Hilltop Limited, a registered company, was registered on 29 Jun 1994. 9429038728709 is the business number it was issued. The company has been run by 4 directors: Richard Geoffrey Keddell - an active director whose contract began on 21 Aug 1994,
Wendy Joy Keddell - an inactive director whose contract began on 21 Aug 1994 and was terminated on 07 Jun 2000,
Paul Alexander Sandford - an inactive director whose contract began on 29 Jun 1994 and was terminated on 21 Aug 1994,
Graeme James Dennett - an inactive director whose contract began on 29 Jun 1994 and was terminated on 21 Aug 1994.
Updated on 07 Jun 2025, our data contains detailed information about 1 address: Second Floor, 60 Durham Street, Tauranga, 3110 (type: physical, registered).
Hilltop Limited had been using Wood Walton Chartered Accountants Ltd, 55 Eighth Avenue, Tauranga as their registered address up to 13 Nov 2013.
More names for the company, as we found at BizDb, included: from 19 Sep 1994 to 17 Apr 2000 they were named Keddell Holdings Limited, from 29 Jun 1994 to 19 Sep 1994 they were named Atlantis Shelf Twenty-Six Limited.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group consists of 98 shares (98%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1%). Lastly there is the 3rd share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address: Wood Walton Chartered Accountants Ltd, 55 Eighth Avenue, Tauranga New Zealand
Registered & physical address used from 13 Aug 2005 to 13 Nov 2013
Address: C/- Richard Cooper And Associates, Chartered Accountants, Level 6, Harrington House, Harrington Str Taurang
Registered address used from 05 Sep 2001 to 13 Aug 2005
Address: Level 6, Harrington House, Harrington Street, Tauranga
Physical address used from 04 Jun 1997 to 13 Aug 2005
Address: Atlantis House, 14 Amohia Street, Rotorua
Registered address used from 19 Sep 1994 to 05 Sep 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Individual | Keddell, Wendy Joy |
Rd 7 Tauranga 3179 New Zealand |
29 Jun 1994 - |
| Individual | Keddell, Richard Geoffrey |
Rd 7 Tauranga 3179 New Zealand |
02 Mar 2006 - |
| Entity (NZ Limited Company) | Clm Trustees (keddell) Limited Shareholder NZBN: 9429045944963 |
247 Cameron Road Tauranga 3110 New Zealand |
27 Jul 2022 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Keddell, Richard Geoffrey |
Rd 7 Tauranga 3179 New Zealand |
29 Jun 1994 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Keddell, Wendy Joy |
Rd 7 Tauranga 3179 New Zealand |
29 Jun 1994 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cooper, Richard Allan |
Tauranga |
29 Jun 1994 - 27 Jun 2010 |
| Individual | Trapski, Peter John |
Tauranga New Zealand |
29 Jun 1994 - 27 Jul 2022 |
Richard Geoffrey Keddell - Director
Appointment date: 21 Aug 1994
Address: Rd 7, Tauranga, 3179 New Zealand
Address used since 27 Aug 2013
Wendy Joy Keddell - Director (Inactive)
Appointment date: 21 Aug 1994
Termination date: 07 Jun 2000
Address: R D 6, Tauranga,
Address used since 21 Aug 1994
Paul Alexander Sandford - Director (Inactive)
Appointment date: 29 Jun 1994
Termination date: 21 Aug 1994
Address: Rotorua,
Address used since 29 Jun 1994
Graeme James Dennett - Director (Inactive)
Appointment date: 29 Jun 1994
Termination date: 21 Aug 1994
Address: Rotorua,
Address used since 29 Jun 1994
Kiwipharma Limited
Second Floor, 60 Durham Street
Ezyneezy Limited
Second Floor, 60 Durham Street
Cad Marketing Solutions Limited
Second Floor, 60 Durham Street
Green Vista Limited
Second Floor, 60 Durham Street
Kumar And Pal Limited
Second Floor, 60 Durham Street
Peter Wood Trustee Co (no 2) Limited
Second Floor, 60 Durham Street