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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Hislop, Elizabeth Shirley |
Rd 2 Kaikoura 7374 New Zealand |
21 Oct 2014 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Hislop, Paul Wayne |
Rd 2 Kaikoura 7374 New Zealand |
21 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hislop, Ivan Graham |
R D 2 Kaikoura |
16 Jun 2004 - 16 Jun 2004 |
Individual | Hislop, Ella May |
R D 2 Kaikoura |
16 Jun 2004 - 16 Jun 2004 |
Individual | Hislop, Graeme Edward |
Yungaburra Queensland 4884, Australia |
16 Jun 2004 - 19 Aug 2005 |
Individual | Hislop, Paul Wayne |
R D 2 Kaikoura |
26 Mar 1992 - 21 Oct 2014 |
Individual | Hislop, Elizabeth Shirley |
R D 2 Kaikoura |
26 Mar 1992 - 21 Oct 2014 |
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
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