Hitchins Gunac Limited, a registered company, was registered on 02 Oct 1989. 9429039275240 is the NZ business number it was issued. This company has been supervised by 7 directors: Merehinekete Gerbes - an active director whose contract began on 28 Oct 2021,
James Ernest Gerbes - an inactive director whose contract began on 27 Aug 1992 and was terminated on 28 Oct 2021,
Gerhardus Antonius Mekkelholt - an inactive director whose contract began on 27 Aug 1992 and was terminated on 30 Nov 2013,
Leo O'sullivan - an inactive director whose contract began on 16 Feb 1995 and was terminated on 10 Dec 2002,
Angus Murdo Evander Maciver - an inactive director whose contract began on 20 Oct 1989 and was terminated on 03 Mar 1995.
Last updated on 17 Feb 2024, BizDb's data contains detailed information about 2 addresses the company registered, namely: 7 Masefield Street, Upper Hutt (physical address),
7 Masefield St, Upper Hutt (registered address),
7 Masefield Street, Upper Hutt (service address).
Former names for the company, as we found at BizDb, included: from 02 Oct 1989 to 12 Jan 1990 they were named Hannington Resources Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 99 shares (99 per cent).
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Gerbes, Merehinekete |
Trentham Upper Hutt 5018 New Zealand |
08 Nov 2021 - |
Shares Allocation #2 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Snowdonia Restoration (1992) Limited Shareholder NZBN: 9429039234315 |
Upper Hutt |
02 Oct 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gerbes, James Ernest |
Havelock North Havelock North 4130 New Zealand |
02 Oct 1989 - 08 Nov 2021 |
Ultimate Holding Company
Merehinekete Gerbes - Director
Appointment date: 28 Oct 2021
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 04 Jul 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 28 Oct 2021
James Ernest Gerbes - Director (Inactive)
Appointment date: 27 Aug 1992
Termination date: 28 Oct 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 11 Oct 2021
Address: Upper Hutt, Upper Hutt, 5018 New Zealand
Address used since 01 Oct 2015
Gerhardus Antonius Mekkelholt - Director (Inactive)
Appointment date: 27 Aug 1992
Termination date: 30 Nov 2013
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 27 Aug 1992
Leo O'sullivan - Director (Inactive)
Appointment date: 16 Feb 1995
Termination date: 10 Dec 2002
Address: The Strand Arcade,, Taylors Road, Norfolk Island,
Address used since 16 Feb 1995
Angus Murdo Evander Maciver - Director (Inactive)
Appointment date: 20 Oct 1989
Termination date: 03 Mar 1995
Address: Stokes Valley,
Address used since 20 Oct 1989
Christopher Robert Hitchins - Director (Inactive)
Appointment date: 20 Oct 1989
Termination date: 27 Aug 1992
Address: Whitby, Wellington,
Address used since 20 Oct 1989
Phillip Ernest Fry - Director (Inactive)
Appointment date: 20 Oct 1989
Termination date: 20 Oct 1989
Address: Pakuranga, Auckland,
Address used since 20 Oct 1989
Hitchins International Limited
7 Masefield Street
Hitchins Research Laboratories Limited
7 Masefield St
Snowdonia Restoration (1992) Limited
7 Masefield St
Wholesale Medical Supplies Limited
Unit 4 110 Whakatiki St Upper Hutt
Caos Investments Limited
Unit 4 110 Whakatiki St
Prime Designs Wellington Limited
3 Jupiter Grove