Shortcuts

Hundlestone Developments No 3 Limited

Type: NZ Limited Company (Ltd)
9429039007094
NZBN
541584
Company Number
Registered
Company Status
Current address
Floor 1 Public Trust Building, 152 Oxford Terrace
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 16 Nov 2020

Hundlestone Developments No 3 Limited was incorporated on 11 Mar 1992 and issued an NZ business identifier of 9429039007094. The registered LTD company has been supervised by 1 director, named Julian Llewellyn Jayet - an active director whose contract started on 11 Mar 1992.
As stated in our data (last updated on 18 Apr 2024), the company registered 1 address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Until 16 Nov 2020, Hundlestone Developments No 3 Limited had been using Unit 3, 15 Sir Gil Simpson Drive. Burnside, Christchurch as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Jayet, Carl Steven (an individual) located at Parklands, Christchurch postcode 8083.
Another group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Jayet, Julian Llewellyn - located at Phillipstown, Christchurch.

Addresses

Previous addresses

Address: Unit 3, 15 Sir Gil Simpson Drive. Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 08 Feb 2017 to 16 Nov 2020

Address: Unit C, 15 Sir Gil Simpson Drive. Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 29 Feb 2012 to 08 Feb 2017

Address: Level 5, Forsyth Barr House, 764 Colombo Street, Christchurch, 8141 New Zealand

Physical & registered address used from 15 Dec 2010 to 29 Feb 2012

Address: Duns Limited, Level 16, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 16 Jun 2004 to 15 Dec 2010

Address: Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 01 Jul 1997 to 16 Jun 2004

Address: Duns & Partners, 90 Armagh Street, Christchurch

Registered address used from 26 Feb 1997 to 16 Jun 2004

Address: C/ D S Duns & Co, 90 Armagh Street, Christchurch

Registered address used from 10 Sep 1993 to 26 Feb 1997

Address: 58 Palmers Road, Christchurch

Registered address used from 12 Feb 1993 to 10 Sep 1993

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 22 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Jayet, Carl Steven Parklands
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Jayet, Julian Llewellyn Phillipstown
Christchurch
8011
New Zealand
Directors

Julian Llewellyn Jayet - Director

Appointment date: 11 Mar 1992

Address: Phillipstown, Christchurch, 8011 New Zealand

Address used since 20 Feb 2023

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 29 Apr 2010

Nearby companies

Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive

P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive

Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited

Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive

Ristrom Packaging (2004) Limited
23 Sheffield Crescent

All Natural Property New Zealand Limited
19 Sheffield Crescent