Shortcuts

Hudson Technology Limited

Type: NZ Limited Company (Ltd)
9429038387319
NZBN
705717
Company Number
Registered
Company Status
Current address
Chartered Accountants
545a Parnell Road
Parnell, Auckland 1052
New Zealand
Registered & physical & service address used since 15 Mar 2021

Hudson Technology Limited was registered on 12 Dec 1995 and issued a number of 9429038387319. This registered LTD company has been run by 4 directors: Anne Elizabeth Hudson - an active director whose contract started on 29 May 1996,
David Marshall Hudson - an inactive director whose contract started on 29 May 1996 and was terminated on 04 Aug 2014,
Stephen Bruce Lowe - an inactive director whose contract started on 12 Dec 1995 and was terminated on 29 May 1996,
Graeme David Quigley - an inactive director whose contract started on 12 Dec 1995 and was terminated on 29 May 1996.
According to BizDb's database (updated on 01 May 2024), this company uses 1 address: Chartered Accountants, 545A Parnell Road, Parnell, Auckland, 1052 (category: registered, physical).
Up to 15 Mar 2021, Hudson Technology Limited had been using Chartered Accountants, Nathan House, 541 Parnell Road, Parnell, Auckland as their physical address.
BizDb identified previous names for this company: from 23 Jul 1996 to 12 Feb 2001 they were named Hudson Forests Limited, from 12 Dec 1995 to 23 Jul 1996 they were named Bigtimber Investments Limited.
A total of 250000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 250000 shares are held by 1 entity, namely:
Hudson, Anne Elizabeth (an individual) located at Kohimarama, Auckland postcode 1071.

Addresses

Previous addresses

Address: Chartered Accountants, Nathan House, 541 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 01 Sep 2015 to 15 Mar 2021

Address: C/-paul Jackson & Associates Ltd, Chartered Accountants, Level 2, 3, Margot Str, Newrmarket, Auckland New Zealand

Physical & registered address used from 14 Sep 2005 to 01 Sep 2015

Address: C/- Paul Jackson, Chartered Accountants, Level 2, 3 Margot Str, Newmarket, Auckland

Registered & physical address used from 29 Sep 2003 to 14 Sep 2005

Address: Paul Jackson, Chartered Accountants, 268-270 Manukau Road, Epsom, Auckland

Physical & registered address used from 28 Jul 2003 to 29 Sep 2003

Address: Paul Jackson, Chartered Accountants, 1st Floor, 268-270 Manukau Road, Epsom, Auckland

Physical address used from 11 Aug 1997 to 28 Jul 2003

Address: Suite 1.4, 72 Dominion Road, Mt Eden, Auckland

Registered address used from 11 Aug 1997 to 28 Jul 2003

Address: Suite 1.4, 72 Dominion Road, Mt Eden, Auckland

Physical address used from 11 Aug 1997 to 11 Aug 1997

Address: Level 6, Tower 1,, The Shortland Centre,, 51 - 53 Shortland Street,, Auckland

Physical address used from 21 Oct 1996 to 11 Aug 1997

Address: C/- Mace & Company, 2 Crummer Road, Ponsonby, Auckland

Registered address used from 21 Oct 1996 to 11 Aug 1997

Address: Level 6, Tower 1,, The Shortland Centre,, 51 - 53 Shortland Street,, Auckland

Registered address used from 08 Jun 1996 to 21 Oct 1996

Financial Data

Basic Financial info

Total number of Shares: 250000

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 250000
Individual Hudson, Anne Elizabeth Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hudson, David Marshall Remuera
Auckland
1050
New Zealand
Directors

Anne Elizabeth Hudson - Director

Appointment date: 29 May 1996

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 30 Jun 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Aug 2011


David Marshall Hudson - Director (Inactive)

Appointment date: 29 May 1996

Termination date: 04 Aug 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Aug 2011


Stephen Bruce Lowe - Director (Inactive)

Appointment date: 12 Dec 1995

Termination date: 29 May 1996

Address: St Heliers, Auckland,

Address used since 12 Dec 1995


Graeme David Quigley - Director (Inactive)

Appointment date: 12 Dec 1995

Termination date: 29 May 1996

Address: Herne Bay, Auckland,

Address used since 12 Dec 1995

Nearby companies

Nexus Chartered Accountants Limited
Suite C, 177 Parnell Road

Gpa Plumbing & Drainage Limited
Chartered Accountants

Moon Tiling Limited
Chartered Accountants

Ljz Holdings Limited
Chartered Accountants

Figaro Sportswear Limited
Chartered Accountants

Giles & Sons Limited
Chartered Accountants