Shortcuts

R J And D K Hubbard Limited

Type: NZ Limited Company (Ltd)
9429038867422
NZBN
582621
Company Number
Registered
Company Status
Current address
C/- Farrant Hubbard, 60 Grafton Road
Grafton
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 06 Dec 2011
Level 2, 60 Grafton Road
Grafton
Auckland 1010
New Zealand
Physical & registered & service address used since 14 Dec 2011

R J and D K Hubbard Limited, a registered company, was registered on 11 Mar 1993. 9429038867422 is the NZ business identifier it was issued. This company has been managed by 7 directors: Richard John Hubbard - an active director whose contract began on 11 Mar 1993,
Diana Katherine Hubbard - an active director whose contract began on 11 Mar 1993,
Bruce Gordon Murdoch - an active director whose contract began on 11 Mar 1993,
Richard Vaughan Smith - an active director whose contract began on 01 Aug 2023,
Catherine Ann Atchison - an inactive director whose contract began on 05 May 2016 and was terminated on 01 Aug 2023.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: Level 2, 60 Grafton Road, Grafton, Auckland, 1010 (category: physical, registered).
R J and D K Hubbard Limited had been using C/-Bruce Murdoch, 4/2 Claude Road, Epsom, Auckland as their physical address up until 14 Dec 2011.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Smith, Richard Vaughan (an individual) located at Northwood, Christchurch postcode 8051,
Murdoch, Bruce Gordon (an individual) located at Onehunga, Auckland postcode 1061.

Addresses

Previous addresses

Address #1: C/-bruce Murdoch, 4/2 Claude Road, Epsom, Auckland New Zealand

Physical & registered address used from 14 Dec 2007 to 14 Dec 2011

Address #2: 4/2 Claude Road, Epsom, Auckland 3

Physical address used from 12 Dec 2001 to 14 Dec 2007

Address #3: Same As Registered Office Address

Physical address used from 12 Dec 2001 to 12 Dec 2001

Address #4: 3a Lewin Road, Auckland

Physical address used from 27 Nov 1998 to 12 Dec 2001

Address #5: 3a Lewin Road, Auckland

Registered address used from 27 Nov 1998 to 14 Dec 2007

Address #6: Messrs Chamberlain & Partners, 7th Floor, Amp Building, 214 Queen Street, Auckland

Registered address used from 17 Dec 1996 to 27 Nov 1998

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Smith, Richard Vaughan Northwood
Christchurch
8051
New Zealand
Individual Murdoch, Bruce Gordon Onehunga
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Atchison, Catherine Ann Mount Eden
Auckland
1024
New Zealand
Individual Chamberlain, Peter James Hugh Remuera
Auckland
1050
New Zealand
Individual Goldstone, Kerry Charles Epsom
Auckland
Directors

Richard John Hubbard - Director

Appointment date: 11 Mar 1993

Address: Queenstown, 9300 New Zealand

Address used since 01 Oct 2016


Diana Katherine Hubbard - Director

Appointment date: 11 Mar 1993

Address: Queenstown, 9300 New Zealand

Address used since 01 Oct 2016


Bruce Gordon Murdoch - Director

Appointment date: 11 Mar 1993

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 27 Nov 2021

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 27 Oct 2017

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 23 Nov 2012


Richard Vaughan Smith - Director

Appointment date: 01 Aug 2023

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 01 Aug 2023


Catherine Ann Atchison - Director (Inactive)

Appointment date: 05 May 2016

Termination date: 01 Aug 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 05 May 2016


Peter James Hugh Chamberlain - Director (Inactive)

Appointment date: 11 Mar 1993

Termination date: 05 May 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Dec 2009


Kerry Charles Goldstone - Director (Inactive)

Appointment date: 11 Mar 1993

Termination date: 12 Aug 2005

Address: Epsom, Auckland,

Address used since 11 Mar 1993

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street