Shortcuts

Hilary Carlile & Associates Limited

Type: NZ Limited Company (Ltd)
9429039283825
NZBN
447323
Company Number
Registered
Company Status
Current address
Unit 202, 5 Anderley Avenue
Omokoroa
Omokoroa 3114
New Zealand
Registered & physical & service address used since 18 Mar 2020

Hilary Carlile & Associates Limited, a registered company, was started on 18 Sep 1989. 9429039283825 is the number it was issued. This company has been managed by 3 directors: Hilary Anne Carlile - an active director whose contract began on 18 Sep 1989,
Roger Kenneth Goodman - an active director whose contract began on 24 Dec 2016,
Sir Edmund Percival Hillary - an inactive director whose contract began on 18 Sep 1989 and was terminated on 30 Apr 1997.
Last updated on 01 May 2024, the BizDb database contains detailed information about 1 address: Unit 202, 5 Anderley Avenue, Omokoroa, Omokoroa, 3114 (category: registered, physical).
Hilary Carlile & Associates Limited had been using 3/52 Koraha Street, Remuera, Auckland as their registered address up until 06 Apr 1999.
A total of 10000 shares are allotted to 5 shareholders (3 groups). The first group includes 1 share (0.01%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.01%). Finally we have the next share allotment (9998 shares 99.98%) made up of 3 entities.

Addresses

Previous addresses

Address: 3/52 Koraha Street, Remuera, Auckland

Registered address used from 06 Apr 1999 to 06 Apr 1999

Address: 52c Koraha Street, Remuera, Auckland, 1050 New Zealand

Registered address used from 06 Apr 1999 to 18 Mar 2020

Address: 52c Koraha Street, Remuera, Auckland

Registered address used from 31 May 1997 to 06 Apr 1999

Address: 3/53 Koraha Street, Remuera, Auckland

Registered address used from 25 May 1997 to 31 May 1997

Address: 71c Koraha Street, Remuera, Auckland

Registered address used from 15 Apr 1997 to 25 May 1997

Address: Level 6, Westpac Building, 135-151 Broadway, Newmarket

Registered address used from 06 Apr 1994 to 15 Apr 1997

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address: 3/52 Koraha St, Remuera, Auckland

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address: 52c Koraha Street, Remuera, Auckland, 1050 New Zealand

Physical address used from 21 Feb 1992 to 18 Mar 2020

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Goodman, Roger Kenneth Remuera
Auckland
Shares Allocation #2 Number of Shares: 1
Individual Carlile, Hilary Anne Remuera
Auckland
Shares Allocation #3 Number of Shares: 9998
Individual Mills, Virginia Mary Ellerslie
Auckland
1542
New Zealand
Individual Carlile, Hilary Anne Omokoroa
Omokoroa
3114
New Zealand
Individual Dutton, Jocelyn Patricia Parnell
Auckland
1151
New Zealand
Directors

Hilary Anne Carlile - Director

Appointment date: 18 Sep 1989

Address: Omokoroa, Omokoroa, 3114 New Zealand

Address used since 10 Mar 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Sep 1989


Roger Kenneth Goodman - Director

Appointment date: 24 Dec 2016

Address: Omokoroa, Omokoroa, 3114 New Zealand

Address used since 10 Mar 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Dec 2016


Sir Edmund Percival Hillary - Director (Inactive)

Appointment date: 18 Sep 1989

Termination date: 30 Apr 1997

Address: Remuera, Auckland 5,

Address used since 18 Sep 1989

Nearby companies

Move Physiotherapy Limited
1/48 Koraha Street

Clarity Insight Limited
2/48 Koraha St

Tsang Nz Limited
Flat 2, 12 Winhall Rise

Lj Cleaning Limited
42a Koraha Street

Ohau Consulting Limited
60a Koraha Street

Innovate Building Limited
34c Grand Drive