Shortcuts

Hancock Management 2020 Limited

Type: NZ Limited Company (Ltd)
9429039127174
NZBN
501690
Company Number
Registered
Company Status
Current address
23 Bagnal Road
Rd 2
Kaiwaka 0573
New Zealand
Physical & registered & service address used since 14 Nov 2012

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.

Addresses

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

Contact info
64 021 985152
31 Oct 2019 Phone
jshancockv8@gmail.com
26 Oct 2020 Email
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Hancock, John Stephen R.d.2
Kaiwaka

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hancock, Lee Ann R.d.2
Kaiwaka

New Zealand
Directors

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

Nearby companies