Shortcuts

Hislop's Wholefoods Limited

Type: NZ Limited Company (Ltd)
9429039008220
NZBN
541196
Company Number
Registered
Company Status
Current address
L3, 134 Oxford Terrace
Christchurch 8011
New Zealand
Physical & registered & service address used since 06 Aug 2018

Hislop's Wholefoods Limited was launched on 26 Mar 1992 and issued an NZBN of 9429039008220. This registered LTD company has been run by 5 directors: Paul Wayne Hislop - an active director whose contract began on 26 Mar 1992,
Elizabeth Shirley Hislop - an active director whose contract began on 26 Mar 1992,
Graeme Edward Hislop - an inactive director whose contract began on 20 Feb 2004 and was terminated on 31 Mar 2006,
Ella May Hislop - an inactive director whose contract began on 26 Mar 1992 and was terminated on 20 Feb 2004,
Ivan Graham Hislop - an inactive director whose contract began on 26 Mar 1992 and was terminated on 20 Feb 2004.
As stated in BizDb's information (updated on 14 Mar 2024), the company filed 1 address: L3, 134 Oxford Terrace, Christchurch, 8011 (category: physical, registered).
Up until 06 Aug 2018, Hislop's Wholefoods Limited had been using L3, 2 Hazeldean Road, Addington, Christchurch as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Hislop, Elizabeth Shirley (a director) located at Rd 2, Kaikoura postcode 7374.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Hislop, Paul Wayne - located at Rd 2, Kaikoura.

Addresses

Previous addresses

Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 13 Oct 2015 to 06 Aug 2018

Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 28 Nov 2013 to 13 Oct 2015

Address: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand

Registered & physical address used from 20 Jun 2012 to 28 Nov 2013

Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand

Physical & registered address used from 04 Aug 2010 to 20 Jun 2012

Address: Level 9, 47 Cathedral Square, Christchurch, 8011 New Zealand

Registered & physical address used from 08 Jul 2010 to 04 Aug 2010

Address: C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch New Zealand

Physical address used from 14 Jul 2002 to 08 Jul 2010

Address: C/ Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch New Zealand

Registered address used from 14 Jul 2002 to 08 Jul 2010

Address: C/- Grant Thornton, A M P Centre, 47 Cathedral Square, Christchurch

Registered address used from 02 Jul 2001 to 14 Jul 2002

Address: Grant Thornton, 8th Level Amp Centre, 47 Cathedral Square, Christchurch

Physical address used from 02 Jul 2001 to 14 Jul 2002

Address: Grant Thornton, A M P Centre, 47 Cathedral Square, Christchurch

Registered & physical address used from 17 Jul 2000 to 02 Jul 2001

Address: Unit 12,, St James Court, 77 Gloucester Street, Christchurch

Physical address used from 11 Jul 2000 to 17 Jul 2000

Address: Unit 12, St James Court, 77 Gloucester Street, Christchurch

Registered address used from 11 Jul 2000 to 17 Jul 2000

Address: 5th Floor, 188 Hereford Street, Christchurch

Registered address used from 15 Apr 1996 to 11 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Hislop, Elizabeth Shirley Rd 2
Kaikoura
7374
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Hislop, Paul Wayne Rd 2
Kaikoura
7374
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hislop, Ivan Graham R D 2
Kaikoura
Individual Hislop, Ella May R D 2
Kaikoura
Individual Hislop, Graeme Edward Yungaburra
Queensland 4884, Australia
Individual Hislop, Paul Wayne R D 2
Kaikoura
Individual Hislop, Elizabeth Shirley R D 2
Kaikoura
Directors

Paul Wayne Hislop - Director

Appointment date: 26 Mar 1992

Address: Rd 2, Kaikoura, 7374 New Zealand

Address used since 21 Oct 2014


Elizabeth Shirley Hislop - Director

Appointment date: 26 Mar 1992

Address: Rd 2, Kaikoura, 7374 New Zealand

Address used since 21 Oct 2014


Graeme Edward Hislop - Director (Inactive)

Appointment date: 20 Feb 2004

Termination date: 31 Mar 2006

Address: Yungaburra, Queensland 4884, Australia,

Address used since 19 Aug 2005


Ella May Hislop - Director (Inactive)

Appointment date: 26 Mar 1992

Termination date: 20 Feb 2004

Address: R D 2, Kaikoura,

Address used since 26 Mar 1992


Ivan Graham Hislop - Director (Inactive)

Appointment date: 26 Mar 1992

Termination date: 20 Feb 2004

Address: R D 2, Kaikoura,

Address used since 26 Mar 1992

Nearby companies

French Bakery Limited
L3, 134 Oxford Terrace

Bunny Finance Limited
L3, 134 Oxford Terrace

Close Quarters Holdings Limited
L3, 134 Oxford Terrace

Taoco Nz Limited
L3, 134 Oxford Terrace

Safe Site Essentials Limited
L3, 134 Oxford Terrace

James Milne Holdings Limited
L3, 134 Oxford Terrace