Hinton Contracting Limited, a registered company, was launched on 20 Sep 1996. 9429038238796 is the NZ business identifier it was issued. "Agricultural machinery or equipment mfg" (ANZSIC C246110) is how the company was classified. This company has been supervised by 5 directors: Daniel Mark Hinton - an active director whose contract started on 01 Apr 2019,
Wendy May Hinton - an inactive director whose contract started on 29 May 2002 and was terminated on 01 Apr 2019,
Mark Russell Hinton - an inactive director whose contract started on 29 May 2002 and was terminated on 01 Apr 2019,
David Fergus Hinton - an inactive director whose contract started on 20 Sep 1996 and was terminated on 29 May 2002,
Kathryn Joy Hinton - an inactive director whose contract started on 20 Sep 1996 and was terminated on 29 May 2002.
Updated on 17 Mar 2024, BizDb's data contains detailed information about 1 address: 107 Orlando Street, Stratford, 4332 (category: postal, office).
Hinton Contracting Limited had been using B.d.o Taranaki Limited, 10 Young Street, New Plymout as their registered address until 09 Aug 2010.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group includes 998 shares (99.8%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1%). Lastly the next share allotment (1 share 0.1%) made up of 1 entity.
Principal place of activity
107 Orlando Street, Stratford, 4332 New Zealand
Previous addresses
Address #1: B.d.o Taranaki Limited, 10 Young Street, New Plymout New Zealand
Registered address used from 18 Jan 2010 to 09 Aug 2010
Address #2: B.d.o Taranaki Limited, 10 Young Street, New Plymouth New Zealand
Physical address used from 18 Jan 2010 to 09 Aug 2010
Address #3: B.d.o. Spicers, 10 Young Street, New Plymouth
Registered & physical address used from 16 Jan 2008 to 18 Jan 2010
Address #4: Landrigan Waite, 10 Young Street, New Plymouth
Registered address used from 11 Apr 2000 to 16 Jan 2008
Address #5: Landrigan Waite, 10 Young Street, New Plymouth
Physical address used from 16 Oct 1996 to 16 Jan 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Hinton Standen Trustee Limited Shareholder NZBN: 9429046880352 |
New Plymouth New Plymouth 4310 New Zealand |
15 Apr 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Standen, Sheridan Maree |
Rd 21 Stratford 4391 New Zealand |
15 Apr 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hinton, Daniel Mark |
Rd 21 Stratford 4391 New Zealand |
15 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lw Nominees (2017) Limited Shareholder NZBN: 9429045837852 Company Number: 6168310 |
28 Aug 2018 - 15 Apr 2019 | |
Individual | Hinton, Wendy May |
Stratford Stratford 4332 New Zealand |
20 Sep 1996 - 15 Apr 2019 |
Individual | Hinton, Mark Russell |
Stratford Stratford 4332 New Zealand |
20 Sep 1996 - 15 Apr 2019 |
Individual | Hinton, Wendy May |
Stratford Stratford 4332 New Zealand |
20 Sep 1996 - 15 Apr 2019 |
Individual | Hinton, Mark Russell |
Stratford Stratford 4332 New Zealand |
20 Sep 1996 - 15 Apr 2019 |
Entity | Lw Nominees (2017) Limited Shareholder NZBN: 9429045837852 Company Number: 6168310 |
New Plymouth Taranaki 4310 New Zealand |
28 Aug 2018 - 15 Apr 2019 |
Other | Mark R Hinton & R I Gordon |
Stratford Stratford 4332 New Zealand |
20 Sep 1996 - 28 Aug 2018 |
Other | Wendy May Hinton & R I Gordon |
Stratford Stratford 4332 New Zealand |
20 Sep 1996 - 28 Aug 2018 |
Daniel Mark Hinton - Director
Appointment date: 01 Apr 2019
Address: Stratford, 4391 New Zealand
Address used since 01 Feb 2022
Address: Stratford, 4332 New Zealand
Address used since 01 Apr 2019
Wendy May Hinton - Director (Inactive)
Appointment date: 29 May 2002
Termination date: 01 Apr 2019
Address: Stratford, 4332 New Zealand
Address used since 17 Feb 2016
Mark Russell Hinton - Director (Inactive)
Appointment date: 29 May 2002
Termination date: 01 Apr 2019
Address: Stratford, 4332 New Zealand
Address used since 17 Feb 2016
David Fergus Hinton - Director (Inactive)
Appointment date: 20 Sep 1996
Termination date: 29 May 2002
Address: R D 24, Stratford,
Address used since 20 Sep 1996
Kathryn Joy Hinton - Director (Inactive)
Appointment date: 20 Sep 1996
Termination date: 29 May 2002
Address: R D 24, Stratford,
Address used since 20 Sep 1996
Sangster Industries Limited
10 Young Street
Kohunui Station Limited
10 Young Street
General Surgery Taranaki Limited
10 Young Street
Clearway Scaffolding Limited
10 Young Street
Kdal Farms Limited
10 Young Street
Custom Performance Solutions Limited
10 Young Street
Atx Group Limited
2 Collingwood Street
Frontline Engineering Services Limited
87 Regan Street
Giltrap Engineering Limited
3 Main North Road
Hunter Steel Limited
21 Rogan Street
Kengsol Limited
460 Waitetuna Valley Road
R.l & J.c Mcdonald Limited
C/-stratagem