Hub Holdings Limited, a registered company, was started on 15 Oct 1991. 9429039049940 is the business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is classified. The company has been managed by 3 directors: Pauline Leeson Andrews - an active director whose contract began on 15 Oct 1991,
Robert Brown Alexander - an inactive director whose contract began on 29 Nov 2002 and was terminated on 31 Dec 2014,
William John Scott - an inactive director whose contract began on 15 Oct 1991 and was terminated on 13 Jun 2002.
Updated on 07 Mar 2024, our data contains detailed information about 1 address: Floor 7, 57 Symonds Street, Grafton, Auckland, 1010 (category: registered, physical).
Hub Holdings Limited had been using 5/456 Remuera Road, Remuera, Auckland as their physical address up until 14 Sep 2022.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: Floor 7, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical & service address used from 14 Sep 2022
Principal place of activity
Flat 5, 456 Remuera Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 5/456 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 19 Jun 2019 to 14 Sep 2022
Address #2: 5/456 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 01 Jul 2014 to 19 Jun 2019
Address #3: C/-quest Associates Limited, 334a Victoria Avenue, Remuera, Auckland New Zealand
Registered address used from 27 Mar 2008 to 01 Jul 2014
Address #4: 334a Victoria Avenue, Remuera, Auckland New Zealand
Physical address used from 01 Jul 1997 to 01 Jul 2014
Address #5: Messrs Andrews Patten & Cartwright, National Bank Building, 387-391 Great North Road, Henderson
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 23 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Andrews, Pauline Leeson |
Remuera Auckland 1050 New Zealand |
15 Oct 1991 - |
Shares Allocation #2 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Lakewood Trading Company Limited Shareholder NZBN: 9429040561509 |
Grafton Auckland 1010 New Zealand |
15 Oct 1991 - |
Pauline Leeson Andrews - Director
Appointment date: 15 Oct 1991
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Jun 2016
Robert Brown Alexander - Director (Inactive)
Appointment date: 29 Nov 2002
Termination date: 31 Dec 2014
Address: Devenport, Auckland, New Zealand
Address used since 29 Nov 2002
William John Scott - Director (Inactive)
Appointment date: 15 Oct 1991
Termination date: 13 Jun 2002
Address: Stanley Point, Auckland,
Address used since 15 Oct 1991
Chester Holdings Limited
Flat 3, 328 Victoria Avenue
Oss Systems Limited
291 Victoria Avenue
Incity Developments Limited
291 Victoria Avenue
Mainship Marine Limited
291 Victoria Avenue
Teddies Investments Limited
326 Victoria Avenue
The Life Shop Limited
289 Victoria Avenue
Castle Capital Gp Limited
306 Victoria Avenue
Castle Capital Management Limited
306 Victoria Avenue
Jpgft Limited
10 Burwood Crescent
Summit Holdings Akl Limited
82 Spencer Street
Tawari Investment Limited
75 Shore Road
Tradin Post Properties Limited
73b Shore Road