Hurford Parker Insurance Brokers Limited, a registered company, was registered on 04 Oct 1993. 9429038844065 is the business number it was issued. "Insurance broking service" (business classification K642040) is how the company was classified. The company has been supervised by 11 directors: Jeffrey John Parker - an active director whose contract began on 31 May 1994,
William Jeffrey Parker - an active director whose contract began on 01 Apr 2020,
Ashley John Rowe - an inactive director whose contract began on 01 Apr 2015 and was terminated on 17 May 2023,
Joy Lynley Hurford - an inactive director whose contract began on 23 Mar 2007 and was terminated on 03 Jul 2008,
James Frank Hurford - an inactive director whose contract began on 31 May 1994 and was terminated on 02 Mar 2007.
Last updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 335, Hastings, Hawkes Bay, 4156 (category: postal, office).
Hurford Parker Insurance Brokers Limited had been using Westpac Bank Building, 103 Heretaunga Street West, Hastings. as their physical address until 09 Jul 2010.
Former names for the company, as we found at BizDb, included: from 04 Oct 1993 to 07 Jun 1994 they were named Wairio Vineyard Limited.
A total of 100000 shares are issued to 9 shareholders (5 groups). The first group includes 9999 shares (10 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0 per cent). Lastly there is the next share allocation (1 share 0 per cent) made up of 1 entity.
Other active addresses
Address #4: 106 Lyndon Road, Hastings, Hastings, 4122 New Zealand
Office & delivery address used from 06 May 2019
Principal place of activity
106 Lyndon Road, Hastings, Hastings, 4122 New Zealand
Previous addresses
Address #1: Westpac Bank Building, 103 Heretaunga Street West, Hastings. New Zealand
Physical address used from 10 Jun 2002 to 09 Jul 2010
Address #2: 122 Kopanga Road, Havelock North
Physical address used from 06 Dec 2001 to 06 Dec 2001
Address #3: Westpac Bank Building, 103 Heretaunga Street West, Hastings New Zealand
Registered address used from 06 Dec 2001 to 06 Dec 2001
Address #4: Carlsson House, Cnr Queen & Warren Streets, Hastings
Registered address used from 06 Dec 2001 to 09 Jul 2010
Address #5: Carlsson House, Cnr Queen & Warren Streets, Hastings
Physical address used from 06 Dec 2001 to 10 Jun 2002
Address #6: C/- Richardson Epplett & Partners, Chartered Accountants, 120 Queen Street East, Hastings
Registered address used from 01 Jul 1994 to 06 Dec 2001
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 24 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Individual | Parker, Olivia Jane |
Havelock North Havelock North 4130 New Zealand |
10 Sep 2020 - |
Entity (NZ Limited Company) | Marewa Trustees 2019 Limited Shareholder NZBN: 9429041276334 |
Ahuriri Napier 4110 New Zealand |
10 Sep 2020 - |
Individual | Parker, William Jeffrey |
Havelock North Havelock North 4130 New Zealand |
10 Sep 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Parker, Jeffrey John |
Havelock North Havelock North 4130 New Zealand |
04 Oct 1993 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Parker, Julie Ann |
Havelock North Havelock North 4130 New Zealand |
04 Oct 1993 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Parker, William Jeffrey |
Havelock North Havelock North 4130 New Zealand |
10 Sep 2020 - |
Shares Allocation #5 Number of Shares: 89998 | |||
Individual | Parker, Jeffrey John |
Havelock North Havelock North 4130 New Zealand |
04 Oct 1993 - |
Individual | Parker, Julie Ann |
Havelock North Havelock North 4130 New Zealand |
04 Oct 1993 - |
Individual | Edmundson, Neil Donald |
Napier New Zealand |
30 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rowe, Sarah Ann |
Havelock North Havelock North 4130 New Zealand |
30 Sep 2008 - 19 May 2023 |
Individual | Rowe, Sarah Ann |
Havelock North Havelock North 4130 New Zealand |
30 Sep 2008 - 19 May 2023 |
Entity | Hawke's Bay Trustee Company Limited Shareholder NZBN: 9429039352385 Company Number: 425433 |
111 Avenue Road East Hastings 4122 New Zealand |
30 Sep 2008 - 19 May 2023 |
Individual | Rowe, Ashley John |
Havelock North Havelock North 4130 New Zealand |
30 Sep 2008 - 19 May 2023 |
Individual | Rowe, Ashley John |
Havelock North Havelock North 4130 New Zealand |
30 Sep 2008 - 19 May 2023 |
Individual | Rowe, Ashley John |
Havelock North Havelock North 4130 New Zealand |
30 Sep 2008 - 19 May 2023 |
Individual | Hurford, Joy Lynley |
Havelock North |
04 Oct 1993 - 31 Jul 2008 |
Other | Parker Family Trust | 04 Oct 1993 - 31 Jul 2008 | |
Individual | Hurford, James Frank |
Havelock North |
04 Oct 1993 - 31 Jul 2008 |
Other | Null - Parker Family Trust | 04 Oct 1993 - 31 Jul 2008 | |
Other | Null - Alton Family Trust | 04 Oct 1993 - 31 Jul 2008 | |
Other | Alton Family Trust | 04 Oct 1993 - 31 Jul 2008 |
Jeffrey John Parker - Director
Appointment date: 31 May 1994
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 07 May 2020
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 13 Oct 2015
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 25 May 2018
William Jeffrey Parker - Director
Appointment date: 01 Apr 2020
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Aug 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Apr 2020
Ashley John Rowe - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 17 May 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Apr 2015
Joy Lynley Hurford - Director (Inactive)
Appointment date: 23 Mar 2007
Termination date: 03 Jul 2008
Address: Havelock North,
Address used since 23 Mar 2007
James Frank Hurford - Director (Inactive)
Appointment date: 31 May 1994
Termination date: 02 Mar 2007
Address: Havelock North,
Address used since 31 May 1994
John Mark Von Dadelszen - Director (Inactive)
Appointment date: 04 Oct 1993
Termination date: 31 May 1994
Address: Havelock North,
Address used since 04 Oct 1993
Jennifer Mary Epplett - Director (Inactive)
Appointment date: 04 Oct 1993
Termination date: 31 May 1994
Address: Hastings,
Address used since 04 Oct 1993
John Fenton Boshier - Director (Inactive)
Appointment date: 04 Oct 1993
Termination date: 31 May 1994
Address: Northland, Wellington,
Address used since 04 Oct 1993
Preston John Epplett - Director (Inactive)
Appointment date: 04 Oct 1993
Termination date: 31 May 1994
Address: Hastings,
Address used since 04 Oct 1993
Eileen Harriet Von Dadelszen - Director (Inactive)
Appointment date: 04 Oct 1993
Termination date: 31 May 1994
Address: Havelock North,
Address used since 04 Oct 1993
Jennifer Anne Boshier - Director (Inactive)
Appointment date: 04 Oct 1993
Termination date: 31 May 1994
Address: Northland, Wellington,
Address used since 04 Oct 1993
J.j. Corporation Limited
106 Lyndon Road
Clifton Typing Services Limited
215 Railway Road
B&b Cushing Limited
215 Railway Road
Paradise Palms Nursery Limited
215 Railway Road
Fuzzy Logic Limited
215 Railway Road
Hawkes Bay Community Law Centre Trust
3rd Floor
D Argent Limited
22 Breckenridge Lane
Future Insurance Nz Limited
711 Windsor Avenue
Gillespie Insurances Limited
216 Karamu Road
Med-com Nz Limited
406a Windsor Avenue
Moe Limited
9 Karoola Place
Simply Covered Limited
501 Willowpark Road