Shortcuts

Hygiene South Island Limited

Type: NZ Limited Company (Ltd)
9429038620393
NZBN
645399
Company Number
Registered
Company Status
Current address
118 Neal Road
R D 3
Blenheim 7273
New Zealand
Registered & physical & service address used since 28 Sep 2015

Hygiene South Island Limited was started on 22 Jun 1994 and issued a business number of 9429038620393. This registered LTD company has been run by 4 directors: Maureen Grace Cowie - an active director whose contract began on 25 Oct 1994,
William James Cowie - an active director whose contract began on 25 Oct 1994,
Jacqueline Lowe - an inactive director whose contract began on 22 Jun 1994 and was terminated on 25 Oct 1994,
Kenneth James Jones - an inactive director whose contract began on 22 Jun 1994 and was terminated on 25 Oct 1994.
According to our information (updated on 20 Mar 2024), the company registered 1 address: 118 Neal Road, R D 3, Blenheim, 7273 (type: registered, physical).
Up to 28 Sep 2015, Hygiene South Island Limited had been using 7A Vista Place, Huntsbury Hill, Christchurch as their registered address.
BizDb found old names for the company: from 04 Nov 1994 to 22 Jan 2004 they were named Classic Concrete Company Limited, from 22 Jun 1994 to 04 Nov 1994 they were named Lichfield Nominees No.18 Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Cowie, Maureen (an individual) located at Huntsbury Hill, Christchurch 8002.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Cowie, William J - located at Huntsbury Hill, Christchurch 8002.

Addresses

Previous addresses

Address: 7a Vista Place, Huntsbury Hill, Christchurch New Zealand

Registered & physical address used from 06 Oct 2002 to 28 Sep 2015

Address: 7a Vista Place, Huntsbury Hill, Christchurch

Physical address used from 12 Oct 2001 to 12 Oct 2001

Address: 7a Vista Place, Huntsbury Hill, Christchurch

Registered address used from 12 Oct 2001 to 06 Oct 2002

Address: 29 Kirkwood Avenue, Christchurch

Physical address used from 12 Oct 2001 to 06 Oct 2002

Address: 29 Kirkwood Avenue, Christchurch

Registered address used from 02 Oct 2001 to 12 Oct 2001

Address: 7th Floor, Langwood House, 90 Armagh Street, Christchurch

Registered address used from 12 Oct 1995 to 02 Oct 2001

Address: 29 Kirkwood Avenue, Christchurch

Physical address used from 22 Jun 1994 to 12 Oct 2001

Address: 7th Floor, Langwood House, 90 Armagh Street, Christchurch

Physical address used from 22 Jun 1994 to 22 Jun 1994

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Cowie, Maureen Huntsbury Hill
Christchurch 8002
Shares Allocation #2 Number of Shares: 50
Individual Cowie, William J Huntsbury Hill
Christchurch 8002
Directors

Maureen Grace Cowie - Director

Appointment date: 25 Oct 1994

Address: R D 3, Blenheim, 7273 New Zealand

Address used since 18 Sep 2015


William James Cowie - Director

Appointment date: 25 Oct 1994

Address: R D 3, Blenheim, 7273 New Zealand

Address used since 18 Sep 2015


Jacqueline Lowe - Director (Inactive)

Appointment date: 22 Jun 1994

Termination date: 25 Oct 1994

Address: Christchurch,

Address used since 22 Jun 1994


Kenneth James Jones - Director (Inactive)

Appointment date: 22 Jun 1994

Termination date: 25 Oct 1994

Address: Christchurch,

Address used since 22 Jun 1994

Nearby companies