Shortcuts

Hcf5 Limited

Type: NZ Limited Company (Ltd)
9429038906633
NZBN
569173
Company Number
Registered
Company Status
Current address
Level 3, 104 The Terrace
Wellington 6011
New Zealand
Physical & registered & service address used since 14 Feb 2019

Hcf5 Limited was started on 26 Feb 1993 and issued an NZ business number of 9429038906633. The registered LTD company has been managed by 9 directors: Simon James Manning - an active director whose contract started on 15 Sep 1995,
Carolyn Joy Walker - an inactive director whose contract started on 26 Feb 1993 and was terminated on 12 Sep 2003,
Stephen William George Walker - an inactive director whose contract started on 26 Feb 1993 and was terminated on 12 Sep 2003,
Raymond Stuart Walker - an inactive director whose contract started on 15 Sep 1995 and was terminated on 12 Sep 2003,
Jillian Catherine Walker - an inactive director whose contract started on 15 Sep 1995 and was terminated on 12 Sep 2003.
According to our database (last updated on 18 Apr 2024), the company registered 1 address: Level 3, 104 The Terrace, Wellington, 6011 (type: physical, registered).
Up to 14 Feb 2019, Hcf5 Limited had been using Level 5, 104 The Terrace, Wellington as their physical address.
BizDb found former names for the company: from 17 May 2004 to 02 May 2008 they were called Sm Limited, from 26 Feb 1993 to 17 May 2004 they were called Hutt Valley Funeral Services Limited.
A total of 40000 shares are allocated to 1 group (1 sole shareholder). In the first group, 40000 shares are held by 1 entity, namely:
Hcf1 Limited (an entity) located at Wellington postcode 6011.

Addresses

Previous addresses

Address: Level 5, 104 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 04 Apr 2008 to 14 Feb 2019

Address: Bkr Munro Benge Limited, Chartered Accountants, 104 The Terrace, Wellington

Physical & registered address used from 27 Mar 2007 to 04 Apr 2008

Address: Level 5, 104 The Terrace, Wellington

Physical & registered address used from 13 Oct 2003 to 27 Mar 2007

Address: Second Floor, Realty House, 60 Durham Street, Tauranga

Physical address used from 26 Apr 2000 to 13 Oct 2003

Address: Realty House, Durham Street, Tauranga

Physical address used from 26 Apr 2000 to 26 Apr 2000

Address: Ingham Mora Malcolm And Rassell, Chartered Accountants, Realty House, Durham Street, Tauranga

Registered address used from 26 Apr 2000 to 13 Oct 2003

Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: March

Annual return last filed: 28 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 40000
Entity (NZ Limited Company) Hcf1 Limited
Shareholder NZBN: 9429039307873
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, Stephen William George Tauranga
Individual Walker, Carolyn Joy Bethlehem Heights
Tauranga
Individual Manning, Simon James Mount Cook
Wellington
Individual Walker, Jillian Catherine Lower Hutt
Individual Walker, Raymond Stuart Lower Hutt
Directors

Simon James Manning - Director

Appointment date: 15 Sep 1995

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 14 Mar 2024

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 24 Aug 2023

Address: Kaiwharawhara, Wellington, 6035 New Zealand

Address used since 20 Nov 2012


Carolyn Joy Walker - Director (Inactive)

Appointment date: 26 Feb 1993

Termination date: 12 Sep 2003

Address: Bethlehem Heights, Tauranga,

Address used since 26 Feb 1993


Stephen William George Walker - Director (Inactive)

Appointment date: 26 Feb 1993

Termination date: 12 Sep 2003

Address: Tauranga,

Address used since 10 Jun 2003


Raymond Stuart Walker - Director (Inactive)

Appointment date: 15 Sep 1995

Termination date: 12 Sep 2003

Address: Lower Hutt,

Address used since 15 Sep 1995


Jillian Catherine Walker - Director (Inactive)

Appointment date: 15 Sep 1995

Termination date: 12 Sep 2003

Address: Lower Hutt,

Address used since 15 Sep 1995


Andrew Bayston - Director (Inactive)

Appointment date: 15 Sep 1995

Termination date: 01 Mar 1997

Address: Kilburnie, Wellington,

Address used since 15 Sep 1995


Neil Geoffrey Gedge - Director (Inactive)

Appointment date: 26 Feb 1993

Termination date: 15 Sep 1995

Address: Tauranga,

Address used since 26 Feb 1993


Ronald Edward Rossiter - Director (Inactive)

Appointment date: 26 Feb 1993

Termination date: 15 Sep 1995

Address: Lower Hutt,

Address used since 26 Feb 1993


Lynette Valerie Gedge - Director (Inactive)

Appointment date: 26 Feb 1993

Termination date: 15 Sep 1995

Address: Tauranga,

Address used since 26 Feb 1993

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace