John Hefford Builders Limited was registered on 19 May 1994 and issued an NZ business number of 9429038691133. The registered LTD company has been supervised by 2 directors: John Hollis Myles Hefford - an active director whose contract started on 19 May 1994,
Maxine Elizabeth Hefford - an inactive director whose contract started on 07 Apr 1995 and was terminated on 05 Sep 2007.
According to our database (last updated on 10 Jun 2025), this company registered 2 addresses: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (registered address),
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (service address),
Suite 3, 27 Bath Street, Parnell, Auckland, 1052 (physical address).
Up until 03 Aug 2023, John Hefford Builders Limited had been using Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 750 shares are held by 1 entity, namely:
Hefford, John Hollis Myles (an individual) located at Birkenhead, Auckland postcode 0626.
Another group consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Hefford, Maxine Elizabeth - located at Birkenhead, Auckland.
Previous addresses
Address #1: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 New Zealand
Registered & service address used from 21 Jun 2023 to 03 Aug 2023
Address #2: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 11 Oct 2022 to 21 Jun 2023
Address #3: Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 01 Jun 2016 to 11 Oct 2022
Address #4: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand
Physical & registered address used from 04 Jul 2008 to 01 Jun 2016
Address #5: Mgi Wilson Eliott, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Registered address used from 02 Jul 2001 to 04 Jul 2008
Address #6: C/- Wilson Eliott & Partners, 11-13 Falcon Street, Parnell, Auckland
Physical address used from 02 Feb 1999 to 02 Feb 1999
Address #7: Mgi Wilson Eliott, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 02 Feb 1999 to 02 Feb 1999
Address #8: M G I Wilson Eliott Ltd, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 02 Feb 1999 to 04 Jul 2008
Address #9: C/- Wilson Eliott & Partners, 11-13 Falcon Street, Parnell, Auckland
Registered address used from 02 Feb 1999 to 02 Jul 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 05 Jun 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 750 | |||
| Individual | Hefford, John Hollis Myles |
Birkenhead Auckland 0626 New Zealand |
19 May 1994 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Individual | Hefford, Maxine Elizabeth |
Birkenhead Auckland 0626 New Zealand |
19 May 1994 - |
John Hollis Myles Hefford - Director
Appointment date: 19 May 1994
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 24 May 2016
Maxine Elizabeth Hefford - Director (Inactive)
Appointment date: 07 Apr 1995
Termination date: 05 Sep 2007
Address: Birkenhead, Auckland,
Address used since 07 Apr 1995
Incisive Limited
Level , Fidelity House
S.e Robinson Limited
Level 2, Fidelity House
Erobinson Limited
Level 2, Fidelity House
Parker Corp. Global Aspirations Limited
Level 2, Fidelity House
Bhimjiyanis Limited
Level 2, Fidelity House
Paradice Ice Skating (2013) Limited
Level 2, Fidelity House