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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Goodman, Roger Kenneth |
Remuera Auckland |
18 Sep 1989 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Carlile, Hilary Anne |
Remuera Auckland |
18 Sep 1989 - |
Shares Allocation #3 Number of Shares: 9998 | |||
Individual | Mills, Virginia Mary |
Ellerslie Auckland 1542 New Zealand |
24 Dec 2016 - |
Individual | Carlile, Hilary Anne |
Omokoroa Omokoroa 3114 New Zealand |
18 Sep 1989 - |
Individual | Dutton, Jocelyn Patricia |
Parnell Auckland 1151 New Zealand |
24 Dec 2016 - |
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
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