Shortcuts

Hull Properties Limited

Type: NZ Limited Company (Ltd)
9429039382719
NZBN
415450
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 16 Jul 2014
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 09 Jan 2024

Hull Properties Limited, a registered company, was registered on 06 Dec 1988. 9429039382719 is the NZBN it was issued. The company has been managed by 2 directors: Simon Alexander Hull - an active director whose contract began on 14 Nov 1990,
Harrison Alexander Hull - an active director whose contract began on 16 Jun 2023.
Last updated on 28 Apr 2024, our data contains detailed information about 2 addresses this company registered, namely: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (physical address).
Hull Properties Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address up to 09 Jan 2024.
Previous aliases for this company, as we found at BizDb, included: from 06 Dec 1988 to 15 Apr 1999 they were called Hull Construction Limited.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group includes 999 shares (99.9%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.1%).

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 09 Oct 2019 to 09 Jan 2024

Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 16 Jul 2014 to 09 Oct 2019

Address #3: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Service address used from 16 Jul 2014 to 09 Jan 2024

Address #4: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 29 Oct 2013 to 16 Jul 2014

Address #5: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 04 Jan 2012 to 29 Oct 2013

Address #6: 18 Byron Avenue, Takapuna, North Shore City 0622 New Zealand

Registered & physical address used from 20 Oct 2008 to 04 Jan 2012

Address #7: 418 Lake Road, Takapuna, Auckland

Physical address used from 23 Oct 2002 to 20 Oct 2008

Address #8: J N Couch, Gre Building, 12-14 Northcroft St, Takapuna

Registered address used from 10 Nov 1999 to 20 Oct 2008

Address #9: 418 Lake Road, Takapuna

Physical address used from 10 Nov 1999 to 23 Oct 2002

Address #10: J N Couch, Gre Building, 12-14 Northcroft St, Takapuna

Physical address used from 10 Nov 1999 to 10 Nov 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Cox, David John Graeme Auckland Central
Auckland
1010
New Zealand
Individual Hull, Simon Alexander Penrose
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hull, Simon Alexander Penrose
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hull, Peter Orewa
Auckland
Directors

Simon Alexander Hull - Director

Appointment date: 14 Nov 1990

Address: Penrose, Auckland, 1061 New Zealand

Address used since 16 Dec 2011


Harrison Alexander Hull - Director

Appointment date: 16 Jun 2023

Address: Penrose, Auckland, 1061 New Zealand

Address used since 16 Jun 2023

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street