H & H Ecogrowth Limited, a registered company, was launched on 21 Jun 1995. 9429038462382 is the NZBN it was issued. The company has been run by 3 directors: Rosemary Anne Hume - an active director whose contract started on 21 Jun 1995,
Fiona Margery Hyland - an active director whose contract started on 21 Jun 1995,
Brett Carl Andrew Hyland - an active director whose contract started on 21 Jun 1995.
Updated on 02 Nov 2020, the BizDb data contains detailed information about 1 address: 98 Tarawera Terrace, St Heliers, Auckland, 1071 (types include: physical, registered).
H & H Ecogrowth Limited had been using 6 Horotutu Road, One Tree Hill, Auckland as their physical address up to 30 May 1997.
A total of 10000 shares are issued to 4 shareholders (2 groups). The first group is comprised of 5000 shares (50 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 5000 shares (50 per cent).
Previous addresses
Address: 6 Horotutu Road, One Tree Hill, Auckland
Physical address used from 30 May 1997 to 30 May 1997
Address: 98 Tarawera Terrace, St Heliers, Auckland
Physical address used from 30 May 1997 to 02 Jun 2010
Address: 6 Horotutu Road, One Tree Hill, Auckland
Registered address used from 21 Jun 1996 to 02 Jun 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 13 May 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Brett Carl Andrew Hyland |
St Heliers Auckland 1071 New Zealand |
21 Jun 1995 - |
Individual | Fiona Margery Hyland |
St Heliers Auckland 1071 New Zealand |
21 Jun 1995 - |
Entity (NZ Limited Company) | Duthco Trustees No. 34 Limited Shareholder NZBN: 9429031470537 |
2 Kitchener Street Auckland 1010 New Zealand |
30 May 2011 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Rosemary Anne Hume |
Glendowie Auckland 1071 New Zealand |
20 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peter John Hayes |
Remuera Auckland 5 |
21 Jun 1995 - 30 May 2011 |
Rosemary Anne Hume - Director
Appointment date: 21 Jun 1995
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 26 Apr 2003
Fiona Margery Hyland - Director
Appointment date: 21 Jun 1995
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 26 May 2010
Brett Carl Andrew Hyland - Director
Appointment date: 21 Jun 1995
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 26 May 2010
Montagne Property Limited
98 Tarawera Terrace
Hyland Services Limited
98 Tarawera Terrace
Lauderdale Limited
77 Grampian Road
Kayes Contracting Limited
75 Grampian Road
Bull & Bear Marketing Limited
79 Grampian Road
Feetfirst Holdings Limited
81 Grampian Road