Hancock Management 2020 Limited, a registered company, was incorporated on 20 Mar 1991. 9429039127174 is the NZ business number it was issued. The company has been run by 5 directors: John Stephen Hancock - an active director whose contract began on 20 Mar 1991,
Lee Ann Hancock - an inactive director whose contract began on 07 Dec 2001 and was terminated on 15 Feb 2012,
David Bryan Stanley - an inactive director whose contract began on 17 Mar 1993 and was terminated on 30 Mar 1993,
Anthony David Phillips - an inactive director whose contract began on 17 Mar 1993 and was terminated on 30 Mar 1993,
Mark Chilver - an inactive director whose contract began on 19 Mar 1991 and was terminated on 07 Feb 1993.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 23 Bagnal Road, Rd 2, Kaiwaka, 0573 (types include: physical, registered).
Hancock Management 2020 Limited had been using 23 Bagnal Road, R.d.2, Kaiwaka as their physical address up to 14 Nov 2012.
Past names used by the company, as we managed to find at BizDb, included: from 08 Apr 2015 to 27 May 2020 they were called Cavern Homes Mangawhai Limited, from 29 Feb 2008 to 29 Feb 2008 they were called Mangawhai Labour Hire Limited and from 29 Feb 2008 to 08 Apr 2015 they were called Mangawhai Renovations Limited.
One entity controls all company shares (exactly 100 shares) - Hancock, John Stephen - located at 0573, R.d.2, Kaiwaka.
Previous addresses
Address: 23 Bagnal Road, R.d.2, Kaiwaka New Zealand
Physical address used from 12 Jan 2010 to 14 Nov 2012
Address: 23 Bagnal Road, R.d 2, Kaiwaka New Zealand
Registered address used from 12 Jan 2010 to 14 Nov 2012
Address: Bagnal Road, R.d.2, Kaiwaka
Physical & registered address used from 10 Nov 2005 to 12 Jan 2010
Address: 07 Fairdene Ave, Henderson, Auckland
Physical address used from 17 Dec 2001 to 17 Dec 2001
Address: 11 Powell Place, Henderson, Auckland
Registered address used from 11 Dec 2001 to 10 Nov 2005
Address: 11 Powell Place, Henderson, Auckland
Physical address used from 06 Dec 2001 to 17 Dec 2001
Address: 114 Triangle Road, Massey, Auckland
Registered address used from 15 Aug 1998 to 11 Dec 2001
Address: 114 Triangle Road, Massey, Auckland
Physical address used from 15 Aug 1998 to 06 Dec 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 26 Oct 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hancock, John Stephen |
R.d.2 Kaiwaka New Zealand |
20 Mar 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hancock, Lee Ann |
R.d.2 Kaiwaka New Zealand |
20 Mar 1991 - 07 Jan 2016 |
John Stephen Hancock - Director
Appointment date: 20 Mar 1991
Address: Rd 2, Kaiwaka, 0573 New Zealand
Address used since 05 Jan 2010
Lee Ann Hancock - Director (Inactive)
Appointment date: 07 Dec 2001
Termination date: 15 Feb 2012
Address: Rd 2, Kaiwaka, 0573 New Zealand
Address used since 05 Jan 2010
David Bryan Stanley - Director (Inactive)
Appointment date: 17 Mar 1993
Termination date: 30 Mar 1993
Address: Howick, Auckland,
Address used since 17 Mar 1993
Anthony David Phillips - Director (Inactive)
Appointment date: 17 Mar 1993
Termination date: 30 Mar 1993
Address: Mairangi Bay,
Address used since 17 Mar 1993
Mark Chilver - Director (Inactive)
Appointment date: 19 Mar 1991
Termination date: 07 Feb 1993
Address: Blockhouse Bay, Auckland,
Address used since 19 Mar 1991
Hancock Management Limited
23 Bagnal Road
Kiwi Valley Limited
2209 Cove Road
P J Corporate Trustee Limited
60 Bagnal Road
Substitute Enterprises Limited
60 Bagnal Road
Tradelinx Limited
60 Bagnal Road
Mangawhai Tree Works Limited
2332 Cove Road