Shortcuts

Hitchins New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039279019
NZBN
449395
Company Number
Registered
Company Status
Current address
7 Masefield St
Upper Hutt New Zealand
Physical & registered & service address used since 06 Jul 2006

Hitchins New Zealand Limited, a registered company, was registered on 21 Sep 1989. 9429039279019 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 Mar 1992 and was terminated on 28 Oct 2021,
Gerhardus Antonius Mekkelholt - an inactive director whose contract began on 27 Mar 1992 and was terminated on 30 Nov 2013,
James William Milne - an inactive director whose contract began on 22 Aug 2000 and was terminated on 16 Jul 2012,
Richard George Maxwell - an inactive director whose contract began on 20 May 2003 and was terminated on 11 Sep 2011.
Last updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: 7 Masefield St, Upper Hutt (type: physical, registered).
Hitchins New Zealand Limited had been using Level 6, 45 Knights Rd, Lower Hutt as their physical address until 06 Jul 2006.
Past names for this company, as we found at BizDb, included: from 21 Sep 1989 to 06 Oct 1992 they were called Snowdonia Holdings Limited.
A total of 567150 shares are allocated to 6 shareholders (6 groups). The first group consists of 2000 shares (0.35%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 35325 shares (6.23%). Lastly we have the next share allocation (3980 shares 0.7%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 6, 45 Knights Rd, Lower Hutt

Physical address used from 30 Jun 1997 to 06 Jul 2006

Address: Sherwin Chain & Walshe, Auto Point House, 20 Daly Street, Lower Hutt

Registered address used from 31 Mar 1997 to 06 Jul 2006

Financial Data

Basic Financial info

Total number of Shares: 567150

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Director Gerbes, Merehinekete Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 35325
Director Gerbes, Merehinekete Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #3 Number of Shares: 3980
Director Gerbes, Merehinekete Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #4 Number of Shares: 3317
Director Gerbes, Merehinekete Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #5 Number of Shares: 31625
Individual Mekkelholt, Gerhardus Antonius Papatoetoe
Auckland
Shares Allocation #6 Number of Shares: 485586
Entity (NZ Limited Company) Snowdonia Restoration (1992) Limited
Shareholder NZBN: 9429039234315
Upper Hutt

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Dennis Hall Decorators Limited
Shareholder NZBN: 9429040279213
Company Number: 152376
Gisborne
Entity Builders Plastics Limited
Shareholder NZBN: 9429040921846
Company Number: 15392
Johnsonville
Wellington
Entity Auckland Property Restoration Limited
Shareholder NZBN: 9429040464268
Company Number: 97897
St Heliers
Individual Gerbes, James Ernest Havelock North
Havelock North
4130
New Zealand
Individual Edkins, Max Newmarket
Auckland
1023
New Zealand
Entity Builders Plastics Limited
Shareholder NZBN: 9429040921846
Company Number: 15392
Johnsonville
Wellington
Individual Gerbes, James Ernest Havelock North
Havelock North
4130
New Zealand
Individual Gerbes, James Ernest Havelock North
Havelock North
4130
New Zealand
Individual Yang, Wilbur Papakowhai
Entity Dennis Hall Decorators Limited
Shareholder NZBN: 9429040279213
Company Number: 152376
Gisborne
Individual Goldsack, Allistair Stokes Valley
Entity Auckland Property Restoration Limited
Shareholder NZBN: 9429040464268
Company Number: 97897
St Heliers
Directors

Merehinekete Gerbes - Director

Appointment date: 28 Oct 2021

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 01 Jul 2022

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 28 Oct 2021


James Ernest Gerbes - Director (Inactive)

Appointment date: 27 Mar 1992

Termination date: 28 Oct 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 29 Oct 2020

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 31 May 2010


Gerhardus Antonius Mekkelholt - Director (Inactive)

Appointment date: 27 Mar 1992

Termination date: 30 Nov 2013

Address: Papatoetoe, Manukau, 2025 New Zealand

Address used since 31 May 2010


James William Milne - Director (Inactive)

Appointment date: 22 Aug 2000

Termination date: 16 Jul 2012

Address: Karori, Wellington, 6012 New Zealand

Address used since 22 Aug 2000


Richard George Maxwell - Director (Inactive)

Appointment date: 20 May 2003

Termination date: 11 Sep 2011

Address: Rd 2, Matamata, 3472 New Zealand

Address used since 31 May 2010


Leo O'sullivan - Director (Inactive)

Appointment date: 16 Feb 1995

Termination date: 23 Aug 2000

Address: The Strand Arcade,, Taylors Road, Norfolk Island,

Address used since 16 Feb 1995


Angus Murdo Evander Maciver - Director (Inactive)

Appointment date: 27 Mar 1992

Termination date: 03 Mar 1995

Address: Stokes Valley,

Address used since 27 Mar 1992