Hercules International Limited was launched on 19 Mar 1992 and issued an NZ business identifier of 9429039004246. The registered LTD company has been supervised by 2 directors: Paul Harold Simpson - an active director whose contract started on 19 Mar 1992,
Marie Teresa Simpson - an inactive director whose contract started on 19 Mar 1992 and was terminated on 11 Oct 2004.
As stated in BizDb's data (last updated on 25 Apr 2024), this company filed 1 address: Harman Lawyers, 2/79-81 Cashel St, Christchurch, 8140 (category: registered, physical).
Up to 10 Aug 2022, Hercules International Limited had been using Harman Lawyers 485 Papanui Road, Christchurch as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Simpson, Paul Harold (an individual) located at Burwood, Christchurch postcode 8061. Hercules International Limited is classified as "Business consultant service" (business classification M696205).
Principal place of activity
Harman Lawyers 485 Papanui Road, Christchurch, 8053 New Zealand
Previous addresses
Address: Harman Lawyers 485 Papanui Road, Christchurch, 8053 New Zealand
Physical & registered address used from 14 Sep 2015 to 10 Aug 2022
Address: Harman Lawyers, 485 Papanui Road, Christchurch, 8053 New Zealand
Registered & physical address used from 10 Sep 2015 to 14 Sep 2015
Address: Harmans Solictitors, Level 19, Price, Waterhouse House, 119 Armagh Str Chch New Zealand
Registered address used from 07 Sep 2009 to 10 Sep 2015
Address: Harmans Solicitors, Level 19, Price, Waterhouse House, 119 Armagh Str, Chch New Zealand
Physical address used from 07 Sep 2009 to 10 Sep 2015
Address: 110 Vagues Rd, Christchurch
Registered & physical address used from 12 Sep 2003 to 07 Sep 2009
Address: 56 Armagh Street, Christchurch
Physical address used from 01 Jul 1997 to 12 Sep 2003
Address: Level 1, 287 Durham Street, Christchurch
Registered address used from 26 Sep 1995 to 12 Sep 2003
Address: C/ Messrs Mckenzie Whittaker, Clarendon Tower, 76 Worcester Street, Christchurch
Registered address used from 24 May 1994 to 26 Sep 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Simpson, Paul Harold |
Burwood Christchurch 8061 New Zealand |
19 Mar 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simpson, Marie Teresa |
Christchurch New Zealand |
19 Mar 1992 - 07 Sep 2015 |
Paul Harold Simpson - Director
Appointment date: 19 Mar 1992
Address: Burwood, Christchurch, 8061 New Zealand
Address used since 01 Aug 2021
Address: Burwood, Christchurch, 8061 New Zealand
Address used since 08 Sep 2015
Marie Teresa Simpson - Director (Inactive)
Appointment date: 19 Mar 1992
Termination date: 11 Oct 2004
Address: Christchurch,
Address used since 17 Aug 2004
Southern Energy Resources Limited
Level 3, Landsborough House
Kaiapoi Building Supplies Limited
287 Durham Street North
Villa Maria College Foundation
C/o Cameron & Company, Solicitors
Science Alive Charitable Trust
Bdo Christchurch
Demeter Dairies Limited Partnership
Bdo Christchurch Limited
Hagley Sports Foundation Board
Level 4, Urs House
Akaroa Financial Consulting Limited
Bdo Spicers (christchurch) Ltd
Arv Management Limited
Level 3, Urs House
Lcp Management Limited
Taurus Group Ltd, Level 3 Urs House, Cnr
Morrison Horgan Limited
287-293 Durham Street North
Soft Skills By Design Limited
287-293 Durham Street North
Svo Consulting Limited
Level 3, Landsborough House,