Wg & Je Chambers Limited
5 Havelock Road